BOARD OF DIRECTORS May 2016 May 2017

Size: px
Start display at page:

Download "BOARD OF DIRECTORS May 2016 May 2017"

Transcription

1 BOARD OF DIRECTORS May 2016 May 2017 Maria Andreacchio, Allen Health Care Services Susan Brett, People Care, Inc. Anne Calvo, Winthrop University Hospital Home Health Agency June Castle, VNA Homecare Shelly Eggleton, Lourdes At Home/Hospice At Lourdes Michael Feinman, Any-Time Home Care, Inc. Ginger Hall, Jefferson County Public Health Services Pamela Joachim, Montefiore Home Health Agency Walter Kaltenbach, Able Health Care Services Kenneth Kilroy, Individual Member Susan Larman, VNA Homehealth Timothy Leddy, Westchester Visiting Nurse Services Group, Inc. Russell Lusak, Selfhelp Community Services, Inc. Michelle Mazzacco, Eddy Community Services/St. Peter s Health Partners Sylvia McTigue, Elant Choice Sandy Merlino, VNSNY Irina Mitzner, Northwell Health Home Care Network Laurie Neander, Bassett Healthcare Network: At Home Care, Inc. Karen O Kane, Brookhaven Memorial Hospital Medical Center Home Health Agency Mary Queally, ElderServe Michele Quirolo, VNA of Hudson Valley Paul Rosenfeld, CenterLight Health System Brian Schiel, Bestcare, Inc. Jane Shukitis, VNS of Rochester and Monroe County, Inc. Finger Lakes VNS, Inc. Mary Wagner, MJHS Mary Zagajeski, Dominican Sisters Family Health Service, Inc. Elizabeth Zicari, HCR Homecare

2 HOME CARE ASSOCIATION OF NEW YORK STATE, INC. HCA EDUCATION AND RESEARCH BOARD OF DIRECTORS MAY 2016 MAY 2017 JOANNE CUNNINGHAM President Home Care Association of New York State 388 Broadway, 4 th Floor Albany, NY (518) (518) jcunningham@hcanys.org MARIE ANDREACCHIO President Allen Health Care Services 7000 Austin St., Suite 201 Forest Hills, NY Direct Phone: (718) Cell Phone: (914) marie@allenhealth.com Assistant: Elaine Cheung Phone: (718) Elaine@allenhealth.com SUSAN BRETT Officer: Vice Chairperson Chief Operating Officer/Senior VP People Care, Inc. 116 West 32 nd Street 15 th Floor New York, NY Direct Phone: (212) Cell Phone: (516) sbrett@peoplecare.com Assistant: Emily Hochberg Phone: (212) ehochberg@peoplecare.com ANNE CALVO Assistant Vice President Winthrop University Hospital Home Health Agency 290 Old Country Road Mineola, NY Direct Phone: (516) Cell Phone: (516) acalvo@winthrop.org Assistant: Maureen Stock Phone: (516) mstock@winthrop.org JUNE CASTLE Chief Financial Officer VNA Homecare 1050 West Genesee Street Syracuse, NY Direct Phone: (315) jcastle@477home.org Assistant: Rosanne Warner Phone: (315) rwarner@477home.org SHELLY EGGLETON Senior Vice President Community Programs Service Line Administrator Lourdes At Home/Hospice At Lourdes 4102 Old Vestal Road Vestal, NY Direct Phone: (607) Cell Phone: (845) reggleton@lourdes.com Assistant: Felicia Wagstaff Phone: (607) fwagstaff@lourdes.com

3 MICHAEL FEINMAN Director of Operations Any-Time Home Care, Inc. 127 South Broadway PO Box 995 Nyack, NY Direct Phone: (845) Cell Phone: (914) GINGER HALL Public Health Director Jefferson County Public Health Service 531 Meade Street Watertown, NY Direct Phone: (315) Cell Phone: (315) Assistant: Lorraine Sorrell Phone: (315) PAMELA JOACHIM Officer: Chairperson Executive Director Montefiore Home Health Agency One Fordham Plaza, Ste Bronx, NY Direct Phone: (718) Cell Phone: (917) Assistant: Lisa Cutti-Rodriguez Phone: (718) WALTER KALTENBACH Chief Executive Officer Able Health Care Services, Inc Broadcast Plaza Merrick, NY Direct Phone: (516) Cell Phone: (516) KENNETH KILROY Cell Phone: (917) SUSAN LARMAN Officer: Treasurer Elect Chief Executive Officer VNA Homehealth 35 Colvin Avenue Albany, New York Direct Phone: (518) ext 236 Cell Phone: (603) Assistant: Emily Stachewicz Phone: (518) ext TIMOTHY LEDDY President and CEO VNS of Westchester 360 Mamaroneck Ave. White Plains, NY Direct Phone: (914) x 617 Cell Phone: (914) tleddy@vna.org Assistant: Jill Foscaldi Phone: (914) ext jfoscaldi@vns.org RUSSELL LUSAK Senior Vice President Selfhelp Community Services, Inc th Avenue, 5 th Floor New York, NY Direct Phone: (212) Cell Phone: (631) rlusak@selfhelp.net Assistant: Cathy Galarza Phone: (212) cgalarza@selfhelp.net MICHELLE MAZZACCO Vice President/Director Eddy Community Services/ Division of St. Peter s Health Partners 433 River Street, Suite 3000 Troy, NY Direct Phone: (518) Cell Phone: (518) michelle.mazzacco@sphp.com Assistant: Wendy Dobler Phone: (518) wendy.dobler@sphp.com SYLVIA MCTIGUE President and CEO Elant Care 31 Cerone Place Newburgh, NY Direct Phone: (845) Cell Phone: (917) smctigue@elantcare.org Assistant: Jennifer Riccardi Direct Phone: (845) jriccardi@elantcare.org SANDY MERLINO VP, Hospital Market Development, IDS Visiting Nurse Service of NY 1250 Broadway New York, NY Direct Phone: (212) Cell Phone: (917) sandy.merlino@vnsny.org Assistant: Marilyn Hernandez Phone: (212) Marilyn.hernandez@vnsny.org

