Appendix 1. Amended and Restated Charter of Hendrix College
|
|
- Dale Herbert Griffin
- 6 years ago
- Views:
Transcription
1 Appendix 1 Amended and Restated Charter of Hendrix College (Adopted June 17, 1903) (as amended February 23, 1931, September 24, 1968, April 8, 1994, and November 3, 1998, and duly ratified by the Little Rock and North Arkansas Conferences of the United Methodist Church on June 7, 1994, and June 14, 1994, June 5, 1999, and June 12, 1999, and the Arkansas Area Conference of the United Methodist Church June, 2003, and June, 2005) ARTICLE I NAME Section 1. This institution shall be designated and known as Hendrix College. LOCATION Section 2. Its legal situs and principal office shall be Conway, Faulkner County, Arkansas. PURPOSE Section 3. The purpose of the corporation shall be (1) to own and operate a co-educational college at Conway, Arkansas, and such other schools, academies, and colleges at Conway or elsewhere as may be deemed advisable; and (2) to carry out the plans, past and future, of the Conferences of the United Methodist Church in Arkansas for the development of Christian education through this institution. ARTICLE II TRUSTEES Section 1. The Board of Trustees of Hendrix College shall be composed of the following members: (a) The President of Hendrix College. (b) The presiding Bishop of the Arkansas Conference of the United Methodist Church. (c) Ten ordained clergy elected by the Arkansas Conference of the United Methodist Church, who shall at the time of their election and throughout their term, be in full connection with the Arkansas Conference. (d) A maximum of twenty-nine persons as Trustees-at-Large to be elected by the Board of Trustees of Hendrix College.
2 (e) The Arkansas Conference Director of Ministries of the United Methodist Church or such other person or persons holding substantially similar offices as may be designated by said Conference. (f) The persons designated "Life Trustees," who have been elected as Life Trustees by the Board of Trustees and who as of the 1968 Annual Conference of the North Arkansas Conference and the Little Rock Conference (known henceforth as the Arkansas Annual Conference) of the United Methodist Church shall have served for not less than eighteen (18) years as Trustees of Hendrix College. Section 2. Not less than 50 percent of the members of the Board of Trustees shall be alumni or alumnae of Hendrix College as defined by Article III, Section 1 of the Amended Charter of the College. Section 3. The initial two terms of each at-large member of the Board of Trustees shall be six years each term. Subject to the provisions of Article II, Section I, ordained clergy shall serve as Trustees for no longer than one term of six years, provided that, after an absence of three successive years, he/she may be reappointed to another full term on the Board of Trustees. Trustees-at-Large shall serve initially no more than two terms of six years each. After that period of initial service for at-large members, Trustees may serve subsequent three-year terms provided that the recommendation for continued service originates in the Committee on Trustees and is approved by the Executive Committee and the Board of Trustees. Any Trustee will be eligible to serve on any committee of in any office. Provided, however, the limitations set forth in this section shall not apply to members of the Board of Trustees who serve by virtue of the office of Bishop, Arkansas Conference Director of Ministries, or President of the College. The provisions of this section shall not apply to persons who, in accordance with Article II, Section 1 (g), are designated as Life Trustees. Section 4. Nominations for the office of Trustee shall be made by the Executive Committee of the Board of Trustees. In the event the electing body shall fail to elect a Trustee from the names submitted by the nominating committee, additional nominations shall be submitted. Nominations made by the Executive Committee shall conform to the requirements of membership on the Board of Trustees set out in Article II, Sections 1 and 2, and due consideration shall be given by the Executive Committee to the demographic distribution of the Trustees-at-Large. Section 5. Vacancies in the Board of Trustees occasioned by death, disability, or resignation shall be filled by election by the Board of Trustees in the manner described in Section 4 above. Section 6. The Board of Trustees shall have the powers, duties, and responsibilities traditionally vested in Boards of Trustees of institutions of higher education, said powers, duties, and responsibilities to include but not be limited to the following: (a) To hold, manage, invest, and reinvest all of the property, endowments, and assets of Hendrix College. (b) To elect a President and such other officers of the College as the Board shall deem necessary or appropriate. (c) To contract and to be contracted with; to sue and to be sued; to borrow money and to give security therefor; to make and use a common seal and to alter the same; to buy, sell, mortgage, and otherwise deal in property, real, personal, and mixed, and to take and hold property by gift, conveyance, demise, or bequest; to enter into cooperative relations with Appendix 1-2
3 other educational institutions; to lend its funds, to buy and sell stocks, bonds, debentures, and other securities; to erect buildings and equip same; to receive money subject to annuity; to operate and maintain said institution or institutions of learning; and to do all things necessary for efficient management. (d) To confer customary degrees and honorary degrees. (e) To establish, acquire, and manage other schools, departments, or colleges subject to the approval of the Arkansas Conference of the United Methodist Church. (f) To exercise in a fiduciary capacity any powers now or hereafter granted to Boards of Directors of a business or corporation by the Statutes of Arkansas. (g) To exercise in a fiduciary capacity all powers now or hereafter granted a business corporation or a nonprofit corporation by the Statutes of Arkansas. Section 7. The Board of Trustees shall be charged with the government of Hendrix College and with the appointment of