Board of Governor Meeting October 20, Action Agenda Item #1 Minutes

Size: px
Start display at page:

Download "Board of Governor Meeting October 20, Action Agenda Item #1 Minutes"

Transcription

1 Board of Governor Meeting October 20, 2017 Action Agenda Item #1 Minutes

2 Board of Governors Meeting LeMeridien Chicago Oak Brook, Illinois July 21, 2017 MINUTES Board Members Present: Hartigan, McCluskey, Sosin, Orsey, Cornelius, Beisinger, Davis, Doherty, Duignan, Durkin, Fruehling, Gaertner, George Stewart, Gill, Johnson, Kasserman, Krolikowska, LaRose, Menaker, O Brien, Rochford, Wawrzynek, Weiler, White, Williams, and Wright. Board Members Absent: None (one Board seat vacant) Others Present: Browder, President of the Illinois Bar Foundation, Crawford, Chair of the Delivery of Legal Services Committee, and Anderson, Executive Director Illinois Bar Foundation, Vetri, Member. Staff Present: Craghead, Executive Director, Covington, Director of Legislative Affairs, Northrup, General Counsel, and Weaver, Assistant to the Executive Director. President Hartigan called the meeting to order and presided throughout. * SPECIAL SETTING New Board Member Introductions A. Board Member Fruehling introduced and welcomed new Board Member Beisinger. B. Board Member Krolikowska introduced and welcomed new Board Member Johnson. C. Board Member Hartigan introduced and welcomed new Board Member Kasserman. D. Board Member Duignan introduced and welcomed new Board Member LaRose. E. Board Member George Stewart introduced and welcomed new Board Member White. 1. Minutes A. Board Meeting Motion duly made, seconded and carried to approve the Minutes of the May 19, 2017 meeting as revised. B. Executive Session Motion duly made, and seconded to go into Executive Session for the sole purpose of approving the Executive Session Minutes of the May 19, 2017 Executive Session.

3 [N.B. Executive Session minutes approved, and motion made, seconded, and approved to return to regular session.] 3. President s Report President Hartigan welcomed the Board members. President Hartigan referenced his recent President s page for a description of anticipated activities in He congratulated Executive Director Craghead on his upcoming installation as President of the National Association of Bar Executives. He also directed the Board s attention to the ISBA s newly designed Practice HQ as a source of practical law practice information for members, as well as the initiation of the new Privacy and Information Security Law section. 8. Administrative Matters Each member of the Board was requested to read, sign and return a copy of the ISBA Conflict of Interest Policy provided with the agenda materials. 10. Professional Ethics Opinions President Hartigan called upon General Counsel Northrup to discuss an ethics opinion that had been recommended for approval by the Board. General Counsel Northrup provided background information and the recommendation of the Professional Conduct Committee with respect to proposed ethics opinion 17-05, which addressed the ethical duties of in-house corporate counsel. Motion made, seconded and carried to approve opinion Elections A. Secretary For the one year term as Association Secretary, the name of Elizabeth Rochford was placed in nomination. Motion made, seconded and carried to close nominations, and Elizabeth Rochford was declared elected. B. Treasurer For the one year term as Association Treasurer, the names of Bridget Duignan and Kenneth Wright were placed in nomination. Motion made, seconded and carried to close nominations. After secret ballot, Bridget Duignan was declared elected. C. Scope & Correlation Committee For the seven open seats on the Board s Scope and Correlation Committee, the names of Chuck Davis, Nora Doherty, Bridget Duignan, Al Durkin, Kent Gaertner, Ava George Stewart, Anna Krolikowska, Pamela Menaker, Sonni Williams, and Kenneth Wright were placed in nomination. Motion made, seconded, and carried to close nominations. After secret ballot, Nora Doherty, Bridget Duignan, Ava George Stewart, Kent Gaertner, Anna Krolikowska, Pamela Menaker, and Sonni Williams were declared elected.

4 D. Board of Governors, Area VIII To fill the vacancy resulting from the election of Dennis Orsey as ISBA Third Vice-President, nominations of eligible members had been sought through a formal notice to the membership. Members who nominated themselves were: Brad Bagley, Mathew Benson, Daniel Bronke, Perry Browder, Roza Gossage, George Marifian, J. David Sanders, Jennifer Shaw, Tom Speedie, Shira Truitt, Kristi Vetri, and Lois Wood. As presiding officer, President Hartigan outlined the election process which would involve three rounds of voting. After the first secret ballot, the five candidates receiving the most votes from the twelve candidates were: Perry Browder, Jennifer Shaw, Shira Truitt, Kristi Vetri, and Lois Wood. The Board was then instructed to vote for two of these five candidates. After the second secret ballot, the two candidates receiving the most votes from the five candidates were: Perry Browder and Shira Truitt. The Board was then instructed to vote for one of these two candidates. After the third secret ballot, Perry Browder was declared elected. E. Assembly To fill a vacancy in the 18 th Circuit for a two-year term, nominations of eligible members had been sought through a formal notice to the membership. Only one member nominated himself, Richard Veenstra. Pursuant to paragraph 3.8(a) of the Association s Policy and Procedures on Association Elections, Richard Veenstra was declared elected. To fill two vacancies in Cook County, a one year term and a two-year term, nominations of eligible members had been sought through a formal notice to the membership. Members who nominated themselves were: Yekaterina Chudnovsky, Khara Coleman, Burton Gross, Robert Karton, Jill O Brien, and Evan Schanerberger. As presiding officer, President Hartigan outlined the election process. He indicated that the candidate receiving the most votes would be elected to the twoyear term and the candidate receiving the second highest number of votes would be elected to the one-year term. After secret ballot, Jill O Brien was declared elected to the two-year term, and Evan Schanerberger was declared elected to the one-year term. F. Illinois Bar Foundation 1. IBF Report. President Hartigan called upon Perry Browder, IBF President, to address the Board. President Browder described the work of the IBF and its recent successes. He noted the Foundation s efforts to engage in a three year strategic plan, increase its efforts to reach out to underserviced areas of the state, and expand its grant making activities. He encouraged the Board members to continue to support and build the Foundation, and also to share thoughts and ideas with the IBF. David Anderson, IBF Executive Director, also addressed the Board. He expressed thanks to the IBF staff for a number of successful events. He also updated the Board on the IBF s Justice Corps project, including its expansion into 10 courthouses around the state as well as the continuing support of the project from the Access to Justice Commission.