4 IRINA MITZNER Vice President Clinical Operations North Shore Long Island Jewish Home Care Network 972 Brush Hollow Road Westbury, NY Direct Phone: (516) Cell Phone: (516) Assistant: Joanne Melosh Phone: (516) LAURIE NEANDER Officer: Secretary Chief Executive Officer Bassett Healthcare Network: At Home Care, Inc. 25 Elm Street Oneonta, NY Direct Phone: (607) Cell: (607) Assistant: Laurene Vosburgh Phone: (607) ext KAREN O KANE Vice President Continuing Care Brookhaven Memorial Hospital Medical Center 103 West Main Street Patchogue, NY Direct Phone: (631) ext 3614 Cell Phone: (516) kokane@bmhmc.org Assistant: Patricia Grant Phone: (631) pgrant@bmhmc.org MARY QUEALLY Director ElderServe Licensed Home Health Agency 170 W. 233 rd Street Bronx, NY Direct Phone: (347) Cell: (718) mary.queally@hebrewhome.org MICHELLE QUIROLO President and CEO VNA of Hudson Valley 540 White Plains Road Suite 300 Tarrytown, NY Direct Phone: (914) x1187 Cell Phone: (914) Mquirolo@vnahv.org Assistant: Nora Erickson Phone: (914) x nerickson@vnahv.org PAUL ROSENFELD Executive Vice President CenterLight Health System 1250 Waters Place Bronx, NY Direct Phone: (718) Cell Phone: (917) prosenfeld@centerlight.org Assistant: Diane Wagner Phone: (718) dwagner@centerlight.org BRIAN SCHIEL Vice President / Field Operations Bestcare, Inc Hempstead Turnpike, Ste. 205 Levittown, New York Direct Phone: (212) Cell Phone: (516) baschiel@bestcare.com JANE SHUKITIS President and CEO Visiting Nurse Service of Rochester and Finger Lakes VNS 2180 Empire Blvd. Webster, NY Direct Phone: ( Cell Phone: jshukitis@vnsnet.com Assistant: Mary Beth Irish Phone: (585) mirish@vnsnet.com MARY WAGNER Vice President Clinical Practice Metropolitan Jewish Health System 6323 Seventh Avenue Brooklyn, NY Direct Phone: (718) Cell Phone: (347) or (917) mwagner@mjhs.org Assistant: Nancy Tuthill Phone: (718) ntuthill@mjhs.org MARY ZAGAJESKI Chief Executive Officer Dominican Sisters Family Health Service, Inc. 299 North Highland Avenue Ossining, NY Direct Phone: (914) x1101 Cell Phone: (914) mzagajeski@dsfhs.org Assistant: Rose Scanga Phone: (914) x rscanga@dsfhs.org

5 ELIZABETH ZICARI President/Administrator HCR Home Care 85 Metro Park Rochester, NY Direct Phone: (585) Cell Phone: (585) Assistant: Alana Burkhard Phone: (585)

6 HCA Board Calendar 2016 January : Nominating/Governance Committee Meeting (Albany) 10:30 12:30pm 12: Executive Committee Call 2pm 3:30pm 19 21: Northeast Home Health Leadership Summit (Boston, MA) 28 Nominating/Governance Committee Call 10:00 11:00am February : HCA PAC Reception and Dinner 5:00pm 2: HCA s State Lobby Day and Board Meeting (Albany) 8am 5pm 17: Finance and Investment Committee Call 10 11:30 24 Policy Council (Albany) 11am 3pm March : Executive Committee Call 2pm 3:30pm 9: CFO Forum (Downtown Albany) 9am 4pm 15: Awards Committee Call 10-11:30am 30: Finance and Investment Committee Call 10-11:30am April : VNAA Annual Meeting in Miami 14: Board Meeting (Review Audit) In-Person (NYC) 10:00am 3:00pm May : Annual Membership Conference/Annual Board Meeting (Saratoga) Full Day 23 25: Leading Age Annual Meeting (Saratoga) June : Executive Committee Call 2-3:30pm July - August July Federal Advocacy Day Washington, DC TBD September : HOLD Senior Financial Managers Retreat 14 16: VNAA Public Policy Leadership Conference 22: Executive Committee Retreat (Albany) 10:30am 3:30pm 27: Finance and Investment Committee Call 10-11:30am October : HOLD Corporate Compliance Symposium (Albany) 13-14: BOD Retreat (Location TBD) 2-Day Event 19 Policy Council (Albany) 11am 3pm November : Finance and Investment Budget Planning Meeting (Albany) 11am 1pm 15: Executive Committee Call 2-3:30pm 16 17: HOLD Quality & Technology Conference (Saratoga) Full Day December : Board Meeting In-Person (Albany) 10:30am 3:00pm

7 Committee Appointments May 2016 May 2017 Executive Committee Pam Joachim (Chair) Sue Brett, Vice Chair Anne Calvo Sue Larman, Treasurer Russ Lusak Sandy Merlino Laurie Neander, Secretary Paul Rosenfeld Elizabeth Zicari Finance and Investment Committee Sue Larman, Treasurer (Chair) June Castle Shelly Eggleton Karen O Kane Mary Queally Michele Quirolo Brian Schiel Jane Shukitis Nominating and Governance Committee Marie Andreacchio (Chair) Michael Feinman Ginger Hall Walter Kaltenbach Ken Kilroy Sylvia McTigue Irina Mitzner Mary Wagner Mary Zagajeski

8 Slate of 2018 Slate of 2017 Board of Directors - Term Limits Year Expiration of Eligible for Appointed Officers 2013 Region 1st Term 2nd Term 3rd Term 4th Term New Term Notes Andreacchio 2011 Queens/LI May 2017 May 2017 Brett 2009 Vice Chair New York May 2017 Finished Pam's 2013 Secretary term re-elected Calvo 2011 Long Island May 2017 May 2017 Castle 2015 Syracuse May 2017 May 2017 Feinman 2011 Westchester May 2017 May 2017 Hall 2009* Jefferson May 2017 Term officially began August 1, Joachim 2007 Chair Bronx May 2017 Finishing Rae's 2013 Vice Chair term. Kaltenbach 2015 Long Island May 2017 May 2017 Larman 2013 Treasurer Albany May 2017 May 2017 Mctigue 2015 Orange/Rockland May 2017 May 2017 Merlino 2015 New York May 2017 May 2017 Mitzner 2011 Long Island May 2017 May 2017 O'Kane 2009 Suffolk May 2017 Queally 2015 New York May 2017 May 2017 Quirolo 2015 Hudson Valley May 2017 May 2017 Schiel 2011 Long Island May 2017 May 2017 Shukitis 2015 Rochester May 2017 May 2017 Zagajeski 2011 Westchester May 2017 May 2017 Year Expiration of Eligible for Appointed Officers 2013 Region 1st Term 2nd Term 3rd Term 4th Term New Term Notes Eggleton 2014 Binghamton May 2018 May 2018 Kilroy 2012 NYC May 2018 May 2018 Leddy 2016 Westchester May 2018 May 2018 Lusak 2010 New York May 2018 Mazzacco 2016 Albany May 2018 May 2018 Neander 2014 Secretary Oneonta May 2018 May 2018 Rosenfeld 2014 New York May 2018 May 2018 Wagner 2014 New York May 2018 May 2018 Zicari 2014 Rochester May 2018 May 2018

9 HOME CARE ASSOCIATION OF NEW YORK STATE, INC. A voluntary association to foster and strengthen home health and related support services. BYLAWS With Revisions as of February 24, 2009