its officers and instructors and with fixing their compensation, but the Board may delegate such powers as it sees fit to the President or to the faculty. Section 8. The Board of Trustees shall designate an Executive Committee and such other committees as may be necessary or appropriate. When the Board of Trustees is not in session, the Executive Committee shall exercise the powers granted to the Board of Trustees, subject to any specific limitations imposed by the Charter or By-Laws or by action of the full Board of Trustees. The Board of Trustees shall have the power to delegate the powers, duties, and responsibilities which it exercises to the President of the College or to a committee of the Board of Trustees other than the Executive Committee. Section 9. The Board of Trustees shall adopt By-Laws to govern the business and affairs of Hendrix College. ARTICLE III ALUMNI Section 1. The alumni of Hendrix College, the alumni of Henderson-Brown College, and the alumnae of Galloway Woman's College are alumni and alumnae of Hendrix College. ARTICLE IV QUORUM Section 1. Eighteen members of the Board shall constitute a quorum and a majority of those present shall be empowered to transact business, provided that at least twelve votes shall be required to pass any measure. ARTICLE V OFFICERS Section 1. The officers of the Board of Trustees shall be a Chair and a Vice Chair who shall be members of the Board and a Secretary who shall not be required to be a member of the Board Appendix 1-3
4 and such other officers and committee chairs as the Board may from time to time designate. Section 2. The term of office for each officer of the Board shall be three years, provided, officers shall serve until their successors are duly elected and qualified. Section 3. The officers of the Board shall perform the customary duties of such offices and such other duties as the Board may designate. ARTICLE VI AMENDMENTS Section 1. Whenever the Trustees of this institution are desirous of changing the name of the College or the provisions of its Charter, they may meet at such a time as may be designated in the call at the regular place of meeting and change the name of the College or the provisions of its Charter; provided, that a majority of all the Trustees shall consent to such a change and that no such change shall be made without due notice of such meeting and the specific intention thereof given to the several Trustees at least ten days before the meeting. Section 2. No amendment of this Charter shall be effective until ratified by the Arkansas Conference of the United Methodist Church or its successor or by the Board of Education of said Conference, when power to ratify such amendments is delegated to said Board of Education by the Conference. Section 3. Any change or amendment to the Charter of Hendrix College shall conform to the laws of the State of Arkansas. Appendix 1-4
5 Section 2 Bylaws of Hendrix College (Revised April 1994) BY-LAWS OF HENDRIX COLLEGE REVISED MAY 1998 Section 1. The affairs of Hendrix College shall be managed by a Board of Trustees (herein the "Board") duly elected and qualified pursuant to Article II of the Charter of Hendrix College, provided, the Board may from time to time delegate management functions to the President, or other officer or agent of Hendrix College (herein the "College"), committees of the Board or committees of the faculty. Section 2. The Board shall hold two regular meetings each year. One regular meeting shall be held during the months of October, November, or December (the "Fall Meeting") and one meeting shall be held during the months of March, April, or May (the "Spring Meeting"). The dates of the regular meetings of the Board shall be fixed each year by the Chair of the Board and the President. Section 3. Special meetings of the Board may be called by either (i) the President; (ii) The Chair of the Board; (iii) The Executive Committee; or (iv) any ten members of the Board. Section 4. All meetings of the Board shall be held in the State of Arkansas. Section 5. The person or group calling a meeting of the Board shall file with the President and with the Secretary Treasurer a written notice setting out the time (which shall be at least fourteen (14) days after the filing of the notice) and place where the regular or a special meeting of the Board will be held. The President shall give not less than ten (10) days written notice to each member of the Board of the time and place where such meeting of the Board shall be held. A member of the Board may waive notice of any meeting and the presence of any member at the meeting shall constitute a waiver of notice of such member. The Executive Committee in an emergency may reduce the time of notice of a meeting to three (3) days. Section 6. The officers of Hendrix College shall consist of a Chair of the Board, a Vice Chair of the Board, a President, a Dean of the College, one or more Vice Presidents, a Secretary-Treasurer, and such other officers as the Board may from time to time designate. Appendix 1-5
6 Section 7. The Chair of the Board and the Vice Chair of the Board shall serve for a term of three years. All other officers of the College shall serve at the pleasure of the Board, subject to the terms of any written employment contract. Section 8. The officers of Hendrix College shall perform the ordinary duties of their offices as fixed by custom, provided, the Board or President may from time to time fix additional duties or limit the customary duties performed by such officers. Section 9. Each member of the Board, including life members, shall be entitled to cast one vote on all matters submitted to the Board. A quorum for any meeting of the Board shall consist of not less than eighteen (18) members. All measures submitted to the Board shall be decided by a majority of the members voting on such measure, subject to the following limitations: (a) No measure shall be adopted or other action taken without the affirmative votes of not less than twelve members; b) The By-Laws shall not be amended without the affirmative vote of two-thirds (2/3) of the members present and voting. Section 10. All matters submitted to the Board shall be determined by a