THE DELAWARE SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION (adopted April 5, 2008; amended September 20, 2008; amended April 16, 2011) BYLAWS
|
|
- Lynette Bailey
- 6 years ago
- Views:
Transcription
1 THE DELAWARE SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION (adopted April 5, 2008; amended September 20, 2008; amended April 16, 2011) BYLAWS ARTICLE I Name, Object & Purpose Section 1. Name. The name of this organization shall be The Delaware Society of the Sons of the American Revolution (the Delaware Society ). The Delaware Society may operate using the abbreviation DESSAR. Section 2. Object and Purpose. The object and purpose of the Delaware Society shall be to promote the principles and policies of the National Society of the Sons of the American Revolution (the National Society ), as set forth in the National Society Constitution and the Delaware Society Constitution. ARTICLE II Seal The Seal of the Delaware Society shall be two and three-eighths (2 & 3/8) of an inch in diameter, charged with the figure of a minuteman grasping a musket in his right hand depicted in the habit of a husbandman of the period of the American Revolution who is in the act of deserting his plow for service to his country and surrounded by a constellation of thirteen (13) stars encircled by a band three-eighths (3/8) of an inch wide within which shall appear the legend, The Delaware Society of the Sons of the American Revolution, organized January 29, 1899 and with the following inscription, Incorporated Delaware ARTICLE III Membership Section 1. Eligibility. Eligibility and procedure for membership in the Delaware Society shall be as set forth in the Delaware Society Constitution. Section 2. Classes. The classes of membership and requirements for each class shall be as set forth in the National Society s Constitution and Bylaws. Section 3. Active Member. An Active Member of the Delaware Society shall be defined as any Compatriot who has paid all National Society and Delaware Society dues for the current membership year and is otherwise in good standing with the Delaware Society. Section 4. Chapter Membership Required. Membership in the Delaware Society shall be through a chapter. There shall be no Delaware Society members at-large. Section 5. Nonpayment of Dues. An Inactive Member of the Delaware Society shall be defined as any Compatriot who: (1) fails to pay his chapter, Delaware Society and/or National Society 1
2 dues on or before December 31 st or (2) requests to be placed on inactive status. An Inactive Member shall be ineligible for any membership benefits, including the right to vote or serve as an Officer or member of the Board of Managers. Section 6. Reinstatement After Nonpayment of Dues. An Inactive Member may be reinstated provided he submits a lump sum payment to the Delaware Society Treasurer in an amount equal to the total of current chapter, Delaware Society and National Society dues, plus any additional fees or financial obligations imposed by, or owed to, the Delaware Society. Section 7. Resignation. Resignations shall be submitted in writing to the Secretary and shall be effective upon receipt. ARTICLE IV Officers Section 1. President. It shall be the duty of the President to preside at all meetings of the Delaware Society and the Board of Managers. The President shall have general supervision over the business and affairs of the Delaware Society and will act as the chief executive officer of the Delaware Society. The President shall approve all orders directing the disbursement of funds. He shall prepare a written report covering the preceding year s business and his recommendations for the ensuing year for presentation at the Annual Meeting. He shall appoint all committees, except as otherwise provided by the Board of Managers, and serve as an exofficio member of all committees except the Nominating Committee. Section 2. First Vice President. The First Vice President shall have oversight of the Delaware Society s youth recognition and awards programs as well as primary responsibility for event planning. The First Vice President shall perform such additional duties as may be assigned by the President. Section 3. Second Vice President. The Second Vice President shall have oversight of the Delaware Society s membership and shall be responsible for maintaining liaison with the local chapters and ensuring that the chapters meet regularly and are in compliance with the Delaware Society s Constitution and Bylaws. The Second Vice President shall perform such additional duties as may be assigned by the President. Section 4. Secretary. The Secretary shall be responsible for providing notice of, and recording the minutes of, all meetings of the Delaware Society, the Board of Managers and the Executive Committee. The Secretary shall ensure that copies of meeting minutes are distributed to the appropriate Delaware Society officers in a timely manner. The Secretary shall maintain the Delaware Society s Seal and be responsible for all personal property of the Delaware Society except as otherwise provided by the Board of Managers. The Secretary shall maintain an up-todate record of the members of the Society, including members name, address, date of admission to the Society, National Number, State Number and, when appropriate, the date of death or other date of termination of a member s membership. The Secretary shall report on all changes in membership at each meeting of the Board of Managers. The Secretary shall notify each new member of his election to membership in the Society and arrange for presentation of the 2