10 BY-LAWS OF HOME CARE ASSOCIATION OF NEW YORK STATE, INC. (Incorporating Amendments adopted February 24, 2009) ARTICLE I NAME AND MISSION Section 1. Name. The name of the Corporation is the Home Care Association of New York State, Inc., ( HCA ) a not-for-profit corporation incorporated under the laws of New York. Section 2. Mission. The mission of HCA is to promote and enhance the quality, accessibility and availability of home care by enabling its members to meet the needs of the individuals and communities they serve. ARTICLE II GOVERNANCE PRINCIPLES The Home Care Association of New York State values the promotion of exemplary governance practices, transparency and accountability. Accordingly, the Bylaws and related corporate documents of the Corporation strive to reflect and embody those principles. The Corporation, its staff, members, directors, and officers are expected to carry out their duties according to legal and ethical accountability standards and practices. In addition, the Directors and Officers of HCA are vested with the fiduciary duties of care, loyalty, and obedience and carry out the Corporation s mission and govern its diverse activities guided by these responsibilities. ARTICLE III MEMBERS Section 1. Admission to Membership. The members of the Corporation shall be those organizations and individuals admitted to membership by the Board of Directors. At the time of approval, the Board shall determine the applicant s category of membership. Section 2. Categories of Members. Members shall be divided into six categories: (a) A Provider Agency member is a member which provides home care services in New York State and is: (1) A home health agency or hospice certified, licensed, or approved pursuant to Article 36 or Article 40 of the New York State Public Health Law; or, 2

11 (2) A managed long term care program operating pursuant to New York Public Health Law Section 4403-f, or any successor or amendatory statute thereto, that provides home health care services; or, (3) A home care services agency exempt from licensure under Article 36 of the New York State Public Health Law, as a result of providing home care services exclusively to individuals pursuant to a program administered or operated by a State agency. A Provider Agency member shall annually report its total home care services revenue for the immediately prior reporting year. (b) An Allied Organization Member is any voluntary non-profit or public organization of a professional nature that does not provide home care services and is interested in promoting the mission and interests of HCA and its members. An Allied Organization member shall annually report the geographic area of its operation. If requested, a regional or statewide organization shall provide information on the amount of its total budget. (c) An Individual Member is a member who is: (1) A Director, Officer, employee or a person otherwise associated with a Provider Agency Member or an Allied Organization Member; or (2) An individual not otherwise associated with an organization providing home care services and who has an interest in furthering the mission of HCA and its members. (d) An Honorary Member is an individual who is designated as such by the Board of Directors to recognize extraordinary contributions to HCA. An Honorary Member shall have the rights and privileges and be categorized as an Individual Member. Payment of dues shall be waived for such a member. (e) An Associate Organization Member is a member which is a proprietary entity that provides services to home care provider agencies and/or home care clients but is not a Provider Agency member, a certified home health agency or a home care services agency as defined in Article 36 of the New York State Public Health Law. An Associate Organization Member shall have no voting rights. Section 3. Voting. Provider Agency Members, Allied Organization Members and Individual Members shall each have one vote and shall have the exclusive right to vote on all matters pertaining to the affairs of the Corporation which require a vote by the Members. Section 4. Membership Dues. Membership dues shall be prescribed as determined by the Board of Directors. Section 5. Annual Meeting. The Annual Meeting of the Corporation shall be held on such date in each year as the Board of Directors shall designate. At the Annual Meeting, the Members shall elect the Board of Directors as provided in these Bylaws. Section 6. Annual Report. 3

12 (a) The Directors shall present at the Annual Meeting of the Corporation a report, verified by the Chairperson and Treasurer or by a majority of the Directors, or certified by an independent public or certified public accountant or a firm of such accountants selected by the Board of Directors, showing in appropriate detail the following and such other matters as may from time to time be required by the Not-for-Profit Corporation Law of New York: (1) The assets and liabilities, including the trust funds of the Corporation, as of the end of a twelve month fiscal period terminating not more than six months prior to said Meeting. (2) The principal changes in assets and liabilities, including trust funds, during such fiscal period. (3) The revenue or receipts of the Corporation, both unrestricted and restricted to particular purposes, for such fiscal period. (4) The expenses or disbursements of the Corporation, for both general and restricted purposes, during such fiscal period. (5) The number of members of the Corporation, in total and by category, as of the date of the report and a statement of the place where the names and places of residence of the current members may be found. (b) The annual report of Directors shall be filed with the records of the Corporation and either a copy or an abstract thereof entered in the minutes of the proceedings of the annual meeting. Section 7. Special Meetings. The Chairperson shall call a Special Meeting of the Corporation upon written request of a majority of the Board of Directors, or on the written request of a majority of the Members. Section 8. Place of Meeting. Meetings shall be held at such place as may from time to time be fixed by the Board of Directors or as may be designated in the meeting notice or in the waivers of notice. Section 9. Notice of Meetings. Notice stating the time, date and place of all meetings of members of the Corporation shall be delivered or sent to each member not less than ten or more than fifty days before the meeting. Notices of Special Meetings shall, in addition, state the purpose for which the meeting is called. Section 10. Waiver of Notice. Notice of meeting need not be given to any member who submits a signed waiver of notice whether before or after the meeting, or who orally waives notice at the meeting or who attends a meeting without protesting lack of due notice. Section 11. Quorum. Members entitled to cast one-third of the total number of all votes entitled to be cast at a meeting of members of the Corporation shall constitute a quorum at such meeting for the transaction of any business. If a quorum shall not be present at any meeting of the Corporation, the members who are present may adjourn the meeting without notice until a quorum shall be present. 4

13 Section 12. Required Vote. The affirmative vote of a majority of the Members present in person or by ballot or by proxy at meeting of the Corporation at the time of the vote, if a quorum is present at such time, shall be the act of the Members, unless the vote of a greater or lesser number is required by these Bylaws. Section 13. Proxies by Members. Every member entitled to vote at a meeting of members or to express consent or dissent without a meeting may authorize another person or persons to act for him/her by proxy. Every proxy must be in writing and signed by the Member or his/her attorneyin-fact. ARTICLE IV DIRECTORS Section 1. General Powers. The Corporation shall be managed by the Board of Directors. Directors shall represent the broad range of agency membership. Section 2. Number of Directors; Qualifications. Directors shall be persons who are members, or employed by or on the governing body of members in good standing of the Association. The number of Directors shall be determined by a majority vote of the entire Board of Directors, provided that such number shall not be less than sixteen, nor more than thirty-two unless otherwise authorized by the members. No decrease in the number of Directors shall shorten the term of any incumbent Director. Section 3. Categories of Directors. (a) Directors shall be elected by the members in the following categories: (1) Provider Agency Directors, elected from among those who are employees or Directors of Provider Agency Members. (2) Allied Organization Directors, elected from among those who are employees of Allied Organization Members. (3) Individual Member Directors, elected from among those who are Individual Members and are not employees of a Provider Agency Member or an Allied Organization Member. Section 4. Annual Meeting Election; Vacancies. (a) At each Annual Meeting of the members, the members shall consider those Directors proposed by the Nominating Committee, and any other nominations made pursuant to these By-Laws, for election to the Board of Directors and shall act upon such nominations.. 5