5 2. ISBA Presidential Appointments. President Hartigan announced his reappointment of ISBA Board members Bridget Duignan and Sonni Williams to the IBF Board for one year terms. 3. ISBA Board Reappointments. President Hartigan asked the Board to confirm the reappointment of six district IBF Board members for two-year terms including: David Berek, Ava George Stewart, Michael Warner, Keith Emmons, Greg Shevlin, and Rory Weiler. Motion made, seconded and carried to confirm the referenced reappointments. 59. Standing Committee on Amicus President Hartigan called upon General Counsel Northrup to present a recommendation from the Amicus Committee to join with the American Academy of Matrimonial Lawyers in filing an amicus brief with the Illinois Supreme Court in In re Marriage of Goesel, 2017 IL App (3d) General Counsel Northrup described the relevant issue involving whether, under the Illinois Marriage and Dissolution of Marriage Act, a court can compel a lawyer for one spouse to turn over or disgorge attorney fees already paid and earned by the lawyer to the opposing spouse s lawyer. There is a split of authority on the issue in the Illinois Appellate Court. The Amicus Committee and the Family Law Section Council recommend joining with the AAML and urging the Court to hold that such disgorgement is not authorized under the Marriage and Dissolution Act. Board member Weiler spoke in favor of the recommendation. Motion made, seconded and carried to join with the AAML in filing an amicus brief. Board members Gill, O Brien, Rochford, and Wright did not participate in the discussion or voting. 65. Standing Committee on the Delivery of Legal Services President Hartigan called upon Sandra Crawford, Chair of the Delivery of Legal Services Committee and Board member Wawrzynek to address the Board concerning e-filing rules applicable to self-represented litigants. Chair Crawford and Board member Wawrzynek referenced the January 1, 2018 effective date for mandatory e-filing in Illinois circuit courts and described a growing concern about the lack of any accommodation for self-represented litigants who may not have access to electronic means to file court documents or may not fully recognize the significance of disclosing certain information during the filing process. The Delivery of Legal Services Committee, joined by the Committee on Legal Technology, requested that the Association convey these concerns to the Illinois Supreme Court and request that it provide relief from the e-filing requirements for self-represented litigants. The Board engaged in a broad discussion of the issue. Topics included the readiness of circuit courts to accommodate e-filing by the January 1, 2018 deadline, exceptions for self-represented litigants in many other state s e-filing rules, preserving the ability of self-

6 represented litigants to file electronically if they have the means to do so, and whether a specific plan from other stakeholders exists to present to the Court. Motion made, seconded and carried for the Association to request that the Illinois Supreme Court provide an exception for self-represented litigants with regard to mandatory e-filing requirements until such time as the potential impacts and effects of such e-filing on self-represented litigants can be considered and plans developed, if necessary, for addressing such issues. 78. Legislation President Hartigan called upon Director of Legislative Affairs Covington to address the Board. A. ABA Resolution 102B Director Covington provided background on the Animal Law Section Council s recommendation that the ISBA support ABA Resolution 102B that urges states and units of local government to adopt, implement, or both the trap neuter vaccinate return program for community cats. After discussion, motion made, seconded and carried to support the ABA Resolution. B. Senate Bill 326 Director Covington presented the question of whether the Association should take a position on S.B. 326, specifically whether the Association should recommend that the Governor amendatorily veto it. The Bill expands the definition of lienholders entitled to protection under the Mechanics Lien Act to registered interior designers. Director Covington discussed the pros and cons of the Bill, and the proposed veto. He noted that the Association s Construction Law and Real Estate Section Councils unanimously opposed the Bill. After discussion, motion made, seconded and carried to take no position Special Committee on Gun Violence Director Covington provided a synopsis of the purpose of the Association s Special Committee on Gun Violence, and the efforts of stakeholders to bring attention to this issue. Director Covington noted that the ISBA s role to date was to support the efforts of the Chicago Bar Association and the American Bar Association, which were particularly focused on Chicago, but to bring attention to the idea that this is a statewide issue as well Other Matters A. Proposed Lead Generation Rule President Hartigan called upon General Counsel Northrup to provide a brief update of the status of the Board s previously approved lead generation rule. General Counsel Northrup noted the status of this issue, including recent meetings with the Court s Attorney Registration and Disciplinary Commission and the Association s Standing Committee on the ARDC.