3 membership certificate. The Secretary shall perform such additional duties as may be assigned by the President. Section 5. Treasurer. The Treasurer shall be the chief financial officer of the Delaware Society. His duties are such that the individual who holds this office should have previous experience in accounting, banking or financial management. His duties include collecting, safekeeping, depositing and disbursing the Delaware Society s funds and securities as well as informing the Board of Managers regarding the Delaware Society s financial affairs. The Treasurer shall be responsible for collecting the National Society, Delaware Society and chapter dues from the entire Delaware Society membership, paying required National Society fees and annual dues and other donations to the National Society and remitting collected chapter dues to the chapters in a timely manner. The Treasurer shall prepare a written report on the financial status of the Delaware Society for presentation to each Board of Managers meeting as well as the Annual Meeting. The Treasurer shall perform such additional duties as may be assigned by the President. Section 6. Chancellor. The Chancellor is responsible for the Delaware Society s legal affairs and shall be an attorney admitted to practice before the bar of the State of Delaware. Upon request, he shall provide advice to the Board of Managers and the Delaware Society s membership on any matter properly brought before the Delaware Society. Annually, the Chancellor shall review the Delaware Society's Constitution and Bylaws, policies and corporate filings and recommend any necessary changes or amendments to the Board of Managers. The Chancellor shall be responsible for reviewing and submitting all corporate filings required by the State of Delaware. The Chancellor is responsible for interpreting the National Society s and the Delaware Society s Constitutions and Bylaws; any decision interpreting the Delaware Society's Constitution or Bylaws shall be final. He shall report any legal issues confronting the Delaware Society to the Board of Managers. The Chancellor shall perform such additional duties as may be assigned by the President. Section 7. Registrar. The Registrar shall receive all applications for membership in the Delaware Society and shall examine each such application received to insure that the application shows sufficient evidence to warrant submission to the National Society for favorable action and approval. The Registrar may require additional evidence of eligibility for admission to the Delaware Society when, in his judgment, such evidence is necessary for National Society approval of the applicant. The Registrar shall retain custody of all pending membership applications and may make and retain copies of genealogical data until action has been taken on the application for membership. The material shall then be sent to the Delaware Society s archives. The Registrar shall coordinate his efforts with the Secretary, the Treasurer and the Historian. The Registrar shall perform such additional duties as may be assigned by the President. Section 8. Historian. The Historian shall maintain the Delaware Society s files of historical information about the Delaware Society, its members, events, programs and activities. He shall be responsible for regularly updating and periodically publishing a member registry and maintaining the archives of the Delaware Society including the genealogical records and related data in the possession of the Delaware Society. The Historian shall submit a chronological list of 3
4 deaths that have occurred during the past year at the Annual Meeting and coordinate with the Chaplain regarding the Necrology Service. The Historian shall maintain files of clippings, reports and other material concerning the Delaware Society and its members in the archives. The Historian shall perform such additional duties as may be assigned by the President. Section 9. Chaplain. The Chaplain is charged with the spiritual welfare of the Delaware Society and its members and may conduct the religious functions of the Society, such as, offer the invocation and the benediction at meetings of the Delaware Society. The Chaplain shall preside at the Necrology Service held at the Annual Meeting. The Chaplain shall perform such additional duties as may be assigned by the President. Section 10. Surgeon. The Surgeon shall be a practicing Doctor of Medicine or Osteopathy or one who has special training in first aid and cardiopulmonary resuscitation (CPR). He shall provide medial care for any Compatriot needing such care during Delaware Society functions. The Surgeon shall make regular reports to the members regarding relevant public health matters. The Surgeon shall perform such additional duties as may be assigned by the President. Section 11. Terms of Office. Officers of the Delaware Society shall be elected annually at the Annual Meeting. All Officers shall serve for one (1) year, commencing at the close of the Annual Meeting. There are no term limits; provided, however, that a President, First Vice President or Second Vice President who has served two consecutive terms in his respective office shall not be eligible for reelection to that same office until he has been out of said office for at least one (1) year. Notwithstanding the preceding sentence, if a successor has not been elected and qualified, the incumbent officer, including the President, shall serve until his successor has been duly elected and qualified. Section 12. Assistant Officers. The President may appoint one or more assistants for each Officer enumerated in Sections 4 through 10 of this Article. The Assistant Officer shall serve at the pleasure of the President. An Assistant Officer may act to discharge the duties of the Officer if said position becomes vacant or when called upon by the President or Officer. Section 13. Eligibility. Every Active Member of the Delaware Society is eligible to hold office in the Delaware Society. Section 14. Resignations. Any Officer, Assistant Officer or member of the Board of Managers may resign such position at any time, such resignation to be made in writing and to take effect from the time of its receipt by the Board of Managers, unless some later time may be fixed in the resignation, and then from that date. Acceptance by the Board of Managers shall not be required for an effective resignation. Section 15. Vacancies. A vacancy may exist upon the death, disability, resignation, transfer, removal or temporary absence of an Officer, At-Large Director or committee member. The First Vice President shall assume and discharge the duties of the office President if said office becomes vacant, or when called upon by the President. The Second Vice President shall assume and discharge the duties of the office of the First Vice President if said office becomes vacant, or when called upon by the President. If the offices of both President and First Vice President are 4