14 (b) Vacancies on the Board of Directors occurring between annual meetings shall be filled by a vote of the majority of the remaining Directors. The number of Provider Agency Directors shall not be less than 75 percent of the total number of Directors. (c) Each Director shall serve a two year term until the annual meeting held on the nearest date to the expiration of his/her two year term and until his/her successor is elected and qualified, at which time his/her term shall expire. Provided, however, the term of a Director who is elected Vice-Chairman shall be extended until such Director's term of office as Vice Chairperson expires and if such Director is elected Chairperson then such Director s term shall be further extended until such Director s term of office as Chairperson expires. (d) No Director shall serve more than four consecutive terms as a Director, but may be re-elected after a lapse of at least one year. A Director filling a vacancy where less than one year remains in that term is eligible to be elected for four subsequent consecutive two-year terms. (e) Each past Chairperson of the Corporation shall be an ex officio member of the Board of Directors with full voting rights for a term of one year immediately following his/her term of office as Chairperson. (f) The President of the Corporation shall serve as an ex officio Director without voting rights. (g) Notwithstanding any other provision of these Bylaws, the term of any Director may be extended by majority vote of the remaining Board of Directors for an additional two year term when it is deemed necessary by the Board of Directors. Section 5. Annual Meeting. The annual meeting of the Board of Directors shall be held on such date in each year as the Directors shall designate and shall be coincident with the annual meeting of the Corporation. Officers of the corporation, except the President and Chief Executive Officer, shall be appointed by the Board at the annual meeting. Section 6. Regular and Special Meetings. At least three regular meetings of the Board of Directors shall be held in each year at such times as may be fixed from time to time by the Board of Directors. The Chairperson may call, and upon written request signed by a majority of the Directors shall call special meetings of the Board of Directors. Section 7. Place of Meetings. Meetings of the Board of Directors shall be held at such place within or without the state of New York as fixed by the Board of Directors or as designated in the meeting notice or in the waivers of notice. Section 8. Notice of Meetings. Regular meetings of the Directors shall be held on notice as prescribed by the Board, provided that if the Board has fixed the time and place of meetings, no notice is required. Special meetings of the Board shall be held on notice as prescribed by the Board. Section 9. Waivers; Non-Protest. Notice of a meeting need not be given to a Director who submits a signed waiver of notice whether before or after the meeting, or who orally waives notice at the meeting or who attends a meeting without-protesting lack of due notice. 6

15 Section 10. Quorum. A majority of the entire Board shall constitute a quorum at a meeting of the Board of Directors for the transaction of any business. If a quorum is not present at any meeting of the Directors, the Directors who are present may adjourn the meeting without notice until a quorum shall be present. Section 11. Required Vote. The affirmative vote of a majority of the Directors present in person at a meeting at the time of the vote, if a quorum is present at such time, shall be the act of the Directors. Section 12. Consent in Lieu of Meeting; Electronic Participation. Any action required or permitted to be taken at any meeting of the Board of Directors or any committee may be taken without a meeting, if written consent to such act is signed by all the Directors, or committee members, as appropriate, and such written consent is filed with the minutes of the proceedings of the Board or committee, as appropriate, provided that inadvertent failure to file shall not affect the validity of the action taken. Any one or more members of the Board or any committee may participate in a meeting of board or such committee by means of conference telephone or similar communications equipment allowing all persons participating in the meeting to hear each other at the same time. Section 13. Removal of Directors. Any of the Directors may be removed with or without cause by a majority vote of the members or by a majority vote of the entire Board of Directors. Any Director may be removed and his/her office rendered vacant for the persistent failure to attend Board meetings and participate in corporate activities as is expected of Directors. ARTICLE V EXECUTIVE COMMITTEE AND OTHER COMMITTEES Section 1. Executive Committee and Other Committees. The Board of Directors shall create such committees as it deems necessary. Committees deemed standing committees shall be the Executive Committee, the Finance Committee and the Governance and Nominating Committee. The Board shall appoint the members of such committees upon considering the recommendations of the Chairperson. Section 2. Executive Committee. The Board of Directors shall appoint from among its number an Executive Committee consisting of the Chairperson, Vice Chairperson, the Secretary, the Treasurer and four additional Directors. The Executive Committee may act on behalf of the Corporation in any matter when the Board of Directors is not in session, except as otherwise provided below, and shall report to the Board of Directors the Committee's actions at the next meeting of the Board of Directors. The Committee shall annually evaluate the President s performance and determine the President s salary, benefits and other perquisites and may make such information available to the Board as deemed appropriate by the Executive Committee. The Chairperson of the Board of Directors shall be the Chairperson of the Executive Committee. The Executive Committee shall meet at the call of the Chairperson or upon the written request of a majority of the Committee members. The Executive Committee shall have all the authority of the Board except the following: 7

16 (a) (b) (c) (d) (e) submission to members of any action requiring members' approval; filling of vacancies in the Board of Directors or in any committee; fixing of compensation of the Directors for serving on the Board or on any committee; amendment or repeal of these Bylaws or adopting of new Bylaws; and amendment or repeal of any resolution of the Board of Directors which by its terms shall not be so amendable or repealable. Section 3. Finance Committee. There shall be appointed annually by the Board of Directors a Finance Committee to include the Chairperson, the Treasurer and at least one more Director. The duties of the Finance Committee shall be to develop the budget for submission to the Board of Directors and oversee such other fiscal matters as directed by the Board. The Committee shall have direct responsibility for the annual appointment, compensation and oversight of the work of the independent auditors who shall report directly to the Committee. The Chair and, to the extent possible, other members of the Committee shall have accounting or related financial management experience. The Treasurer of the Corporation shall serve as Chairperson of the Finance Committee. Section 4. Governance and Nominating Committee. (a) The Board shall annually appoint a Governance and Nominating Committee of at least three persons. Each Governance and Nominating Committee member shall serve for a term of one year and shall not serve more than two consecutive one-year terms. The Chairperson of the Board shall designate a Chairperson of the Governance and Nominating Committee. The duties of the Governance and Nominating Committee shall be to: (i) nominate for election at the Annual Meeting of the Board one candidate as Chairperson, provided the Chairperson s term is expiring, and one candidate for each of the following offices: Vice Chairperson, Secretary and Treasurer. The Governance and Nominating Committee shall also nominate candidates for expiring and vacant Director positions. In considering candidates for the Board of Directors, the Governance and Nominating Committee shall consider the executive level decision making experience of the proposed nominee; (ii) mail such nominations with the notice of the annual meeting of the Corporation. Additional nominations for any office or any position as Director or member of the Governance and Nominating Committee may be made by any member provided that they be in writing, be signed by at least five other members, and be received by the Chairperson of the Governance and Nominating Committee at least sixty days prior to the annual meeting. (iii) oversee the Corporation s corporate compliance program and periodically receive reports on compliance matters from the President or any Director. The Committee shall propose a corporate code of conduct and conflict of interest policy for approval by the Board of Directors. The Committee shall resolve any question or matter involving Directors or Officers that arise from 8