taking of the "ayes" and the "nays" provided, upon the request of any two members of the Board, the vote shall be taken by secret ballot. Section 11. There will be an Executive Committee of the Board of Trustees selected as indicated in the most recent Statement of Operating Procedures pertaining to Board Committees. In the absence of any expressed limitation on their authority imposed by the Board, the members of the Executive Committee shall exercise all powers granted by the Board by the Charter or by these By-Laws when the Board is not in session, provided all actions of the Executive Committee not affecting legal status shall be subject to review by the Board. The Executive Committee shall meet on call by the President or the Chair of the Board. No action shall be taken by the Executive Committee without the affirmative votes of four members. Section 12. At the Spring meeting the Board shall elect members of Board committees as outlined in the most recent Statement of Operating Procedures pertaining to Board committees. Section 13. The Executive Committee shall submit a proposed annual budget to the Spring Meeting of the Board. The adoption of the budget by the Board shall be deemed authority for the officers of the College to expend the funds of the College pursuant to the terms of such budget. Section 14. Appendix 1-6
7 The Board may from time to time create additional committees to perform specific functions. Such ad hoc committees shall exist for one year, provided, the Board may extend the term of such committees. The Chair of the Board and the President of the College shall serve as members of such ad hoc committees. The Chair of the Board shall designate the members and persons to serve on such committees. Section 15. The fiscal year of the College shall begin August 1 and end July 31. Section 16. The faculty shall consist of the President, Vice Presidents, Dean of the College, and all officers of instruction above and including the rank of instructor. The faculty shall meet upon the call of the President or Dean of the College and shall make rules governing its own procedure and shall constitute such committees as may be appropriate. The faculty shall prescribe, subject to the approval of the Board, requirements for admission, for courses of study, for degrees, and for graduation, and shall recommend to the Board candidates for all academic and honorary degrees. The faculty is responsible for promoting the education and the welfare of students as defined within the Statement of Purpose of the College. To this end, the faculty, through policy and participation, shall supervise all student organizations and oversee all other student activities sanctioned by the College. Each member of the faculty shall contribute appropriately to the fulfillment of these responsibilities. Section 17. All degrees, whether earned or honorary, shall be conferred by action of the Board upon the recommendation of the faculty or a committee established by the faculty. Section 18. The faculty shall be elected by the Board upon the recommendation of the President. The President shall have authority to make interim appointments to the faculty, subject to subsequent ratification by the Board. Section 19. Upon the recommendation of the President and a committee of the faculty, with such recommendation being based upon a formal evaluation process, the Board may, in its sole discretion, grant tenure to members of the faculty. Section 20. No member of the Board, the Executive Committee or the Endowment Committee may vote by proxy. The Executive Committee or the Endowment Committee may act without a meeting upon the concurrence of a majority of the members thereof given by telephone or by mail, provided, that no member of such committee requests a meeting or objects to the telephone or mail vote. Section 21. No loans of the Endowment Fund shall be made to any member of the Board of Appendix 1-7
8 Trustees, officer, or employee of the College, or to any of the immediate members of the family of such persons, nor shall any member of the Board of Trustees, officer, or employee gain through any investment of the endowment fund. No loans of the endowment fund shall be made to any religion or fraternal or charitable organizations. Section 22. The Board, the Executive Committee, and the Endowment Committee may from time to time adopt Statements of Operating Procedures. Such statements of operating procedures shall be placed in the minute book of the College and shall have the force and effect of a By-Law of the College, until rescinded or modified by the Board. All statements of operating procedures adopted by the Executive Committee or the Endowment Committee shall be reported to the next meeting of the Board following their adoption. Section 23. All contracts, documents, or other written evidences of actions taken by the College or involving the College shall be signed by either the President, the Chair of the Board, the Vice Chair of the Board, or a Vice President; and shall also be attested by either the Secretary Treasurer or by such other officers or agents of Hendrix College as the Board may from time to time designate, or, if such documents involve the management of the Endowment Fund, as the Endowment Committee may from time to time designate. Section 24. The By-Laws of Hendrix College may be amended at any meeting of the Board, but not by the Executive Committee, by a vote of two-thirds (2/3) of the members of the Board present and voting, provided, such amendment receives not less than twelve (12) affirmative votes. Appendix 1-8
The Constitution. of the. Board of Directors. Wittenberg College
The Constitution of the Board of Directors of Wittenberg College ARTICLE I Name, Purpose, and Property SECTION 1. NAME The name of the Corporation, in accordance with its Charter, is The Board of Directors
More informationHabitat for Humanity International, Inc. By Laws
Habitat for Humanity International, Inc. By Laws Table of Contents Preamble...1 Glossary...1 Article I - Membership...2 Article II - Board of Directors...2 Section 1 - General Powers...2 Section 2 - Number,
More informationBYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.
BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. Approved by the Executive Committee on January 8, 2009 Approved by the Board of Trustees on April 17, 2009 CONTENTS ARTICLE ONE NAME, LOCATION, AND OFFICES
More informationThe Constitution and Bylaws. of the. Board of Directors. Wittenberg College
The Constitution and Bylaws of the Board of Directors of Wittenberg College (as amended May 9, 2009, October 23, 2009, January 29, 2010, and May 7, 2011) THE CONSTITUTION ARTICLE I Name, Purpose, Property,
More informationBY-LAWS IOWA WESLEYAN UNIVERSITY
BY-LAWS IOWA WESLEYAN UNIVERSITY Article 1. Offices Section l.0l. Principal Office. The principal office of the Corporation shall be located at Mount Pleasant, Iowa. Section 1.02. Other Places. The Corporation
More informationBylaws of the Trustees of Grinnell College. Revised and Restated by Action of the Board of Trustees on April 28, 2017
Bylaws of the Trustees of Grinnell College Revised and Restated by Action of the Board of Trustees on April 28, 2017 TABLE OF CONTENTS Bylaws of the Trustees of Grinnell College [Revised and Restated by
More informationBYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION
BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION ARTICLE I. Purposes. The purpose or purposes for which this corporation is to operate is exclusively for educational and charitable purposes as a public charity
More informationAMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND
AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY Adopted: October 27, 2011 BACKGROUND WHEREAS, this corporation is a New Jersey nonprofit corporation having the name The
More informationBY LAWS OF THE WEST LOS ANGELES COLLEGE FOUNDATION
BY LAWS OF THE WEST LOS ANGELES COLLEGE FOUNDATION 9000 Overland Avenue Culver City, California 90230 Adopted March 16, 2000 (Amended and Restated September 15, 2011) TABLE OF CONTENTS Article I: GENERAL
More informationBERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS. Article I Offices
BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS Adopted: 2/22/83 Revisions: 2/4/86; 2/3/87; 4/7/88, 4/15/03 Article I Offices The principal office of this corporation shall be in Paramus, Bergen County, New
More informationAMENDED AND RESTATED BYLAWS. NORTHWESTERN HEALTH SCIENCES UNIVERSITY Amended November 9, 2012 ARTICLE I. Name, Offices and Corporate Seal
AMENDED AND RESTATED BYLAWS OF NORTHWESTERN HEALTH SCIENCES UNIVERSITY Amended November 9, 2012 This Corporation is duly organized under the provisions of Minnesota Statutes Chapter 317A, known as the
More informationAMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME
AMENDED AND RESTATED BYLAWS OF THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this Corporation is THE DAVID AND LUCILE PACKARD FOUNDATION.
More informationAMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION
AMENDED AND RESTATED BY-LAWS OF CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION Amended April 30, 2015 ARTICLE I NAME The name of
More informationLiving Water Home Educators a New Jersey nonprofit corporation
Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey
More informationAMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016
AMENDED AND RESTATED BYLAWS OF MUSEUM ASSOCIATES As of January 13, 2016 TABLE OF CONTENTS Section Page ARTICLE I. PRINCIPAL OFFICE... 1 ARTICLE II. SEAL... 1 ARTICLE III. MEMBERSHIP... 1 Section 1. Members...
More informationSaint Mary's University of Minnesota. Bylaws (February 13, 2015)
Saint Mary's University of Minnesota Bylaws (February 13, 2015) Table of Contents ARTICLE I Mission of Saint Mary s University... 3 ARTICLE II Powers of Trustees... 3 ARTICLE III Membership of Board of
More informationBY-LAWS ST. THOMAS CHURCH IN THE CITY AND COUNTY OF NEW YORK ARTICLE I. Parish Elections and Meetings
Saint Thomas Church Fifth Avenue in the City of New York www.saintthomaschurch.org As Amended through November 29, 2017 BY-LAWS of ST. THOMAS CHURCH IN THE CITY AND COUNTY OF NEW YORK ARTICLE I Parish
More informationCONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, Article I. Name
CONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, 2016 Article I Name The name of this organization shall be the Winthrop University Alumni Association. The location
More informationAgenda Item 35.b. Page 1 of 30 NORTH PARK UNIVERSITY CONSTITUTIONAL AMENDMENTS
NORTH PARK UNIVERSITY CONSTITUTIONAL AMENDMENTS These Constitutional and Bylaw Amendments for North Park University (NPU) come to you as a recommendation from the Board of Trustee of North Park University
More informationAMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia
AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION Incorporated under the Laws of the State of Georgia William W. Douglas III Chair Effective Date: July 1, 2017 AMENDED AND RESTATED BYLAWS
More informationBYLAWS OF ASSOCIATION FOR THE BLIND AND VISUALLY IMPAIRED. 1.1 Name. The name of the Corporation is Association for the Blind and Visually Impaired.