7 B. Distinguished Counselors Motion made, seconded and carried to approve the Class of 2017 Distinguished Counsellors (list attached to the agenda). There being no other further business, motion made, seconded, and carried to adjourn the meeting. Respectfully submitted, Elizabeth Rochford, Secretary

Board of Governors. March 8, Agenda Item 1 Minutes

Board of Governors. March 8, Agenda Item 1 Minutes Board of Governors March 8, 2013 Agenda Item 1 Minutes MINUTES MEETING OF THE BOARD OF GOVERNORS ISBA Chicago Office 20 South Clark Street; Suite 900 Chicago, Illinois January 18, 2013 Members Present:

More information

Assembly Meeting December 12, Agenda Item 2C Minutes

Assembly Meeting December 12, Agenda Item 2C Minutes Assembly Meeting December 12, 2015 Agenda Item 2C Minutes MINUTES MEETING OF THE ASSEMBLY OF THE ILLINOIS STATE BAR ASSOCIATION Grand Geneva Resort & Spa 7036 Grand Geneva Way Lake Geneva, WI June 20,

More information

Candidates are responsible for compliance with the ISBA Policy and Procedures on Association Elections, so please be sure to read it thoroughly.

Candidates are responsible for compliance with the ISBA Policy and Procedures on Association Elections, so please be sure to read it thoroughly. October 2014 Dear ISBA Member: Thank you for your interest in an Illinois State Bar Association elected office. Enclosed is a Third Vice President Candidate Packet containing the following information

More information

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association ARTICLE I: NAME CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association The name of the association shall be the "Libertarian Party of Iowa" hereinafter referred to

More information

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017 MINUTES Public Session Washington State Bar Association BOARD OF GOVERNORS Union, WA The Public Session of the Board of Governors of the Washington State Bar Association (WSBA) was called to order by President

More information

IN THE SUPREME COURT, STATE OF WYOMING

IN THE SUPREME COURT, STATE OF WYOMING IN THE SUPREME COURT, STATE OF WYOMING October Term, A.D. 2018 In the Matter of the ) Amendments to the ) Bylaws of the Wyoming State Bar ) ORDER AMENDING THE BYLAWS OF THE WYOMING STATE BAR The Officers

More information

American Society of Civil Engineers

American Society of Civil Engineers CONSTITUTION American Society of Civil Engineers Indiana Section CONSTITUTION AND BYLAWS Article I: Name and Object Section 1. The name of this organization shall be the Indiana Section, American Society

More information

ISBA Assembly Meeting December 15, Agenda Item 11 Bylaw Amendments

ISBA Assembly Meeting December 15, Agenda Item 11 Bylaw Amendments ISBA Assembly Meeting December 15, 2012 Agenda Item 11 Bylaw Amendments MEMORANDUM To: From: Assembly Assembly Rules and Bylaws Committee Date: November 21, 2012 Re: Proposed Bylaw Amendments (Elections

More information

BY-LAWS & RULES CALIFORNIA DEMOCRATIC PARTY OF THE. November 2017

BY-LAWS & RULES CALIFORNIA DEMOCRATIC PARTY OF THE. November 2017 BY-LAWS & RULES OF THE CALIFORNIA DEMOCRATIC PARTY November 2017 www.cadem.org CALIFORNIA DEMOCRATIC PARTY STATE CENTRAL COMMITTEE BY-LAWS (amended 11/2017, printed 11/2017) T a b l e o f C o n t e n t

More information

Constitution of the Student Government Florida Institute of Technology As Amended January 16, Purpose

Constitution of the Student Government Florida Institute of Technology As Amended January 16, Purpose Constitution of the Student Government Florida Institute of Technology As Amended January 16, 2013 Purpose We, the members of the student body of Florida Institute of Technology, desiring to provide an

More information

Constitution of the Administrative/Professional Council

Constitution of the Administrative/Professional Council Constitution of the Administrative/Professional Council ARTICLE I: Name The name of the organization shall be the Administrative/Professional Council of Illinois State University. ARTICLE II: Purpose The

More information

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014 MAINE REPUBLICAN PARTY BYLAWS Adopted March 11, 1985 Amended June 14, 2014 ARTICLE I NAME This organization shall be known as the Maine Republican Party and shall be the official statewide organization

More information

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA BYLAWS PART 1 GOVERNANCE... 4 Definitions... 4 Council... 5 Council s responsibilities... 5 Application of Roberts Rules of Order... 6 Eligibility to serve

More information

CONSTITUTION DEPARTMENT OF LABOR AND INDUSTRIES POLICY COMMITTEE

CONSTITUTION DEPARTMENT OF LABOR AND INDUSTRIES POLICY COMMITTEE CONSTITUTION DEPARTMENT OF LABOR AND INDUSTRIES POLICY COMMITTEE ARTICLE 1. NAME AND PURPOSE Section 1. The name of this Committee shall be the Department of Labor and Industries Policy Committee. Section

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 1 1 1 1 1 1 Bylaws of the Illinois Republican Party Adopted August 1, 1 Amended October, Amended April, Amended August 1, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended

More information

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall

More information

Bylaws Of The Illinois Republican Party

Bylaws Of The Illinois Republican Party Bylaws Of The Illinois Republican Party Adopted August 14, 1991 Amended October 8, 1993 Amended April 22, 1994 Amended August 18, 1999 Amended December 10, 1999 Amended February 19, 2002 Amended April

More information

Board of Governors Special Resolutions

Board of Governors Special Resolutions Board of Governors Special Resolutions Election Procedures Special Resolution: No. 9 Effective Date: November 24, 2016 Revised: January 30, 2014 Pursuant to the provisions for membership on the Board of