5 vacant, the Second Vice President shall assume and discharge the duties of the office of President. All other Officer and At-Large Director vacancies occurring for any reason, except for the expiration of the term, shall be filled by a majority vote of the Board of Managers from the Active Members for the remainder of the elected term. Section 16. Restrictions. The President shall not also hold the position of Secretary. Neither the President nor the First Vice President shall hold the position of Treasurer. ARTICLE V Board of Managers Section 1. Management and Duties. The Board of Managers, subject to the will and dictates of the membership, shall have the responsibility for the general management of the Delaware Society and shall make decisions, take actions and pursue goals consistent with the objects of the Sons of the American Revolution as set forth the National Society s Constitution and Bylaws, the Delaware Society s Constitution and Bylaws and the laws of the United States and the State of Delaware. Section 2. Property. The Board of Managers is responsible for and shall approve all expenditures, purchases, gifts, acquisitions and sales of Delaware Society personal property. In addition, the Board of Managers shall approve all purchases, sales and leases of real property. Following approval of the Board of Managers for the purchase and/or sale of real property, a meeting of the membership is required to ratify the action of the Board of Managers. Section 3. Composition. Members of the Board of Managers must be natural persons, 18 years of age or older and be Active Members. The voting members of the Board of Managers shall consist of: (a) all current Officers; (b) the president of each Delaware Society chapter, or his official designee; (c) the At-Large Directors; and (d) the five (5) most recent past Delaware Society presidents who: (1) are Active Members; (2) agree annually in writing to serve on the Board of Managers; and (3) are not otherwise serving as an Officer. The National Trustee, Alternate National Trustee and Assistant Officers, if any, shall be ex officio members of the Board of Managers entitled to voice, but no vote. Section 4. At-Large Director. Up to three (3) At-Large Directors shall be elected to a one (1) year term by majority vote of the Active Members at the Annual Meeting. Such term of office shall begin at the close of the Annual Meeting and continue until a successor is elected and qualified. Section 5. Meetings. The Board of Managers shall meet for organization and such other business as shall come before it within thirty (30) days of the Annual Meeting. Thereafter, the Board of Managers shall meet at the call of the President at least quarterly and as often as the President deems necessary. The Board of Managers may hold its regular meetings at such places, and at such times, as the Board of Managers shall from time to time determine. Meetings shall be open to the membership; provided, however, any meeting called for the purpose of disciplining a member pursuant to Article X shall be closed to all members except the Board of Managers and members affected by the conduct in question. 5
6 Section 6. Special Meetings. Special meetings of the Board of Managers may be called by the President or by at least five (5) voting members of the Board of Managers at any time. Each such meeting shall be held at such time and place, and for such specific reason, as shall be designated in the notice of the meeting. Section 7. Notice of Meetings. At least fourteen (14) days written notice of a regular meeting shall be given to all members of the Board of Managers. Written notice of all special meetings of the Board of Managers shall be given by the person or persons calling the meeting at least five (5) days prior to the day named for the meeting. Attendance at any meeting of the Board of Managers shall be a waiver of notice thereof. Section 8. Quorum. Seven (7) voting members of the Board of Managers shall constitute a quorum at meetings of the Board of Managers; provided, however, that members holding multiple positions on the Board of Managers shall count only once toward the quorum requirements. Section 9. Voting. Voting members of the Board of Managers shall be entitled to one (1) vote regardless of number of positions held within the Delaware Society. The acts of the majority of the voting members of the Board of Managers present at a meeting at which a quorum is present shall be the acts of the Board of Managers, unless otherwise required by law or these Bylaws. ARTICLE VI Executive Committee Section 1. Authority. The Board of Managers may designate an Executive Committee headed by the President to act on certain matters without requiring oversight by the Board of Managers. Such matters as shall be within the scope of such Executive Committee action shall be clearly set forth by the Board of Managers when the Executive Committee is authorized. The responsibilities of such Committee may be changed from time to time by the Board of Managers. Section 2. Composition. The Executive Committee shall consist of the following: President, First Vice President, Second Vice President, Secretary, Treasurer, Chancellor and the immediate past President not otherwise serving on the Executive Committee. Section 3. Quorum. Five (5) members of the Executive Committee shall constitute a quorum. Section 4. Voting. Issues before the Executive Committee shall be decided by a majority vote of those present and voting. Section 5. Minutes. The Secretary shall record the minutes of the Executive Committee meeting and shall read them at the next regular Board of Managers meeting. The minutes shall be deemed approved as read unless a majority of the members present at the Board of Managers meeting request further discussion. 6