BYLAWS OF ASSOCIATION FOR THE BLIND AND VISUALLY IMPAIRED I. CORPORATION 1.1 Name. The name of the Corporation is Association for the Blind and Visually Impaired. 1.2 Places of Business. The Corporation
More informationThe Jamaica College Old Boys Association of Florida Inc.
The Jamaica College Old Boys Association of Florida Inc. An Alumni Organization, Est. 2004 By-Laws October 21, 2007 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE 2 OF 18 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE
More informationARTICLE II - OBJECTS AND PURPOSES. The objects and purposes of the Foundation shall be:
BYLAWS of THE FOUNDATION OF THE FEDERAL BAR ASSOCIATION (adopted December 11, 1957) Article VII, Section 3 amended February 7, 1996 Article VII, Section 4 amended November 6, 1996 Article X, Section 3
More informationBYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership
BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation
More informationCONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC.
CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC. MISSION STATEMENT To promote Northside s many assets to the world at large and to bring together the many resources of the Northside
More informationCHARTER OF GOUCHER COLLEGE BALTIMORE, MARYLAND
Section 1. The corporation heretofore constituted and organized as Goucher College, under the hereinafter mentioned laws and enactments, and located in Baltimore, shall be and remain a body corporate and
More informationTRUSTEES OF TOUGALOO COLLEGE
TRUSTEES OF TOUGALOO COLLEGE BYLAWS Adopted February 1992 Amended May 19, 2000 Amended February 2002 Amended May 2002 Amended February 2003 Amended February 2007 Amended October 2012 Purpose. The general
More informationUNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES
UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE SECTION 1.01. Purpose. The purpose of the University of Maryland Baltimore Foundation, Inc. is to foster
More informationFRANKLIN W. OLIN COLLEGE OF ENGINEERING, INC. Olin Way, Needham, Massachusetts Bylaws
FRANKLIN W. OLIN COLLEGE OF ENGINEERING, INC. Olin Way, Needham, Massachusetts 02492 Bylaws Adopted May 9, 2015 FRANKLIN W. OLIN COLLEGE OF ENGINEERING, INC. Bylaws Table of Contents Article I - Board
More informationMINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota
MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota SECTION 1 GENERAL The following are the Bylaws of the Minnesota State
More informationThe Unitarian Society of Ridgewood, NJ Constitution and By-Laws As amended June 5, 2016
The Unitarian Society of Ridgewood, NJ Constitution and By-Laws As amended June 5, 2016 ARTICLE I NAME The name of this Society and the name to be certified by the Trustees to the Authorities, as its corporate
More informationBYLAWS GEORGE WASHINGTON ALUMNI ASSOCIATION OF THE
BYLAWS OF THE GEORGE WASHINGTON ALUMNI ASSOCIATION Adopted October 2, 1996 Revised October 18, 1999; April 26, 2000; February 2, 2002; April 23, 2003; April 21, 2004; June 9, 2004; April 27, 2006; April
More informationWILL ROGERS HIGH SCHOOL COMMUNITY FOUNDATION, INC. AN OKLAHOMA NOT FOR PROFIT CORPORATION. Bylaws
WILL ROGERS HIGH SCHOOL COMMUNITY FOUNDATION, INC. AN OKLAHOMA NOT FOR PROFIT CORPORATION Bylaws Pursuant to the Oklahoma General Corporation Act, 18 O.S. 1001, et seq. (the Act, which term shall include
More informationMONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME
MONTANA NONPROFIT ASSOCIATION, INC A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME 1.01 Name. The name of this Corporation shall be Montana Nonprofit Association, Inc. The business
More informationAMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME
AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME Section 1.1 Name. The name of this corporation shall be STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION, hereinafter
More informationBYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014)
BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation (As amended and restated on June 12, 2014) TABLE OF CONTENTS ARTICLE 1 NAME, PURPOSE, AND OFFICES... 1 1.1 Name...