More information

SB415 CHANGING THE DATE OF THE CITY'S MUNICIPAL ELECTION. Executive Summary

SB415 CHANGING THE DATE OF THE CITY'S MUNICIPAL ELECTION. Executive Summary City of San Gabriel MEMORANDUM DATE: November 7, 2017 TO: FROM: SUBJECT: City Council Keith Lemieux, City Attorney Marilyn Bonus, Assistant City Clerk SB415 CHANGING THE DATE OF THE CITY'S MUNICIPAL ELECTION

More information

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

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

More information

Screaming Eagles R/C Club, Inc. AMA Charter Club Number 298 Plainfield, Indiana

Screaming Eagles R/C Club, Inc. AMA Charter Club Number 298 Plainfield, Indiana Official Documents Constitution By-Laws 1 CONSTITUTION ARTICLE I NAME The name of the club shall be SCREAMING EAGLES RADIO CONTROL CLUB, INC. ARTICLE II PURPOSE The purpose of this club shall be to further

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 0 1 0 Bylaws of the Illinois Republican Party Adopted August, 1 Amended October, Amended April, Amended August, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended June,

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

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 25 2017-2018 Representatives Ramos, Leland Cosponsors: Representatives Johnson, G., Smith, K., Kent, Cera, Ashford, Boyd A B I L L To amend sections 3505.39

More information

YLD BYLAWS SECTION I

YLD BYLAWS SECTION I YLD BYLAWS SECTION I BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE IOWA STATE BAR ASSOCIATION ARTICLE I GENERAL ORGANIZATION Section 1.01. The Young Lawyers Division of The Iowa State Bar Association is

More information

Notre Dame Law School Moot Court Board Bylaws

Notre Dame Law School Moot Court Board Bylaws Notre Dame Law School Moot Court Board Bylaws Article I: Official Name The name of this organization shall be the Notre Dame Law School Moot Court Board (the Board ). Article II: Objectives and Purposes

More information

BC SPCA Constitution and Bylaws

BC SPCA Constitution and Bylaws BC SPCA Constitution and Bylaws THE BRITISH COLUMBIA SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Approved by the Membership February 18, 2014 Copyright BC SPCA 2014 1 I, CRAIG J. DANIELL, Chief Executive

More information

Bylaws of the Libertarian Party of North Carolina

Bylaws of the Libertarian Party of North Carolina Article I. Name Bylaws of the Libertarian Party of North Carolina Adopted in Convention in April 2015; Amended April 2016 The name of this organization shall be the Libertarian Party of North Carolina,

More information

CONSTITUTION OF THE AMERICAN CHAMBER OF COMMERCE IN SHANGHAI TABLE OF CONTENTS

CONSTITUTION OF THE AMERICAN CHAMBER OF COMMERCE IN SHANGHAI TABLE OF CONTENTS CONSTITUTION OF THE AMERICAN CHAMBER OF COMMERCE IN SHANGHAI TABLE OF CONTENTS ARTICLE 1 Name page 2 ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X

More information

AMERICAN BAR ASSOCIATION

AMERICAN BAR ASSOCIATION ADOPTED AMERICAN BAR ASSOCIATION COMMISSION ON IMMIGRATION REPORT TO THE HOUSE OF DELEGATES RECOMMENDATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 RESOLVED, That the American Bar Association supports

More information

BC SPCA Constitution and Bylaws

BC SPCA Constitution and Bylaws BC SPCA The British Columbia Society for the Prevention of Cruelty to Animals BC SPCA Constitution and Bylaws CERTIFICATE OF OFFICER I, CRAIG J. DANIELL, Chief Executive Officer of The British Columbia

More information

PITTSBURGH CURLING CLUB BYLAWS

PITTSBURGH CURLING CLUB BYLAWS ARTICLE I Name This club shall be called the Pittsburgh Curling Club. ARTICLE II Purpose The following are the purposes for which this organization has been organized: to teach, develop, promote and encourage

More information

CONSTITUTION INSTITUTIONS POLICY COMMITTEE. Section 1. The name of this Committee shall be the Institutions Policy Committee.

CONSTITUTION INSTITUTIONS POLICY COMMITTEE. Section 1. The name of this Committee shall be the Institutions Policy Committee. ARTICLE 1. NAME AND PURPOSE CONSTITUTION INSTITUTIONS POLICY COMMITTEE Section 1. The name of this Committee shall be the Institutions Policy Committee. Section 2. Its purpose shall be to coordinate the

More information

REPUBLICAN PARTY OF MINNESOTA, 4TH CONGRESSIONAL DISTRICT CONSTITUTION PREAMBLE. ARTICLE I NAME and OBJECTIVE ARTICLE II 4 TH DISTRICT ORGANIZATION

REPUBLICAN PARTY OF MINNESOTA, 4TH CONGRESSIONAL DISTRICT CONSTITUTION PREAMBLE. ARTICLE I NAME and OBJECTIVE ARTICLE II 4 TH DISTRICT ORGANIZATION REPUBLICAN PARTY OF MINNESOTA, 4TH CONGRESSIONAL DISTRICT CONSTITUTION PREAMBLE The Republican Party of Minnesota (hereinafter referred to as the RPM ) welcomes the participation of all Minnesotans who

More information

BYLAWS OF THE TENNESSEE REPUBLICAN PARTY ARTICLE I NAME AND PURPOSE ARTICLE II STATE EXECUTIVE COMMITTEE

BYLAWS OF THE TENNESSEE REPUBLICAN PARTY ARTICLE I NAME AND PURPOSE ARTICLE II STATE EXECUTIVE COMMITTEE 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF THE TENNESSEE REPUBLICAN PARTY ARTICLE I NAME AND PURPOSE Section 1. The name of this organization is the Tennessee Republican Party (hereinafter sometimes referred