17 the code of conduct or the conflict of interest policy and may in its discretion refer the matter or question to the Executive Committee or the entire Board of Directors for resolution. Section 5. Organization of Committees. Except as otherwise provided, at each meeting of any committee, a member of such committee chosen by the Chairperson of the Board of Directors shall act as Chair of such meeting. Section 6. Quorum of Committees and Manner of Acting. A majority of members of a committee shall constitute a quorum at a committee meeting and the affirmative vote of a majority of the committee members present in person at a meeting at the time of the vote, if a quorum is present at such time, shall be the act of such committee. Section 7. Vacancies. Vacancies in the membership of any committee shall be filled by the Board of Directors. ARTICLE VI OFFICERS Section 1. Officers. The officers of the Corporation shall be appointed by the Board of Directors at its annual meeting. Such officers shall be a Chairperson, a Vice Chairperson, a Secretary, a Treasurer and a President. Each such officer except the Chairperson and President shall hold office until the next annual meeting of the Corporation and until his/her successor is chosen and qualified. Except for the President, a person shall not serve as an Officer unless at the time of his/her election, such person sits on the Board of Directors as a representative of a Provider Member. The Chairperson shall be elected for a two year term of office and until his/her successor is chosen and qualified. The Chairperson may serve only one two year term. Persons who serve as the Vice Chairperson, Secretary or Treasurer shall also serve a two year term, and shall not serve more than two consecutive terms in the same office. One individual may hold and perform the duties of any two officers; however, the offices of Chairperson and Vice Chairperson and the offices of Chairperson and Secretary shall not be held by the same individual. No instrument required to be signed by more than one Officer shall be signed by the same individual in more than one capacity. Section 2. Removal. The Board of Directors may, with or without cause, remove any Officer of the Corporation and declare such office vacant upon a majority vote of the entire Board. Section 3. Vacancies. A vacancy in any office arising from any cause shall be filled for the unexpired portion of the term by a majority vote of the entire Board of Directors. Section 4. Chairperson. The Chairperson shall preside over all meetings of the Corporation and of the Board of Directors. He/she shall, except as otherwise provided herein, appoint, with the consent of the Board of Directors, the members of committees of the Corporation as may be created by the Board. He/she shall be an ex-officio member of all committees and shall vote to break any tie. The Chairperson shall perform all duties incident to the office of Chairperson, together with other duties as from time to time may be assigned to him/her by the Board or by any committee authorized to do so. 9

18 Section 5. Vice Chairperson. At the request of or in the absence or disability of the Chairperson, the Vice Chairperson shall perform all the duties of the Chairperson, and when so acting, shall have all the powers of the Chairperson. In the absence of the Chairperson, the Vice Chairperson shall preside over all meetings. The Vice Chairperson shall perform such other duties as from time to time may be assigned to him/her by the Chairperson, the Board, or by any committee authorized to do so. Section 6. Secretary. The Secretary, or a competent person subject to the direction of the Secretary, shall keep the minutes of all meetings in books to be maintained for the purpose; see that all notices and reports are duly given or filed in accordance with these Bylaws or as required by law; be custodian of the records (other than financial); have charge of the seal of the Corporation; and in general, perform all duties as from time to time may be assigned to the Secretary or such person by the Board, the Chairperson, or by any committee authorized to do so. Section 7. Treasurer. The Treasurer, or a competent person subject to the direction of the Treasurer, shall receive, have custody of, pay out, supervise the disbursement of, and be responsible for, all funds and securities, due to or held by the Corporation, subject to the direction of the Board or of any committee authorized to do so; deposit funds in the name of the Corporation in such depositaries an shall be designated by the Board to sign, make, and endorse in the name of the Corporation, all checks, drafts, warrants, orders for the payment of money and receipts, and subject to the direction of the Board or any committee authorized to do so; keep correct books of account of all the Corporation's business and transactions and such other books of account as the Board may require; render to the Board a statement of the financial condition of the Corporation and any account of all his/her transactions as Treasurer at such times as may be required by the Board; serve as Chairperson of the Finance Committee; and in general, perform all the duties incident to the office of Treasurer, and such other duties as from time to time may be assigned to him/her by the Chairperson or by the Board or by any committee authorized to do so. Section 8. President and Chief Executive Officer. The President shall be the Chief Executive Officer and administrator of the Corporation's day-to-day affairs and shall have general supervision of such affairs and employees of the Corporation, subject, however, to the direction and oversight of the Board of Directors. The President shall be appointed by the Board of Directors. The President shall serve until his/her successor is chosen and qualified or until his/her death, resignation or removal. The President shall appoint such staff as are necessary for carrying out the Corporation s business and shall determine the compensation, benefits and other perquisites of such persons consistent with amounts budgeted therefore. ARTICLE VII RESIGNATIONS Any member, Director, Officer or member of any committee may resign at any time. Such resignation shall be made in writing and shall take effect at the time specified, and, if no time is specified, then at the time of its receipt by the Corporation. The acceptance of a resignation shall not be necessary to make it effective. 10

19 ARTICLE VIII GENERAL PROVISIONS Section 1. Definition of Majority. The term majority as used in these bylaws shall mean one-half plus one of the members, Directors or other persons or entities respectively referred to. Section 2. Signing of Checks, etc. In addition to the Treasurer, the Chairperson the Vice Chairperson and any individual designated by the Board for such purpose may sign, make and evidence in the name of the Corporation, all checks, drafts, warrants, orders for the payment of money and receipts, subject to the discretion of the Board or any committee authorized to do so. Section 3. Fiscal Year. The fiscal year of the Corporation shall begin the first day of January and shall end on the last day of December. Section 4. Seal. The corporate seal shall be inscribed with the name of the Corporation, the year of its organization and the words "Corporate Seal, New York". The seal may be used by causing it or a facsimile to be impressed or affixed or in any manner reproduced. Section 5. Compensation of Directors and Officers. Except for the President and Chief Executive Officer, the Directors and Officers of the corporation shall not be compensated for acting as such. ARTICLE IX AMENDMENTS Section 1. or in part: (a) (b) (c) Power to Amend. These Bylaws may be added to, amended or repealed in whole by action of a majority of the entire Board of Directors; by a majority vote at any meeting of members at which a quorum is present in person or by proxy; or by written consent of a majority of members. Section 2. Required Notice. Notice of the proposed addition, amendment or repeal, together with concise statement of the principal, substantive changes and the text thereof, shall be given in the notice of such meeting or written vote unless such notice is waived in writing by all persons entitled to such notice. 11

20 ARTICLE X INDEMNIFICATION OF DIRECTORS AND OFFICERS Section 1. Indemnification. The Corporation shall indemnify any Director, Officer, employee, or agent of the Corporation who is or was serving at the request of the Corporation against expenses (including attorney s fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by them, who is or was made or threatened to be made a party to or is involved in any action, suit or proceeding, including an action by the corporation, whether civil, criminal, administrative or investigative including the appeal thereof; provided, however, that no indemnification shall be provided to any such person if a judgment or other final adjudication adverse to such person establishes that (a) the person s acts were committed in bad faith or were the result of active and deliberate dishonesty, or (b) the person personally gained in fact a financial profit or other advantage to which the person was not legally entitled. Section 2. Additional Indemnification. Nothing contained in these bylaws shall be deemed to limit or in any way impair a Director s or Officer s right to additional indemnification provided pursuant to the Not-For-Profit Corporation Law or the common law of New York. Section 3. Insurance. The Corporation may purchase and maintain insurance on behalf of directors, officers and employees who are or were serving at its request, against liability assessed against them or incurred by them in any such capacity, or arising out of their status. Adopted As Modified February 24,

Board of Directors Meeting Hosted by: Selfhelp Family Home Care th Avenue, 5 th Floor New York, NY April 14, :00am 3:00pm AGENDA

Board of Directors Meeting Hosted by: Selfhelp Family Home Care th Avenue, 5 th Floor New York, NY April 14, :00am 3:00pm AGENDA Board of Directors Meeting Hosted by: Selfhelp Family Home Care 520 8 th Avenue, 5 th Floor New York, NY 10018 April 14, 2016 10:00am 3:00pm AGENDA 10:00am 10:02am Welcome Ms. Joachim, Chairperson 10:02am

More information

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC.