7 ARTICLE VII Committees Section 1. Chairmen. Within thirty (30) days of election, the President should appoint chairmen for each currently constituted committee and shall appoint chairmen for the following Standing Committees: Membership Committee, Finance Committee and Awards Committee. Committee chairmen shall serve at the pleasure of the President. Section 2. Committees. The Board of Managers may, from time to time, authorize additional committees to work on specific projects within the Delaware Society. Any Active Member may be asked to participate in a committee. Section 3. Reports. Committee Chairmen shall report on committee activities to the Board of Managers and shall present a final report at the Annual Meeting. This report shall be retained in the archives for future reference. Section 4. Finance Committee. This committee shall be charged with the administration of the financial policy of the Delaware Society and shall prepare annual budget recommendations for the Board of Managers. This committee shall oversee all financial audits. Section 5. Membership Committee. This committee shall be responsible for all matters related to the Delaware Society s membership, including the recruitment of new members, the retention of current members and the reinstatement of delinquent members. In furtherance of its goals, this Committee should develop appropriate programs, events, activities and services designed to increase membership and active participation in the Delaware Society and its chapters. Section 6. Awards Committee. This committee shall be responsible for recommending, reviewing and presenting all member, community and youth awards for approval to the Board of Managers. Section 7. Nominating Committee. Within thirty (30) days of election, the President shall appoint a Nominating Committee. Such committee shall be chaired by the immediate past President and composed of four (4) additional Active Members of the Society, no more than three (3) of whom shall be current members of the Board of Managers. ARTICLE VIII Meetings Section 1. Annual Meeting. The Annual Meeting of the Delaware Society shall be held on or near April 19th, the anniversary of the Battles of Lexington and Concord, at a time and place designated by the Board of Managers. At the annual meeting, the membership shall receive the annual report of the Board of Managers, elect officers if positions are vacant or terms have expired and transact such other business as may be properly brought before the meeting. Section 2. Special Meetings. Special meetings of the membership may be called by the President, a majority of the Board of Managers or upon written request of ten (10) or more 7
8 Active Members of the Delaware Society. A request for a special meeting shall be submitted in writing to the Secretary stating the purpose of the meeting. Section 3. Commemorative Meetings. The Delaware Society shall arrange suitable commemorative meetings and activities to be held on or near Ratification Day (December 7 th ) and George Washington s Birthday (February 22 nd ). The Delaware Society shall encourage its Chapters to arrange for suitable commemorative meetings or activities for other important national holidays, including, but not limited to, Memorial Day, Independence Day, Constitution Day and Veterans Day. Section 4. Voting Requirements. Only Active Members as of the Notice mailing date are entitled to vote at Delaware Society meetings. Section 5. Notice. Notice of any meeting shall be given by letter or newsletter delivered to the last known mailing address of each member or by electronic communication to any address provided by the member for such purpose. If the notice is sent by mail, it shall be deemed to have been given to the person entitled thereto when deposited in the mail. Such notice shall specify the place, day and hour of the meeting and in the case of a special meeting or where otherwise required, the general nature of the business to be transacted. At least thirty (30) days written notice stating the time and place of the Annual Meeting shall be given to all Active Members. At least seven (7) days' written notice stating the time, place and purpose of any Special Meeting shall be given to all Active Members. Section 6. Waiver of Notice. Any required notice may be waived by the written consent of the person entitled to such notice either before or after the time for giving of notice. Attendance of a person at any meeting shall constitute a waiver of notice of such meeting, except where a person attends for the express purpose of objecting to the transaction of any business because the meeting was not lawfully called or convened. Section 7. Quorum. Society business may be conducted at the Annual Meeting or a Special Meeting provided that fifteen (15) or more Active Members are in attendance at the meeting, including at least three (3) members of the Board of Managers. Except as otherwise provided by these Bylaws, the acts of a majority of the Active Members present at a meeting at which a quorum is present shall be the acts of the membership. ARTICLE IX Annual Elections Section 1. Nomination Process. In October, the Nominating Committee will send an officer and committee interest form and request for nominations to the membership. The Nominating Committee shall meet during the month of January to interview and select nominees for each Officer and At-Large Director position. Thereafter, the Nominating Committee, after obtaining acceptance of the nominees, shall present the list of nominees at the next regularly scheduled meeting of the Board of Managers for approval. Upon approval, the chairman shall provide a copy of the Nominating Committee s report to the Secretary for inclusion with the Annual Meeting notice. 8