More information

Section 1: Section 2: Section 3: Section 4: Section 1: Section 2:

Section 1: Section 2: Section 3: Section 4: Section 1: Section 2: PREAMBLE We, the students of The University of Alabama, in order to preserve and defend the rights and privileges of student self-governance, to guarantee a student voice and involvement in University

More information

AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws

AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws AMERICAN COLLEGE HEALTH ASSOCIATION Bylaws ARTICLE I NAME This organization shall be known as the American College Health Association. ARTICLE II PURPOSE The American College Health Association (ACHA)

More information

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS ARTICLE I. NAME AND PRINCIPAL OFFICE Name The name of the association shall be the North Carolina Association of Health Care Recruiters (NCAHCR)

More information

CANVASSING SCHOOL BOARD ELECTION AND REORGANIZATION MEETING SCHOOL DISTRICT #175 MAY 1, 2017

CANVASSING SCHOOL BOARD ELECTION AND REORGANIZATION MEETING SCHOOL DISTRICT #175 MAY 1, 2017 CANVASSING SCHOOL BOARD ELECTION AND REORGANIZATION MEETING SCHOOL DISTRICT #175 MAY 1, 2017 The Canvassing School Board Election Meeting of the Board of Education was called to order by the president,

More information

CONSTITUTION AND STATUTES OF THE CUMBERLAND SCHOOL OF LAW STUDENT BODY

CONSTITUTION AND STATUTES OF THE CUMBERLAND SCHOOL OF LAW STUDENT BODY CONSTITUTION AND STATUTES OF THE CUMBERLAND SCHOOL OF LAW STUDENT BODY STUDENT BODY STATUTES 1978 Originally compiled October 1978 Revised October 1982 Revised October 2003 Revised March 2015 PREPARED

More information

ByLaws of the Idaho Counseling Association A State Branch of the American Counseling Association

ByLaws of the Idaho Counseling Association A State Branch of the American Counseling Association ByLaws of the Idaho Counseling Association A State Branch of the American Counseling Association Article I NAME AND PURPOSE Section 1. Name. The name of this Association shall be the Idaho Counseling Association.

More information

Education Opportunity Responsibility

Education Opportunity Responsibility Education Opportunity Responsibility PO Box 1914 Topeka, KS 66601-1914 Revised on August 19, 2016 Kansas Democratic Party (785) 234-0425 Phone (785) 234-8420 Fax http://www.ksdp.org 1 ARTICLE I. PARTY

More information

HEO Council Executive Board Minutes April 11, :30 P.M.

HEO Council Executive Board Minutes April 11, :30 P.M. HEO Council Executive Board Minutes April 11, 2014 1:30 P.M. Present: Janice Carrington, Sandrine Dikambi, Michele Doney, Nancy Marshall, Linda Mitchell, Johanna Whitton, Janet Winter Absent: Inez Brown,

More information

Bylaws of the Wyoming Republican Party.

Bylaws of the Wyoming Republican Party. Bylaws of the Wyoming Republican Party 2016 http://wyoming.gop/ Table of Contents 2016 Bylaws of the Wyoming Republican Party Article I The Republican Party...4 1. Membership...4 2. Governance...4 3. Role...4

More information

Case: 1:18-cv Document #: 1 Filed: 01/15/18 Page 1 of 14 PageID #:1

Case: 1:18-cv Document #: 1 Filed: 01/15/18 Page 1 of 14 PageID #:1 Case: 1:18-cv-00293 Document #: 1 Filed: 01/15/18 Page 1 of 14 PageID #:1 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION Edward Eddie Acevedo, Andrea A. Raila,

More information

BYLAWS OF CERTIFYING BOARD FOR DIETARY MANAGERS ARTICLE I NAME AND OFFICE OF THE CORPORATION

BYLAWS OF CERTIFYING BOARD FOR DIETARY MANAGERS ARTICLE I NAME AND OFFICE OF THE CORPORATION BYLAWS OF CERTIFYING BOARD FOR DIETARY MANAGERS ARTICLE I NAME AND OFFICE OF THE CORPORATION Certifying Board For Dietary Managers ( CBDM ), an Illinois not-for-profit corporation, may have offices, and

More information

ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013

ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013 ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013 Article I Name The name of this organization shall be Arkansas Federation of Republican Women. Article II Purpose The purpose of this organization shall

More information

ARKANSAS SECTION CONSTITUTION ARTICLE 1. GENERAL

ARKANSAS SECTION CONSTITUTION ARTICLE 1. GENERAL ARKANSAS SECTION CONSTITUTION ARTICLE 1. GENERAL 1.0 Name. The name of this organization shall be the Arkansas Section, American Society of Civil Engineers ( ASCE ) (hereinafter referred to as the Section

More information

CONSTITUTION AND BYLAWS RECOMMENDATIONS CONSTITUTION AND BYLAWS SUB-COMMITTEE COMMITTEE ON THE FUTURE OF SEIU, LOCAL 73

CONSTITUTION AND BYLAWS RECOMMENDATIONS CONSTITUTION AND BYLAWS SUB-COMMITTEE COMMITTEE ON THE FUTURE OF SEIU, LOCAL 73 1 P age CONSTITUTION AND BYLAWS RECOMMENDATIONS CONSTITUTION AND BYLAWS SUB-COMMITTEE COMMITTEE ON THE FUTURE OF SEIU, LOCAL 73 After having reviewed Local 73 s suspended constitution and bylaws, as amended

More information

NMAC TREASURERS' AFFILIATE BYLAWS TABLE OF CONTENTS ARTICLE I NAME...1 ARTICLE II OBJECTIVES...1 ARTICLE III PARLIAMENTARY RULES...