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. BY-LAWS OF THE FOUNDATION OF CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. Section 1. Name. ARTICLE I THE CORPORATION The name of the Corporation shall be CNY COLLABORATIVE FAMILY LAW PROFESSIONALS,

More information

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS Section 1. Membership. Membership shall be open to all persons interested in the purposes of the Corporation. Section 2. Membership Dues. The

More information

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK ARTICLE I ORGANIZATION Section 1. Background. The Research Foundation for The State University of New York (hereinafter the Corporation

More information

Girl Scouts Heart of the Hudson Bylaws Committee

Girl Scouts Heart of the Hudson Bylaws Committee Girl Scouts Heart of the Hudson Bylaws Committee Executive Summary The Bylaws Committee was appointed a little over a year ago by President Erik Andersen with the charge of reviewing the current bylaws

More information

AMENDED AND RESTATED BYLAWS OF THE MAKING HEADWAY FOUNDATION ARTICLE I OFFICE AND REGISTERED AGENT

AMENDED AND RESTATED BYLAWS OF THE MAKING HEADWAY FOUNDATION ARTICLE I OFFICE AND REGISTERED AGENT AMENDED AND RESTATED BYLAWS OF THE MAKING HEADWAY FOUNDATION ARTICLE I OFFICE AND REGISTERED AGENT Section 1. Principal Office. The principal office of the Making Headway Foundation (the Corporation )

More information

By-Laws of Community Funds, Inc.

By-Laws of Community Funds, Inc. By-Laws of Community Funds, Inc. By-Laws of Community Funds, Inc. ARTICLE I NAME, SEAL AND OFFICES Section 1: Name. The name of the corporation shall be Community Funds, Inc. (the Corporation ). Section

More information

SAMPLE NYS BY-LAWS - No Members (August 2013)

SAMPLE NYS BY-LAWS - No Members (August 2013) SAMPLE NYS BY-LAWS - No Members (August 2013) OF INC. ARTICLE I NAME AND DEFINITIONS 1. The name of this Corporation is: INC. (the "Corporation"). 2. The "Board" shall mean the Board of Directors of the

More information

BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE ARTICLE II PURPOSE

BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE ARTICLE II PURPOSE BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE The name of the Association shall be the American Association of Anatomists, Inc., hereinafter

More information

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location CHAPTER BYLAWS OF THE FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York ARTICLE I Name and Location Section 1.1 Name: The name of this organization shall be the Financial Planning Association

More information

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

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

More information

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

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

More information

CORPORATE BYLAWS OF INCORPORATED IN THE STATE OF GEORGIA

CORPORATE BYLAWS OF INCORPORATED IN THE STATE OF GEORGIA CORPORATE BYLAWS OF, INCORPORATED IN THE STATE OF GEORGIA ARTICLE I CORPORATE AUTHORITY Section 1. Incorporation:, (the Corporation ) is a duly organized corporation authorized to do business in the State

More information

ORGANIZATIONAL POLICIES

ORGANIZATIONAL POLICIES ORGANIZATIONAL POLICIES BY-LAWS OF AMERICAN CIVIL LIBERTIES UNION FOUNDATION (A Type B New York Not-For-Profit Corporation) Policy #502 ARTICLE 1 MEMBERS 1.1. Conditions of Membership. The members of the

More information

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version 4.0 03.29.17 ARTICLE I THE COUNCIL Section 1.01. Corporation. The corporation shall be known as Girl Scouts of Eastern Massachusetts, Inc., and

More information

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 Section 1. Name ARTICLE I: NAME, OFFICE AND TERRITORIAL LIMITS The name of this Corporation

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

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

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

More information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

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

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS 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 information

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location CHAPTER BYLAWS OF THE Financial Planning Association of the East Bay ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the East Bay

More information

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members. Page 1 BY-LAWS of NEW YORK PUBLIC RADIO As amended June 25, 2014 ARTICLE I Members The Corporation shall have no members. ARTICLE II Board of Trustees Section 1. Authority. The property, affairs and business

More information

By-Laws of the Firemen's Association of the State of New York

By-Laws of the Firemen's Association of the State of New York By-Laws of the Firemen's Association of the State of New York (As Amended on August 17, 2012 and Prior) (As Amended on August 23, 2013) Article I - Membership Class of Membership Authorized. The Corporation

More information

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION ARTICLE I - NAME AND OFFICES Sec. 1 - Name Sec. 2 - Offices ARTICLE II - PURPOSES Sec. 1 - Purposes Sec. 2 - Policy Sec. 3 - Programs Sec. 4 -

More information

Notice to Our Members January 14, 2019

Notice to Our Members January 14, 2019 Notice to Our Members January 14, 2019 The Board of Directors of the Outer Banks Community Foundation is proposing several changes to our organization s bylaws. The amended bylaws will be presented to

More information

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

REGION 12 ARABIAN HORSE ASSOCIATION, INC. REGION 12 ARABIAN HORSE ASSOCIATION, INC. ARTICLE I NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Florida, the name of this organization shall be Region 12

More information

MIDWEST ASSOCIATION OF HOUSING COOPERATIVES

MIDWEST ASSOCIATION OF HOUSING COOPERATIVES MIDWEST ASSOCIATION OF HOUSING COOPERATIVES ASSOCIATION BYLAWS (As revised May, 2003) NAME ARTICLE I Section 1. The name of the Association shall be the Midwest Association of Housing Cooperatives. PURPOSE

More information

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC. Section 2. Section 3. ARTICLE I. General Effective Date. These Bylaws amend and restate in their entirety the Bylaws of the (the

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of EX A EARLY COLLEGE HIGH SCHOOL AT DELAWARE STATE UNIVERSITY, INC. ---- B Y L A W S ---- ARTICLE I OFFICES AND PURPOSE Section l. Registered Office. The registered office shall be located at Delaware State

More information

MINNESOTA 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 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 information

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation Adopted effective as of September 17, 2016 AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY

More information

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws dba The Fiesta Bowl Bylaws Amended and Restated March 23, 2018 Arizona Sports Foundation 7135 E. Camelback Road, #190 Scottsdale, Arizona 85251 Page 1 of 20 1. 0 1. Name of Corporation. AMENDED AND RESTATED