9 Section 2. Annual Meeting Procedure. The Nominating Committee shall announce its slate of officer nominations at the Annual Meeting. No nominations from the floor shall be entertained at the Annual Meeting. Section 3. Independent Nominations. Nominations independent of those presented by the Nominating Committee shall be filed with the Secretary prior to start of the Annual Meeting. Such Officer and At-Large Director nominations shall be in writing and signed by at least three (3) unrelated Active Members of the Society and shall include the concurrence of the nominee. The Secretary shall report any independent nominations for Officers just prior to voting. Section 4. Election Procedure. If there are no independent nominations for any office, a motion shall be made, seconded and voted on to authorize the Secretary to cast a unanimous ballot for the Nominating Committee s slate of nominees. If there are independent nominations for any office, the President shall appoint three (3) election inspectors who shall distribute, collect and tally the ballots. The inspectors shall then report the results of the balloting. A majority of the votes cast for any given candidate shall be sufficient for election to an office. ARTICLE X Discipline Section 1. Discipline. The Board of Managers, in its discretion, and in the best interests of the Delaware Society, may, upon the proper showing of Cause: (1) place a member on probation; (2) suspend a member; (3) remove an Officer or At-Large Director; (4) expel a member; or (5) any combination of, or all of, the preceding. A member subject to such discipline shall not be considered in good standing with the Delaware Society. Section 2. Probation. Probation terms shall be set by the Board of Managers, including, but not limited to, length of probation, constructive or rehabilitative steps and reinstatement conditions. At the conclusion of the probationary period, the Board of Managers shall reconvene to determine whether the individuals should be reinstated, if additional corrective action is necessary, or if the member should be expelled. A member who fails to comply with the probation terms may be expelled. Section 3. Removal of Officers. Any Officer or At-Large Director may be removed only with Cause. Notwithstanding the previous sentence, the accused shall be temporarily suspended from office pending any investigation and/or hearing. During this temporary suspension, the President shall appoint another individual to fulfill the duties of the accused officer. Section 4. Cause. Charges may be based upon criminal activity, disloyalty, neglect, dishonesty, conduct unbecoming a member of the Sons of the American Revolution or a violation of the objectives or eligibility requirements set forth in Articles II and III of the Delaware Society Constitution. An Officer may be removed from office if an extended absence is continuous and detrimental to the interests of the Delaware Society. All charges must be made under oath and in writing by the accuser, and no Active Member shall be suspended or expelled until given a fair hearing. 9
10 Section 5. Procedure. Upon receipt of a complaint, the Board of Managers shall appoint a three (3) member Special Committee to consider the facts and hear testimony from the accused and other members regarding the matter. Following such review, the Special Committee shall submit its findings and recommended discipline to the Board of Managers. The Board of Managers may conduct additional fact-finding or approve, reject or modify the Special Committee s recommended discipline by a majority vote of the Board of Managers present at the meeting. In the event that the Special Committee recommends expulsion from the Delaware Society, the Board of Managers may vote to expel the accused upon a three-fourths (3/4) majority vote of the members of the Board of Managers who are present at the meeting. Section 6. Not Guilty Verdict. Upon a finding of not guilty, the accused member or Officer shall be immediately reinstated to Active Membership or Office. Section 7. Appeal. The action taken by the Board of Managers shall be final unless the member or Officer appeals to the National Society, in accordance with the National Society s Bylaws, within thirty (30) days of the decision of the Board of Managers. Section 8. Reinstatement from Expulsion. A request for reinstatement shall be submitted in writing to the Board of Managers within thirty (30) days of notification of expulsion. Within thirty (30) days of receipt of the reinstatement request, the Board of Managers shall meet and vote on the request and any terms of reinstatement, if applicable. All reinstatement decisions are final. An individual seeking reinstatement after the expiration of thirty (30) days shall be required to submit an application for membership in the Delaware Society and pay the fees associated with becoming a member of the National Society and Delaware Society. Nothing in this provision shall apply to a member seeking reinstatement after non-payment of dues. ARTICLE XI National Society Obligations Section 1. Congress Delegates. The Board of Managers