NMAC TREASURERS' AFFILIATE BYLAWS TABLE OF CONTENTS ARTICLE I NAME...1 ARTICLE II OBJECTIVES...1 ARTICLE III PARLIAMENTARY RULES... NMAC TREASURERS' AFFILIATE BYLAWS TABLE OF CONTENTS ARTICLE I NAME...1 ARTICLE II OBJECTIVES...1 ARTICLE III PARLIAMENTARY RULES...1 ARTICLE IV MEMBERSHIP...2 ARTICLE V OFFICERS...3 ARTICLE VI COMMITTEES...5

More information

CONSITITUTION AND BYLAWS. The Administrative and Supervisory Personnel Association. University of Saskatchewan

CONSITITUTION AND BYLAWS. The Administrative and Supervisory Personnel Association. University of Saskatchewan CONSITITUTION AND BYLAWS The Administrative and Supervisory Personnel Association University of Saskatchewan ARTICLE I NAME 1.1 The name of the organization is The Administrative and Supervisory Personnel

More information

REPUBLICAN PARTY OF VIRGINIA. Plan of Organization

REPUBLICAN PARTY OF VIRGINIA. Plan of Organization REPUBLICAN PARTY OF VIRGINIA Plan of Organization 115 East Grace Street Richmond, Virginia 23219 804/780-0111 FAX 804/343-1060 http://www.rpv.org As amended April 29, 2016 Table of Contents ARTICLE I ARTICLE

More information

RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING

RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING ARTICLE I - GOVERNING AUTHORITY Sec. 1 - The Academy of Electrical Contracting (hereinafter called the Academy ) of the National Electrical Contractors Association,

More information

California State University Stanislaus

California State University Stanislaus California State University Stanislaus Staff Council Constitution and Bylaws Revised March 28, 2017 CONSTITUTION Staff Council Article I Name The name of the organization shall be the Staff Council of

More information

REPUBLICAN PARTY OF MINNESOTA Proposed 2018 State Convention Rules

REPUBLICAN PARTY OF MINNESOTA Proposed 2018 State Convention Rules REPUBLICAN PARTY OF MINNESOTA Proposed 2018 State Convention Rules Preface The Constitution of the Republican Party of Minnesota (the Constitution ) mandates several Convention rules that can neither be

More information

Membership in MWPAC shall be open to any individual, who supports the purpose and goals of the organization.

Membership in MWPAC shall be open to any individual, who supports the purpose and goals of the organization. BYLAWS OF MARIN WOMEN S POLITICAL ACTION COMMITTEE Approved: 1-28-13 ARTICLE 1: NAME The name of this organization shall be the Marin Women s Political Action Committee. (MWPAC) It shall function as a

More information

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute. TRANSPORTATION AND DEVELOPMENT INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS BYLAWS ARTICLE 1. GENERAL 1.0 Name. The name of this Institute shall be Transportation and Development Institute (hereinafter

More information

CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE

CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE ARTICLE 1. NAME AND PURPOSE Section 1. The name of this Committee shall be the Natural Resources Policy Committee. Its purpose shall be to coordinate the

More information

1. To rescue unwanted, abused, abandoned and/or neglected German Shepherds and mixes.

1. To rescue unwanted, abused, abandoned and/or neglected German Shepherds and mixes. ARTICLE I NAME AND PURPOSE Section 1. Name The name of the organization shall be Mid-Atlantic German Shepherd Rescue Inc. (MAGSR) also referred to as the Corporation. The Corporation is organized exclusively

More information

BYLAWS OF FIRE/EMS MEMBERS CHARITY

BYLAWS OF FIRE/EMS MEMBERS CHARITY BYLAWS OF FIRE/EMS MEMBERS CHARITY The name of the organization is Fire/EMS Members Charity. The organization shall have a mailing address of P.O. Box 56, Atlanta, Michigan, 49709 and at such other places

More information

AMERICAN COLLEGE OF VETERINARY SURGEONS CONSTITUTION AND BYLAWS (as amended November 2011) CONSTITUTION

AMERICAN COLLEGE OF VETERINARY SURGEONS CONSTITUTION AND BYLAWS (as amended November 2011) CONSTITUTION AMERICAN COLLEGE OF VETERINARY SURGEONS CONSTITUTION AND BYLAWS (as amended November 2011) CONSTITUTION Article I: NAME The name of this organization shall be THE AMERICAN COLLEGE OF VETERINARY SURGEONS,

More information

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC.