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

Bylaws. for Plymouth Area Chamber of Commerce, Inc. Bylaws for Plymouth Area Chamber of Commerce, Inc. Adopted January 2015 Page 1 of 18 Bylaws Table of Contents Table of Contents Page 2-3 Article I General Provisions Page 4 Section 1 Name Section 2 Purpose

More information

THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) BYLAWS Adopted and Effective as of November 17, 2016

THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) BYLAWS Adopted and Effective as of November 17, 2016 THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) Section 1.01. Name and Office. BYLAWS Adopted and Effective as of November 17, 2016 ARTICLE I NAME, OFFICE AND PURPOSE

More information

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I MICHIGAN ASSOCIATION OF AMBULANCE SERVICES As Amended December 2014 BYLAWS ARTICLE I Name The name of this Corporation shall be Michigan Association of Ambulance Services. ARTICLE II Purpose This is a

More information

BY-LAWS OF FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS

BY-LAWS OF FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS ARTICLE I Name, Offices and Fiscal year Section 1.01. Name: The name of this corporation shall be FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS, hereinafter Corporation, with the accepted acronym of

More information

Bylaws 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 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 information

BYLAWS. The name or title by which this Association shall be known is the National Apartment Association, or in short form, NAA.

BYLAWS. The name or title by which this Association shall be known is the National Apartment Association, or in short form, NAA. BYLAWS REVISED 3/16/2018 ARTICLE I - NAME Section 1. The name or title by which this Association shall be known is the National Apartment Association, or in short form, NAA. ARTICLE II - PURPOSE AND OBJECTIVES

More information

BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS. Article I Offices

BERGEN 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 information

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League AMENDED AND RESTATED BYLAWS OF GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League TABLE OF CONTENTS TABLE OF CONTENTS... i Article I Name, Offices,

More information

ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC BYLAWS. Article I. Name and Main Office

ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC BYLAWS. Article I. Name and Main Office ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC 20035-5063 BYLAWS Article I Name and Main Office 1. Name. The name of the Corporation shall be Algerian-American Association

More information

INTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY ARTICLE 1 NAME, PURPOSES AND POWERS

INTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY ARTICLE 1 NAME, PURPOSES AND POWERS INTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY CODE OF REGULATIONS Revised May 2015 by the Board of the International Society for Laboratory Hematology ARTICLE 1 NAME, PURPOSES AND POWERS Section 1.1

More information

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office

More information

BY-LAWS NEW YORK STATE OM ASSOCIATION, INC. (NYSOMA) Adopted: October 21, 2006

BY-LAWS NEW YORK STATE OM ASSOCIATION, INC. (NYSOMA) Adopted: October 21, 2006 BY-LAWS OF NEW YORK STATE OM ASSOCIATION, INC. (NYSOMA) Adopted: October 21, 2006 (i) Page TABLE OF CONTENTS ARTICLE I - MEMBERS... 1 ARTICLE II - BOARD OF DIRECTORS... 1 Page Section 1. Power of Board

More information

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC. BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC. ARTICLE I NAME Section 1.1. The name of this corporation shall be The United States Professional Tennis Association Foundation, Inc.

More information

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC.

BYLAWS 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 information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I. Members

BYLAWS 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 information

AMENDED 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 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 information

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents Bylaws of The Friends of Hopewell Furnace Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article

More information

Stratus Properties Inc. (formerly FM Properties Inc.)

Stratus Properties Inc. (formerly FM Properties Inc.) As Amended through November 6, 2007 Stratus Properties Inc. (formerly FM Properties Inc.) By-Laws ARTICLE I Name The name of the corporation is Stratus Properties Inc. ARTICLE II Offices 1. The location

More information

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS REVISED & AMENDED JULY 2008 1 CONSTITUTION AND BY-LAWS LIONS CLUBS OF NEW YORK STATE AND BERMUDA, INC. MULTIPLE DISTRICT 20

More information

THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION. A New Jersey nonprofit corporation

THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION. A New Jersey nonprofit corporation Exhibit A BYLAWS OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION A New Jersey nonprofit corporation ARTICLE I MEMBERS 1. MEMBERSHIP. The sole member of the Corporation shall be the North American

More information

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009 AMENDED AND RESTATED BYLAWS OF NIAGARA POWER COALITION, INC. Dated: May 20, 2009 BYLAWS OF NIAGARA POWER COALITION, INC. Section 1. Name. ARTICLE I - THE CORPORATION The Corporation shall be known as:

More information

BYLAWS 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 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 information

STRUCTURAL ENGINEERS ASSOCIATION OF TEXAS, INC.

STRUCTURAL ENGINEERS ASSOCIATION OF TEXAS, INC. BYLAWS OF THE STRUCTURAL ENGINEERS ASSOCIATION OF TEXAS, INC. ARTICLE I - OFFICES Section 1. Registered Office. The initial registered office of the corporation is at the place designated in the Articles

More information

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

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

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

More information

Bylaws of the New England Association of Schools and Colleges, Inc.

Bylaws of the New England Association of Schools and Colleges, Inc. Bylaws of the New England Association of Schools and Colleges, Inc. Article I - Name and Offices Section 1.1 Name. The name of the Corporation shall be the New England Association of Schools and Colleges,

More information

Article I Name, Purpose, and Practices

Article I Name, Purpose, and Practices Constitution of Temple Menorah Draft copy distributed to the Board of Trustees- April 2015February 2008 (Amended May 11, 2007; Previously amended May 11, 2007, 2002, and November 1991) Article I Name,

More information

INTERNET2 BYLAWS. (a District of Columbia Nonprofit Corporation) ARTICLE I. Offices; Seal

INTERNET2 BYLAWS. (a District of Columbia Nonprofit Corporation) ARTICLE I. Offices; Seal Approved 2012 Revisions INTERNET2 BYLAWS (a District of Columbia Nonprofit Corporation) ARTICLE I Offices; Seal 1. Offices. The principal office of the Corporation and such other offices as it may establish

More information

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ).

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ). AMENDED AND RESTATED BYLAWS OF NORTH CAROLINA MEDICAL GROUP MANAGERS a North Carolina nonprofit corporation November 1, 2002; Revised May 13, 2005; Revised September 16, 2005; Revised September 15, 2009;

More information

BY-LAWS OF LOUISIANA RURAL WATER ASSOCIATION, INCORPORATED

BY-LAWS OF LOUISIANA RURAL WATER ASSOCIATION, INCORPORATED BY-LAWS OF LOUISIANA RURAL WATER ASSOCIATION, INCORPORATED BY-LAW I: General Purposes The purpose for which the corporation is formed and the powers which it may exercise are set forth in the Articles

More information

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Table of Contents Page ARTICLE I Name... 1 Section 1.01 Name.... 1 ARTICLE II Purposes... 1 Section

More information

Proposed Amendments incorporated in Restated Bylaws ( ) Association Executives of North Carolina, Inc. (AENC) Bylaws

Proposed Amendments incorporated in Restated Bylaws ( ) Association Executives of North Carolina, Inc. (AENC) Bylaws Proposed Amendments incorporated in Restated Bylaws (06-13-17) Association Executives of North Carolina, Inc. (AENC) Bylaws ARTICLE I - Name and Location SECTION 1 - The name of this organization shall