shall elect delegates and alternates to the National Society s Annual Congress in accordance with the National Society s Bylaws. They Secretary shall advise the National Society of the Delaware Society s delegates and alternates. The President may appoint additional delegates and alternates to complete the Delaware Society s quota if the elected number is insufficient. Section 2. Trustees. The Nominating Committee shall nominate a Trustee and Alternate Trustee, who shall be formally nominated by the Active Members at the Annual Meeting, to be elected by the delegates to the National Society s Annual Congress in accordance with the National Society s Bylaws. The immediate past President shall be accorded preference as Trustee; provided, however, that all nominees for Trustee and Alternate Trustee must commit to attending scheduled National Society Leadership Meetings and Annual Congresses. Section 3. Vice President General. The Nominating Committee shall nominate a past President to serve as Vice President General for the Mid-Atlantic District pursuant to the Atlantic Middle States Association s bylaws. Such candidate shall be formally nominated by the Active 10
11 Members at the Annual Meeting held before the Atlantic Middle States Conference in the year prior to the Annual Congress at which Delaware s Vice President General nominee takes office. ARTICLE XII Chapter Operations and Compliance Section 1. Charters. Chapter charters may be granted by the Board of Managers upon presentation of a signed petition by fifteen (15) or more Active Members of the Delaware Society. Section 2. Authority. Each chapter shall regulate its own affairs pursuant to a constitution and bylaws. Such constitution and bylaws shall be in accord with the National Society s and the Delaware Society s Constitution and Bylaws. The chapter s constitution, bylaws, and any amendments to either the chapter s constitution or bylaws, must be provided to the State Chancellor for his review at least 30 days prior to the date on which the chapter intends to vote on the adoption of the constitution, bylaws, or any amendments thereto. A copy of the chapter s current constitution and bylaws shall be filed with the Secretary and Chancellor. Section 3. Dissolution. Dissolution of a chapter may be accomplished by: (1) consent of the chapter s Active Members or (2) revocation of a chapter charter by a two-thirds (2/3) affirmative vote of the Board of Managers upon a chapter s failure to: (a) elect officers for two (2) or more years or (b) hold meetings or conduct a program for three (3) or more years. The assets and records of a dissolved chapter shall revert to the Delaware Society. Section 4. Required Reports. Approximately one (1) month prior to the Annual Meeting, chapter secretaries shall forward reports to the Secretary containing the following information: a list of the elected chapter officers; the chapter president s report stating the chapters objectives for the previous year as well as the accomplishments for the year; a copy of the chapter treasurer s report; a report on the meetings held during the preceding year, including meeting sites, the name of the speaker and his topic; a list of the awards presented during the year and the names of the recipients and a copy of each of the chapter s newsletters. ARTICLE XIII Miscellaneous Section 1. Interpretation. Unless the context requires otherwise, the general provisions, rules of construction, and definitions of the Delaware General Corporation Law shall govern the construction of these Bylaws. The singular shall include the plural. Section and Article headings do not affect interpretation of these Bylaws. Section 2. Dissolution. Upon dissolution of the Delaware Society, and after payment of just debts and liabilities, all remaining assets shall be distributed to organizations enjoying an exempt status under Section 501(c)(3) of the Internal Revenue Code of 1986, as amended or successor provisions, with preference given to the National Society of the Sons of the American Revolution. 11
12 Section 3. Political Activity. The Delaware Society shall not substantially engage in carrying on propaganda or otherwise attempting to influence legislation; and shall not carry on any other activities not permitted to be carried on by: 1) a corporation exempt from federal income taxation under section 501(c)(3) of the Internal Revenue Code of 1986, as amended, or successor provisions; 2) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code of 1986, as amended; or 3) by an organization described in section 509(a)(1), (2) or (3) of the Internal Revenue Code of 1986, as amended. Section 4. Bond. If required by the Board of Managers, any person shall give bond for the faithful discharge of his or her duty in such sums and with such sureties as the Board of Managers shall determine. ARTICLE XIV Amendments Section 1. Supremacy. These Bylaws are adopted subject to the provisions of the National Society s Constitution and Bylaws. Any amendment to the National Society s Constitution or Bylaws that conflicts with any provision of these Bylaws shall be regarded as automatically amending, repealing or modifying the provisions of these Bylaws to the extent of such conflict. Section 2. Amendment. These Bylaws may be amended by a majority vote of the entire Board of Managers. Additionally, these Bylaws may be amended by a two-thirds (2/3) affirmative vote of the Active Members of the Delaware Society present in a meeting expressly called for the purpose of considering and voting on an amendment to these Bylaws. Such meeting shall be called following consideration and approval of the Board of Managers; provided that amendments to the Bylaws are submitted to the membership in writing at least thirty (30) days in advance of any vote. 12
BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.
BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net
More informationBylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members
Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)
More informationSouthern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE
Southern Kart Club By-Laws As amended to date: 30 September 2007 ARTICLE I: PURPOSE Section 1. Sanction kart competition: The purpose of this organization shall be to organize and sanction kart competition
More informationBYLAWS 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 informationTHE VIRGINIA SOCIETY SONS OF THE AMERICAN REVOLUTION OFFICIAL HANDBOOK Volume 2: Bylaws
THE VIRGINIA SOCIETY SONS OF THE AMERICAN REVOLUTION OFFICIAL HANDBOOK Volume 2: Bylaws Approved 21 September 2008 Approved 19 September 2009 Updated 01 October 2013 TABLE OF CONTENTS TABLE OF CONTENTS
More informationBYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS
BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC
More informationThe Michigan Society of the Sons of the American Revolution
Constitution & Bylaws Revised 1 April 2017 Constitution ARTICLE I: Name The name of the society shall be THE DETROIT METROPOLITAN CHAPTER of the MICHIGAN SOCIETY in accordance with the charter granted
More informationBylaws of the Milwaukee Chapter of ARMA International
Bylaws of the Milwaukee Chapter of ARMA International ARTICLE I Name ARMA-Milwaukee Chapter, Inc. ARTICLE II Members Section 1 Classes of Membership A. Professional: A duly qualified individual in good
More informationALLEGHANY COUNTY CHAMBER OF COMMERCE BY-LAWS ARTICLE I NAME
ALLEGHANY COUNTY CHAMBER OF COMMERCE BY-LAWS ARTICLE I NAME The name of the organization shall be the Alleghany County Chamber of Commerce, Inc. ARTICLE II PURPOSE The Alleghany County Chamber of Commerce
More informationARTICLE I Name and Motto
CONSTITUTION OF THE CHRISTOPHER COLUMBUS ITALIAN SOCIETY (Last amendment change 9/13/2015, grammatical errors corrected 6/7/2015, Proposal Change 3/5/2017, Proposal Change 1/7/2018) ARTICLE I Name and
More informationBYLAWS 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 informationWSCPA Bylaws EFFECTIVE OCTOBER 18, 2012
WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 TABLE OF CONTENTS As amended January 1991; May 1996; November 1998; June 2000; June 2001; June 2004; June 2008; October 2012 ARTICLE I NAME AND DESCRIPTION... 1
More informationAMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015
AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION Adopted by the Board of Directors and Membership as of April 8, 2015 These are the Bylaws of NATIONAL NATIVE AMERICAN BAR ASSOCIATION amended
More informationSection 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.
MSCPA BYLAWS ARTICLE I. NAME AND PURPOSE Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. Section 2. The Mississippi Society of Certified Public
More informationBYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS
BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the
More informationAMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION
AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION ARTICLE I OFFICES The principal office of the corporation in the State of Nebraska shall be located in the city of Lincoln, County of Lancaster.
More informationBYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians.
BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I NAME The name of this organization shall be the Oregon Academy of Family Physicians. CHAPTER II AFFILIATION This organization is a constituent
More informationCODE OF REGULATIONS As Amended September 2016
CODE OF REGULATIONS As Amended September 2016 National Association of Fleet Administrators, Inc. d/b/a NAFA Fleet Management Association ARTICLE I NAME The name of the Corporation shall be the National
More informationBYLAWS EMERGENCY NURSES ASSOCIATION
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 BYLAWS EMERGENCY NURSES ASSOCIATION ARTICLE I
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 informationBYLAWS 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 informationBy-Laws. The Association of Diving Contractors International
By-Laws Of The Association of Diving Contractors International 2015 ARTICLE I. MEMBERSHIP... 3 SECTION 1: CLASSES OF MEMBERS... 4 SECTION 2: VOTING RIGHTS.... 4 A. General Members:... 4 B. Associate Members:...
More informationAmended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017)
Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) In compliance with Article XVI of the original bylaws of the Idaho Building Contractors Association, Inc. ( Association
More informationBYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED
BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED October 4, 1988 REVISED September 26, 1989 April 4, 1990 October 18, 1990 April 4, 1991 April 27, 1992 October 4,
More informationWEST HOUSTON SHOOTERS CLUB, INC.
Name WEST HOUSTON SHOOTERS CLUB, INC. ARTICLE I CORPORATE PURPOSE The name of this organization shall be WEST HOUSTON SHOOTERS CLUB, INC. (hereinafter the Corporation ). Principal Office The principal
More informationAMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES
AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES Section 1 Name. The name of this corporation shall be the Refrigeration
More informationThe American Society of Colon and Rectal Surgeons Bylaws
The American Society of Colon and Rectal Surgeons Bylaws ARTICLE I Name and Purposes Section 1. Name The name of this corporation shall be THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS (hereinafter
More informationMODEL CHAPTER BYLAWS
MODEL CHAPTER BYLAWS ARTICLE I NAME The name of this corporation shall be the,, chapter hereinafter known as a (City/County) (State) Chapter of the National Black Nurses Association, Inc. (NBNA). ARTICLE
More informationCobb County Genealogical Society, Inc.
Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES
More informationProposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED
Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED ARTICLE I: Name and Offices Section 1: Name of the Organization The name of the organization is the Sports Car Club of St. Louis, Inc.
More informationNEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE
NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME The name of this corporation shall be the New Jersey Local Boards of Health Association, a New
More informationRestated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES
Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of
More informationBylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.