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC. PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC. Table of Contents ARTICLE Title Page I Qualifications for Participation in Party Actions...3 II Definitions...4 III State Central Committee...6

More information

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 TABLE OF CONTENTS ARTICLE I NAME PAGE 1 ARTICLE II OBJECTIVES PAGE 1 ARTICLE III ORGANIZATION PAGE 1 ARTICLE IV MEMBERSHIP PAGE 1-3 ARTICLE V DUES

More information

NEW YORK DISTRICT. Bylaws

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

More information

American Association for Agricultural Education

American Association for Agricultural Education ARTICLE I ARTICLE II Constitution of the Western Region of the American Association for Agricultural Education NAME Adopted September 2013, Amended September 2018 The name of the organization shall be

More information

RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING

RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING ARTICLE I - GOVERNING AUTHORITY Sec. 1 - The Academy of Electrical Contracting (hereinafter called the Academy ) of the National Electrical Contractors Association,

More information

Local Governing Body Terms of Reference

Local Governing Body Terms of Reference Local Governing Body Terms of Reference Adopted by the Trust Board: 12 September 2017 Signed by Chair of the Trust Board: 1. Introduction 1.1 The de Ferrers Trust (the Trust ) is governed by a Trust Board

More information

ROGERS STATE UNIVERSITY Staff Advisory Council

ROGERS STATE UNIVERSITY Staff Advisory Council ROGERS STATE UNIVERSITY Staff Advisory Council Policy Statement Hereby is created the Staff Advisory Council of Rogers State University, whose charge is to represent the administrative, professional, classified,

More information

Constitution of the Marist College Student Government Association

Constitution of the Marist College Student Government Association Passed unanimously by the members of the Senate and published by the Marist College Student Government Association on April 08, 1993 Amended April 02, 2017; April 13, 2016; April 26, 2015; December 04,

More information

Notice of ISBA Election 2016

Notice of ISBA Election 2016 Notice of ISBA Election 2016 Office of Third Vice-President 10 Seats on the Board of Governors 44 Seats on the Assembly (Cook County) 88 Seats on the Assembly (Outside Cook County) There follows a listing

More information

Southern Arizona Golden Retrieve Rescue. Rules of Procedure

Southern Arizona Golden Retrieve Rescue. Rules of Procedure Southern Arizona Golden Retrieve Rescue Rules of Procedure ARTICLE 1. PURPOSE, AUTHORITY Section 1. Authority Southern Arizona Golden Retriever Rescue (SAGRR) exists as a nonprofit organization under authority

More information

Civic Betterment Party. Village of Glen Ellyn. Statement of Principles and Procedures For Nominating Candidates for Elective Office ("Bylaws")

Civic Betterment Party. Village of Glen Ellyn. Statement of Principles and Procedures For Nominating Candidates for Elective Office (Bylaws) Last Amended: December 1, 2012 Civic Betterment Party Village of Glen Ellyn Statement of Principles and Procedures For Nominating Candidates for Elective Office ("Bylaws") Mission Statement It is the mission

More information

BYLAWS OF DICE FOUNDATION INC

BYLAWS OF DICE FOUNDATION INC BYLAWS OF DICE FOUNDATION INC The name of the organization is DICE FOUNDATION INC. The organization shall have an office located at 8607 FORESTVIEW DR, CANTON, Michigan, 48187 and at such other places

More information

Constitution of the Truman State University Student Government

Constitution of the Truman State University Student Government Constitution of the Truman State University Student Government (Last revised Fall 2015 ) TABLE OF CONTENTS ARTICLE I: LEGISLATURE Section 1: Legislative Power Section 2: Membership Section 3: Definitions

More information

BY-LAWS OF LINCOLN COUNTRY CLUB

BY-LAWS OF LINCOLN COUNTRY CLUB BY-LAWS OF LINCOLN COUNTRY CLUB ARTICLE I. MEMBERSHIP SECTION 1 Membership in Lincoln Country Club shall be divided into the following classes: Individual A, Individual B, Family, Junior, Social, Senior

More information

District Election Guidelines

District Election Guidelines District Election Guidelines General Principles Regarding Elections: All elections should be guided by the provisions contained in the respective club, district and International Constitution and By-Laws,

More information

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE Article 1.1. Name. This Section is named the Administrative Law Section of the North Carolina Bar Association.

More information

Table of Contents. SGA Constitution 2 of 25

Table of Contents. SGA Constitution 2 of 25 SGA Constitution Table of Contents Preamble... 4 1 General organization... 5 1.1 Name... 5 1.2 Structure... 5 2 Officers... 6 2.1 Officers and duties... 6 2.2 Elections... 6 2.3 Term of office... 6 2.4

More information

OHIO HORSEMEN S COUNCIL, INC. BYLAWS

OHIO HORSEMEN S COUNCIL, INC. BYLAWS OHIO HORSEMEN S COUNCIL, INC. BYLAWS (Rev. March 16, 2014) 1.0 ARTICLE I: NAME 1.1 This organization shall be known as the Ohio Horsemen s Council, Inc. (OHC), a not-for-profit Ohio corporation. 2.0 ARTICLE

More information

Engineering Mechanics Institute Bylaws

Engineering Mechanics Institute Bylaws ENGINEERING MECHANICS INSTITUTE BYLAWS 1 Engineering Mechanics Institute Bylaws Article 1. Name 1.0 Name. The name of this Institute shall be the Engineering Mechanics Institute (hereinafter referred to

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

Chronology of Successful and Unsuccessful Merit Selection Ballot Measures

Chronology of Successful and Unsuccessful Merit Selection Ballot Measures Chronology of Successful and Unsuccessful Merit Selection Ballot Measures (NOTE: Unsuccessful efforts are in italics. Chronology does not include constitutional amendments authorizing merit selection for

More information

Getting on the Ballot In Vermont

Getting on the Ballot In Vermont Getting on the Ballot In Vermont First Step: Visit our Website! www.sec.state.vt.us/elections Local Offices Offices include: Selectboard, town clerk, town treasurer, school board, listers, auditors Check

More information

BYLAWS For Palatine High School (PHS) Pirate Booster Club. An Illinois Not-For-Profit Organization