More informationBYLAWS GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation. (As Amended August, 2013)
BYLAWS OF GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation (As Amended August, 2013) 1 EXHIBIT A TABLE OF CONTENTS Article I. Offices Article II. Section 2.1 Section
More informationBylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013
Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013 Article I Name, Form of Organization and Purposes Section 1.1 Name. The name of
More informationBYLAWS. Abilene Christian University ARTICLE I. OFFICES
BYLAWS Abilene Christian University ARTICLE I. OFFICES The principal office of the corporation in the State of Texas shall be located at Abilene, Texas. The corporation may have such other offices, either
More informationBYLAWS OF THE EAST CENTRAL UNIVERSITY ALUMNI ASSOCIATION (an Oklahoma Non-Profit Corporation) ARTICLE I PURPOSE
BYLAWS OF THE EAST CENTRAL UNIVERSITY ALUMNI ASSOCIATION (an Oklahoma Non-Profit Corporation) ARTICLE I PURPOSE The purpose of the East Central University Alumni Association (hereinafter called the Association)
More informationBYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE
BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,
More informationOhio Wesleyan University CODE OF REGULATIONS
Ohio Wesleyan University CODE OF REGULATIONS The following constitutes the Code of Regulations of Ohio Wesleyan University, a corporation not for profit of the State of Ohio. PREAMBLE Should any word be
More informationTHE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations
Adopted: March 25, 1980 As Last Amended and Restated: November 15, 2017 UBYLAWS THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations ARTICLE I Board of Trustees USection 1U. The Board of Trustees,
More informationThe BY-LAWS of the SIGMA PI EDUCATIONAL FOUNDATION, INCORPORATED As of July 29, (c) (3) Indiana Corporation definable code #170(b)(1)(A)(vi)
The BY-LAWS of the SIGMA PI EDUCATIONAL FOUNDATION, INCORPORATED As of July 29, 2016 501(c) (3) Indiana Corporation definable code #170(b)(1)(A)(vi) Founder: Byron R. Lewis (Phi Chapter, University of
More informationAMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION
AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION ARTICLE 1. BACKGROUND 1.1 Entity. The WSU Foundation was established in the State of Washington as a Washington nonprofit corporation
More informationBYLAWS CAMDEN COUNTY COLLEGE FOUNDATION ARTICLE I GENERAL PROVISIONS
BYLAWS CAMDEN COUNTY COLLEGE FOUNDATION ARTICLE I GENERAL PROVISIONS Section 1. Citation of Authority. These bylaws are adopted, and may from time to time be amended, as provided by the New Jersey Nonprofit
More informationBY-LAWS OF THE TRUSTEES OF SMITH COLLEGE
BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal
More informationBYLAWS OF HABITAT FOR HUMANITY TEXAS, INC.
BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC. Adopted: March 17, 2005 Revised: October 7, 2008 December 5, 2013 June 7, 2016 (current) Table of Contents Preamble... 3 Article I... 3 Article II - Purpose...
More informationFIFTH AMENDED AND RESTATED BYLAWS OF OREGON WINE ADVOCACY COUNCIL doing business as the OREGON WINEGROWERS ASSOCIATION. EFFECTIVE January, 2015
FIFTH AMENDED AND RESTATED BYLAWS OF OREGON WINE ADVOCACY COUNCIL doing business as the OREGON WINEGROWERS ASSOCIATION EFFECTIVE January, 2015 These Fifth Amended and Restated Bylaws of Oregon Wine Advocacy
More informationUNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION
UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION (originally registered as CBA Alumni & Friends, Inc., a Hawaii nonprofit corporation) BYLAWS AS OF [Organization s name was changed from
More informationOn 5 December 1987, the Board of Trustees voted unanimously to amend the Articles of Organization as follows:
TRUSTEES OF THE COLLEGE OF THE HOLY CROSS BY - LAWS As Adopted by the Corporation on August 31, 1967 And Amended by the Corporation on: September 9, l970 May 5, l973 September 11, 1973 May 4, 1974 December
More informationUNIVERSITY BYLAWS ARTICLE I OFFICES, PURPOSES, DISSOLUTION
UNIVERSITY BYLAWS ARTICLE I OFFICES, PURPOSES, DISSOLUTION 1.1 Offices The principal office of the Corporation (hereinafter referred to as the "University") shall be located in Bethlehem, Northampton County,
More informationCALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,
AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended
More informationAMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018
AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018 TABLE OF CONTENTS ARTICLE 1. CORPORATE NAME 1 ARTICLE 2. PRINCIPAL OFFICE 1 ARTICLES.
More informationSouth Carolina National Guard Foundation
South Carolina National Guard Foundation BYLAWS April 2014 A well-regulated militia, composed of the body of the people, trained in arms, is the best most natural defense of a free country - James Madison
More informationBYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION
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 BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION Adopted January 13,
More informationBYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016
BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016 INDEX Section Page ARTICLE I NAME AND PURPOSE 1.1. Name... 1 1.2.
More informationBylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office
Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s
More informationBylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)
Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) TABLE OF CONTENTS ARTICLE I OFFICES... 2 ARTICLE II BOARD OF DIRECTORS... 2 Section 1. GENERAL POWERS AND PURPOSES... 2 Section
More informationKANSAS WESLEYAN UNIVERSITY FOUNDATION
KANSAS WESLEYAN UNIVERSITY FOUNDATION Salina, Kansas BYLAWS (Revised June 2014) ARTICLE I: GENERAL PROVISIONS 1.1 Name: The name of the corporation is the KANSAS WESLEYAN UNIVERSITY FOUNDATION. Such corporation
More informationCounty College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010
CCM Foundation 7.1002.1 County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010 ARTICLE I -- NAME The name of the non-profit corporation for which
More informationRESTATED BYLAWS. BENTON COMMUNITY FOUNDATION (Formerly known as The Benton County Foundation), An Oregon Nonprofit Corporation. Article I.