More information

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES NOTE: Proposed Revisions are highlighted in Yellow. Words to be added are shown Underlined. Words to be deleted are shown with a Strike-Through Line. Proposed Revisions are dated April 15, 2016. BYLAWS

More information

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America Bylaws of the Intelligent Transportation Society of New Mexico A Chapter of ITS America Current Bylaws Adopted October 11, 2011 TABLE OF CONTENTS I. MISSION AND PURPOSE... 1 II. MEMBERS... 1 III. BOARD

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION ARTICLE I Name and Offices The name of the corporation shall be the Real Estate Standards Organization ( RESO ) and it shall be formed as a not-for-profit corporation

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

THE 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 information

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. (As Amended through August 1, 2017) ARTICLE I - OFFICES The International Swaps and Derivatives Association, Inc. (the "Association"), shall

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation ARTICLE I - Name and Purpose Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation 1. Name This Foundation, a publicly supported organization, is a nonprofit corporation organized and existing

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME Section 1. Name. The name of the corporation shall be The National Association of Assistant United States Attorneys

More information

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

WOOD 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 information

BYLAWS SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016

BYLAWS SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016 BYLAWS OF SOCIETY OF ECONOMIC GEOLOGISTS, INC. (a Colorado Nonprofit Corporation) As amended April 9, 2016 ARTICLE I. CERTAIN DEFINED TERMS Unless the context indicates otherwise, the following terms as

More information

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME The name of the corporation is the Albany Public Library (the Library ). The Library is a domestic education corporation duly chartered by the Regents of the

More information

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the Association). 7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter

More information

BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation

BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation Table of Contents MISSION STATEMENT 1 ARTICLE ONE - MEMBERS 2 ARTICLE TWO MEETING OF MEMBERS 5 ARTICLE THREE BOARD OF DIRECTORS

More information

BYLAWS FOR SOCIETY FOR HOSPITALITY AND FOODSERVICE MANAGEMENT ARTICLE I NAME, ADDRESS, OBJECTIVES AND ORGANIZATION

BYLAWS FOR SOCIETY FOR HOSPITALITY AND FOODSERVICE MANAGEMENT ARTICLE I NAME, ADDRESS, OBJECTIVES AND ORGANIZATION BYLAWS FOR SOCIETY FOR HOSPITALITY AND FOODSERVICE MANAGEMENT ARTICLE I NAME, ADDRESS, OBJECTIVES AND ORGANIZATION Section 1. Name. The name of the association is: Society for Hospitality and Foodservice

More information

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS SECTION 1.01. Members. The Capital Area Food Bank, a District of Columbia not for profit corporation (the Corporation ) shall

More information

BYLAWS NYSAR HOUSING OPPORTUNITIES FOUNDATION, INC.

BYLAWS NYSAR HOUSING OPPORTUNITIES FOUNDATION, INC. BYLAWS NYSAR HOUSING OPPORTUNITIES FOUNDATION, INC. ARTICLE I NAME, OFFICE AND SEAL Section 1. Name Inc. The name of this corporation shall be NYSAR Housing Opportunities Foundation, Section 2. Seal The

More information

BYLAWS NATIONAL ASSOCIATION OF DIVERSITY OFFICERS IN HIGHER EDUCATION (FORMED UNDER THE DISTRICT OF COLUMBIA NONPROFIT CORPORATION ACT)

BYLAWS NATIONAL ASSOCIATION OF DIVERSITY OFFICERS IN HIGHER EDUCATION (FORMED UNDER THE DISTRICT OF COLUMBIA NONPROFIT CORPORATION ACT) BYLAWS OF NATIONAL ASSOCIATION OF DIVERSITY OFFICERS IN HIGHER EDUCATION (FORMED UNDER THE DISTRICT OF COLUMBIA NONPROFIT CORPORATION ACT) ARTICLE I OFFICES Section 1. Location. The principal office of

More information

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES Section 1.1. Registered Office. The registered office of Allens Lane Art Center Association (the Corporation ) shall

More information

Dakota Real Estate Investment Trust (A North Dakota Trust) Bylaws ARTICLE I OFFICES ARTICLE II SHAREHOLDERS

Dakota Real Estate Investment Trust (A North Dakota Trust) Bylaws ARTICLE I OFFICES ARTICLE II SHAREHOLDERS Dakota Real Estate Investment Trust (A North Dakota Trust) Bylaws ARTICLE I OFFICES Section 1.01 Offices. Dakota REIT (the "Trust") shall have its registered office in the State of North Dakota and may

More information

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013]

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013] BY-LAWS OF EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION [] BY-LAWS OF EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK

More information

SECOND AMENDED AND RESTATED BY-LAWS MSC INDUSTRIAL DIRECT CO., INC. (as of October 24, 2012)

SECOND AMENDED AND RESTATED BY-LAWS MSC INDUSTRIAL DIRECT CO., INC. (as of October 24, 2012) 1. MEETINGS OF SHAREHOLDERS. SECOND AMENDED AND RESTATED BY-LAWS OF MSC INDUSTRIAL DIRECT CO., INC. (as of October 24, 2012) 1.1. Annual Meeting. The annual meeting of shareholders shall be held on a date

More information

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME BY-LAWS OF ALLIANCE TO END HUNGER ARTICLE I NAME The name of the Corporation shall be the ALLIANCE TO END HUNGER. ALLIANCE TO END HUNGER is a not-for-profit Corporation duly incorporated in the District

More information

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

More information

DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS. Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES

DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS. Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS OF Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES 1.1 Name. The name of the corporation shall be Granby

More information

BYLAWS. A Delaware Profit Corporation ARTICLE I SHAREHOLDERS. 1. Annual Meeting. 2. Special Meetings

BYLAWS. A Delaware Profit Corporation ARTICLE I SHAREHOLDERS. 1. Annual Meeting. 2. Special Meetings BYLAWS OF A Delaware Profit Corporation ARTICLE I SHAREHOLDERS 1. Annual Meeting A meeting of the shareholders shall be held annually for the election of directors and the transaction of other business

More information

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014]

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014] ACADEMY OF OPERATIVE DENTISTRY CONSTITUTION AND BYLAWS [February 2014] 1 TABLE OF CONTENTS ITEM TOPIC PAGE CONSTITUTION ARTICLES I-VII 3-4... BYLAWS CHAPTER I MEMBERSHIP 5-6 CHAPTER II GOVERNING MEMBERSHIP

More information

The Seal of COACH shall be in such a form as shall be prescribed by the Board and shall have the full legal name of COACH endorsed thereon.

The Seal of COACH shall be in such a form as shall be prescribed by the Board and shall have the full legal name of COACH endorsed thereon. COACH: CANADA S HEALTH INFORMATICS ASSOCIATION CONSOLIDATED BY-LAWS These By-laws are subject to the Canada Not-for-profit Corporations Act (the Act ) ARTICLE I NAME The name of the association shall be:

More information