BYLAWS For Palatine High School (PHS) Pirate Booster Club. An Illinois Not-For-Profit Organization BYLAWS For Palatine High School (PHS) Pirate Booster Club An Illinois Not-For-Profit Organization 9/23/13 For General Membership Approval Adopted as the Official By-Laws 01/06/86 Revised by the Board 05/02/88

More information

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926 Article I: Section C: Section D: Section E: Section F: Page. 1 Name and Purpose Chapter Name The name of this organization is the ATD Puerto Rico Chapter Inc. The registered office of this chapter shall

More information

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE Section 1 Name The name of this organization shall be NAMI Illinois (National Alliance on Mental Illness). Section 2 Mission NAMI Illinois

More information

CONSTITUTION AND BYLAWS OF THE PRINCETON COMMUNITY DEMOCRATIC ORGANIZATION PREAMBLE

CONSTITUTION AND BYLAWS OF THE PRINCETON COMMUNITY DEMOCRATIC ORGANIZATION PREAMBLE Adopted at a special meeting October 11, 1987 Most recent amendments January 26, 2014 CONSTITUTION AND BYLAWS OF THE PRINCETON COMMUNITY DEMOCRATIC ORGANIZATION PREAMBLE The purposes for which the Princeton

More information

Florida Nurses Association Bylaws

Florida Nurses Association Bylaws Draft 1 Oct 09 post convention Florida Nurses Association Bylaws ARTICLE I Name The name of this Association shall be the Florida Nurses Association, hereinafter referred to as FNA. ARTICLE II Purposes

More information

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP The District 1 Leadership Group was the inspiration of our founding City of San José Councilmember for District 1, Pete Constant. His

More information

I. THE RULES OF THE MAINE REPUBLICAN PARTY As Adopted at Convention on April 22, 2016

I. THE RULES OF THE MAINE REPUBLICAN PARTY As Adopted at Convention on April 22, 2016 MAINE REPUBLICAN PARTY PREAMBLE The Rules of the Maine Republican Party, when adopted by the biennial state convention of the Party, provide guidance to its members concerning state, county and municipal

More information

BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS

BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ( BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I - ARTICLE II - NAME AND LOCATION OBJECT AND DEFINITIONS Section 2.01. Section 2.02. Section 2.03. ARTICLE III - Section

More information

BYLAWS OF THE F087 MAINE MARITIME ACADEMY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE F087 MAINE MARITIME ACADEMY SECTION OF THE SOCIETY OF WOMEN ENGINEERS 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 BYLAWS OF THE F087 MAINE MARITIME ACADEMY SECTION OF THE SOCIETY OF WOMEN

More information

National Communication Association PROPOSED BYLAWS ARTICLE I: NAME AND PURPOSE

National Communication Association PROPOSED BYLAWS ARTICLE I: NAME AND PURPOSE National Communication Association PROPOSED BYLAWS ARTICLE I: NAME AND PURPOSE Section 1. Name. The name of this corporation shall be National Communication Association (hereinafter, NCA or the Association

More information

The Constitution of the MWSU Graduate Student Association PREAMBLE

The Constitution of the MWSU Graduate Student Association PREAMBLE The Constitution of the MWSU Graduate Student Association PREAMBLE The Graduate Student Association representing the graduate student body of Missouri Western State University is hereby created in order

More information

Greater Chicago Cage Bird Club Constitution and Bylaws (Revised January 2015)

Greater Chicago Cage Bird Club Constitution and Bylaws (Revised January 2015) Greater Chicago Cage Bird Club Constitution and Bylaws (Revised January 2015) Section 1. ARTICLE I. Name and Location The name of the corporation is the Greater Chicago Cage Bird Club, Inc. Section 2.

More information

DRAFT - Bylaws and Standing Rules of the Texas Chapter National School Public Relations Association

DRAFT - Bylaws and Standing Rules of the Texas Chapter National School Public Relations Association DRAFT - Bylaws and Standing Rules of the Texas Chapter National School Public Relations Association As they will read if all the amendments are passed. BYLAWS Article I - Name The official name of this

More information

Articles of Incorporation and Bylaws of Dakota Electric Association

Articles of Incorporation and Bylaws of Dakota Electric Association Articles of Incorporation and Bylaws of Dakota Electric Association Revised April 27, 2017 Published by Dakota Electric Association 4300 220th Street West, Farmington, MN 55024 651-463-6212 1-800-874-3409

More information

CONSTITUTION. Associated Students of the University of New Mexico

CONSTITUTION. Associated Students of the University of New Mexico CONSTITUTION Associated Students of the University of New Mexico Revised 12/07/2017 PREAMBLE We, the students of the University of New Mexico Main Campus, establish this Constitution to preserve and protect

More information

Professional Staff Organization Bylaws

Professional Staff Organization Bylaws Professional Staff Organization Bylaws Revised Spring 2019 Article I: Mission and Purpose The mission of the Professional Staff Organization (PSO) is to represent the interests of the Professional Staff

More information

RULES OF THE DEMOCRATIC PARTY OF THE STATE OF NEW MEXICO

RULES OF THE DEMOCRATIC PARTY OF THE STATE OF NEW MEXICO RULES OF THE DEMOCRATIC PARTY OF THE STATE OF NEW MEXICO ADOPTED APRIL 20, 1985 AMENDED JANUARY 18, 1994 OCTOBER 25, 1997 APRIL 21, 2001 MARCH 17, 2006 APRIL 28, 2007 APRIL 26, 2008 SEPTEMBER 12, 2009

More information