RESTATED BYLAWS OF BENTON COMMUNITY FOUNDATION (Formerly known as The Benton County Foundation), An Oregon Nonprofit Corporation Article I. Name The name of this public benefit corporation is Benton Community
More informationName: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").
BYLAWS OF THE INTERNATIONAL COACH FEDERATION FOUNDATION ARTICLE I NAME Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation"). ARTICLE II OBJECTIVES
More informationBYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE
BYLAWS OF EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE Eastern Washington University Foundation (Foundation) was established in
More informationArticles means the Articles of Continuance (Transition) of the Council.
CHARTERED PROFESSIONALS IN HUMAN RESOURCES OF CANADA-CONSEILLERS EN RESSOURCES HUMAINES AGREES DU CANADA BY-LAWS (APPROVED DECEMBER 9, 2016) DEFINITIONS & INTERPRETATION 1.0 Definitions. In this by-law,
More informationBOARD OF GOVERNORS BYLAWS Revised November 28, 2007
BOARD OF GOVERNORS BYLAWS Revised November 28, 2007 1.1 Meetings of the Board of Governors and its Committees 1.1.1 Meetings of the Board of Governors (hereinafter referred to in these Bylaws as the Board)
More informationBylaws of the California Association for Adult Day Services 501 (c) (6)
Bylaws of the California Association for Adult Day Services 501 (c) (6) Article I. Principal Office Section 1. Principal Office. The principal office for the transaction of business of the Association
More informationBylaws of the East Central University Foundation, Inc. Purpose of Bylaws:
Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of a nonprofit organization should reflect the fundamental rules governing the nonprofit that are not likely to change frequently.
More informationWEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) The Board of Trustees/The Board of Directors
WEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) ARTICLE I. NAME OF THIS CHURCH AND CORPORATION : Unnamed ARTICLE II. CONSTITUTION : Unnamed ARTICLE III. OFFICERS : Section 2: Section
More informationBYLAWS IOWA-ILLINOIS SAFETY COUNCIL, INC. As Amended February 8, 2013
BYLAWS IOWA-ILLINOIS SAFETY COUNCIL, INC. As Amended February 8, 2013 Section 1 MISSION The mission of the Iowa-Illinois Safety Council is to persuade society to embrace effective safety, health, and environmental
More informationBylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation
Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS
More informationBylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation
Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter
More informationAMENDED AND RESTATED BYLAWS LOS ANGELES COUNTY BAR ASSOCIATION. As of [ ], 2019
AMENDED AND RESTATED BYLAWS OF LOS ANGELES COUNTY BAR ASSOCIATION As of [ ], 2019 TABLE OF CONTENTS AMENDED AND RESTATED BYLAWS OF LOS ANGELES COUNTY BAR ASSOCIATION Item No. ARTICLE I Title NAME AND PLACE
More informationSASKATCHEWAN CYCLING ASSOCIATION BYLAWS
1) Article 1 GENERAL Name - The name of SCA shall be the Saskatchewan Cycling Association (SCA) a) Definitions In this by-law and all other by-laws of the SCA, unless the context otherwise requires: i)
More informationBYLAWS Board of Trustees The University of West Alabama
Revised and approved by Board of Trustees 6/1/2009. BYLAWS Board of Trustees The University of West Alabama PREAMBLE The Board of Trustees (hereinafter called the Board) is the governing body of the University
More informationBYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I. Members
BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I Members Section 1. Members. Members of the Foundation (hereinafter called a "Member" or "Members" shall consist of (a) all of the Trustees of
More informationBYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME
BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS Article I NAME The name of this organization shall be the "National Association of College and University Business Officers
More informationSOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION
SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SECTION 1.1 Name. The name of this affiliated state-wide Chapter shall be the Society
More informationBY LAWS OF: SAN JUAN CAPISTRANO FIESTA ASSOCIATION A NON PROFIT CORPORATION ARTICLE I: OFFICES
BY LAWS OF: SAN JUAN CAPISTRANO FIESTA ASSOCIATION A NON PROFIT CORPORATION ARTICLE I: OFFICES Section One: PRINCIPAL OFFICE. The principal office of the corporation in the State of California will be
More informationGEORGIA TECH FOUNDATION, INC. BYLAWS
GEORGIA TECH FOUNDATION, INC. BYLAWS Adopted: December 3, 1999 Amended: June 2, 2001 Amended: June 4, 2004 Amended: March 2, 2006 Amended: December 12, 2008 Amended: June 8, 2013 Amended: September 20,
More informationBY-LAWS OF THE FLORIDA LOCAL GOVERNMENT INFORMATION SYSTEMS ASSOCIATION
BY-LAWS OF THE FLORIDA LOCAL GOVERNMENT INFORMATION SYSTEMS ASSOCIATION Revised: January 2018 Table of Contents Article I Name and Purpose... 1 Article II Membership... 1 Article III Meetings of the Membership...
More informationAMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1
AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 ARTICLE 1: NAME The name of this organization shall be
More informationWOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION
BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation
More informationPROPOSED REVISED AND AMENDED BYLAWS OF MIDWEST HARDWARE ASSOCIATION, INC.
PROPOSED REVISED AND AMENDED BYLAWS OF MIDWEST HARDWARE ASSOCIATION, INC. 1 TABLE OF CONTENTS PAGE ARTICLE I. Membership... 4 Section 1.1 Active Members... 4 Section 1.2 Honorary Members... 4 Section 1.3
More informationBYLAWS OF SALTUS ALUMNI ASSOCIATION ARTICLE I NAME... 1 ARTICLE II PURPOSE... 1 ARTICLE III MEMBERSHIP... 2 ARTICLE IV MEETINGS...
BYLAWS OF SALTUS ALUMNI ASSOCIATION ARTICLE I NAME... 1 ARTICLE II PURPOSE... 1 ARTICLE III MEMBERSHIP... 2 ARTICLE IV MEETINGS... 2 ARTICLE V BOARD OF DIRECTORS... 2 ARTICLE VI OFFICERS AND OTHER DIRECTORS...
More informationMFDA Investor Protection Corporation / Corporation de protection des investisseurs de l'acfm BY-LAW NUMBER 1
MFDA Investor Protection Corporation / Corporation de protection des investisseurs de l'acfm BY-LAW NUMBER 1 (as amended and consolidated as at May 27, 2015) BE IT ENACTED as a by-law of MFDA Investor
More informationBylaws of the California State Psychological Association Foundation A California Nonprofit Public Benefit Corporation. (Revised January 16, 2016)
Bylaws of the California State Psychological Association Foundation A California Nonprofit Public Benefit Corporation (Revised January 16, 2016) 4 Section 1 Name 4 Section 2 Principal Office 4 Section
More informationBYLAWS. Of the. Coconino County Community College Foundation
BYLAWS Of the Coconino County Community College Foundation Adopted April 5, 1994 TABLE OF CONTENTS ARTICLE I. NAME... 3 ARTICLE II. PURPOSE... 3 ARTICLE III. OFFICE... 3 ARTICLE IV. BOARD OF DIRECTORS...
More informationThe St. Peter Claver Foundation Bylaws
The St. Peter Claver Foundation Bylaws Article I Name The name of this corporation is The Saint Peter Claver Foundation, Inc., chartered the second day of March 2004 and recorded the fourth day of March
More informationBYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION
BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION These Bylaws govern the affairs of the CLOVIS MUNICIPAL SCHOOLS FOUNDATION, INC., (the "Corporation"), a nonprofit Corporation organized under the New
More informationBylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws
Bylaws Template Part one: Mandatory Inclusions for Compliance with YWCA USA Part two: Guide for YWCA Local Association Bylaws These guidelines are provided solely as a resource to local associations. Each
More informationBYLAWS CANCER AFRICA, INC.
Reducing the Impact of Cancer in Africa P.O. Box 227 New York, NY 10159 USA info@cancerafrica.org www.cancerafrica.org BYLAWS OF CANCER AFRICA, INC. BYLAWS OF Cancer Africa, INC. Page 1 Table of Contents
More informationBYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation
BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1
More informationDESIGNATION OF FUND This Fund shall be known as the Kingdom Legacy Endowment Fund, hereafter referred to in this document as the Fund.
CHURCH CONFERENCE RESOLUTION ESTABLISHING A PERMANENT ENDOWMENT AND PLANNED GIVING MINISTRY COMMITTEE AND PERMANENT ENDOWMENT FUND FOR ST. JAMES METHODIST CHURCH OF ATHENS, GEORGIA, INC., operating as
More informationBYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION
BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. The Board
More informationBYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION
BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION Page 1 of 11 BYLAWS OF JOHN A. LOGAN COLLEGE FOUNDATION ARTICLE I Purposes The purposes of the corporation as stated in its certificate of incorporation are:
More informationExhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT
Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]
More informationGIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS
GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS Contents Article 1. The Corporation... 1 Corporation... 1 Authority.... 1 Girl Scout Movement.... 1 Voting Membership.... 1 Council Delegates.... 1 Annual
More informationBYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE
BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE The purpose of FREEPORT AREA SCHOOL DISTRICT FOUNDATION (hereafter referred to as FOUNDATION ) is to develop, promote and finance educational
More informationBoard of Regents. Bylaws Articles I IX. Article I Powers. Article II Officers of the Board
Board of Regents Bylaws Articles I IX Article I Powers Article II Officers of the Board Article III Meetings of the Board Article IV Committees of the Board Article V Officers of the University Article
More information