Bylaws of the Northern Virginia Chapter Of ARMA International ARTICLE I NAME Northern Virginia Chapter of ARMA International, Inc. ARTICLE II OBJECTIVES The objectives of this Chapter are: 1. To advance
More informationBYLAWS 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 informationBYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.
BYLAWS The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. The purposes for which this Corporation is formed are: (a) To provide for and enhance the recognition of the golf
More informationBYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.
BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. Article I NAME The name of this corporation shall be Clemson University Land Stewardship Foundation, Inc., (hereinafter referred to as the
More informationBYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION
BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July
More informationNational Fire Sprinkler Association By Laws (last revised June 2015 )
National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the
More informationTHE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED
THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED 5.19.2014 ARTICLE I NAME Section 1. Name - The name of this organization shall be the Cleveland Dental Hygienists Association. (Hereinafter referred
More informationWASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS
WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...
More informationBYLAWS. 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 informationNational Fire Sprinkler Association By-Laws (last revised June 2018)
National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the
More informationCENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS
CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS Amendment to Article VI, Section 1 Proposed and Accepted this 3 rd day of January, 2008: I. NAME AND ORGANIZATION The name of this organization
More informationBylaws of the International Association of Crime Analysts, Inc.
Bylaws of the International Association of Crime Analysts, Inc. Voted in 8/2014 1 Table of Contents Article I: Name... 4 2 Articles of the Association... 4 Article II: Purpose... 5 Article III: Members...
More informationBylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008
Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008 Revisions Adopted June 2009; September 30, 2009; March 22, 2011; March 22, 2012; March 18, 2013; March 20, 2014;
More informationBYLAWS 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 informationCONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER
CONSTITUTION ARTICLE I NAME The name of this organization shall be the Oklahoma Association of Public Procurement (OKAPP) Chapter of NIGP (National Institute of Governmental Purchasing, Inc.). ARTICLE
More informationNEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION
NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION BYLAWS COMPLETE REVISION 1998 as modified by all amendments through 2018 ORGANIZED AS AN UNINCORPORATED FEDERATION
More informationGirl Scouts of Nassau County, Inc. Bylaws
Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method
More informationHandcrafted Soap and Cosmetic Guild
Handcrafted Soap and Cosmetic Guild Corporate Bylaws as amended by vote May 20, 2016 ARTICLE I - Name The name of the organization shall be the Handcrafted Soap and Cosmetic Guild, Inc. (hereinafter HSCG
More informationMontgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)
Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) ARTICLE I: NAME The name of this association is the Montgomery County Council of PTAs, Incorporated.
More informationBYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation
BYLAWS For the regulation, except as otherwise provided by statute or its Articles of Incorporation of The Geothermal Resources Council a ARTICLE I. OFFICES Section 1. Principal Office. The Corporation
More informationINCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010
INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 Amended March 4, 2011; November 2, 2012; October 24, 2014 TABLE OF CONTENTS ARTICLE I: LOCATION AND OFFICES...
More informationBYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I. Purposes
AONE Bylaws/1 BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I Purposes 1.1 Name. The American Organization of Nurse Executives ("AONE") is organized under the Illinois General Not-For-Profit
More informationAMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES
AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE I NAME AND PURPOSES Section 1.1 Name. The name of the corporation shall be the Association of Legal Administrators, a Pennsylvania
More informationBYLAWS FOR. Albemarle/Charlottesville Republican Women s League
BYLAWS FOR Albemarle/Charlottesville Republican Women s League ARTICLE I - NAME AND AFFILIATION Name: The name of this organization shall be the Albemarle Charlottesville Republican Women s League (ACRWL).
More informationBY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017
BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017 BYLAWS OF GIRL SCOUTS OF CENTRAL TEXAS, INC., A Texas Non-Profit Corporation ARTICLE I THE CORPORATION Section 1.1 Corporation: The term Corporation
More informationWest Virginia Chiropractic Society BY-LAWS
West Virginia Chiropractic Society BY-LAWS Article I (Name) The name of the corporation is the West Virginia Chiropractic Society, Inc. hereafter referred to as the society. Article II (Purpose) The purpose
More informationCorporate Bylaws of the Great Western Franchisee Association
Corporate Bylaws of the Great Western Franchisee Association As amended as of January 5, 2004 As amended as of November 1, 2009 As amended as of May 14, 2010 As amended as of December 16, 2010 (Keep GWFA
More informationINSURANCE AGENTS & BROKERS OF PENNSYLVANIA, INC. BYLAWS 12345
INSURANCE AGENTS & BROKERS OF PENNSYLVANIA, INC. BYLAWS 12345 1 Bylaws adopted December 4, 2002. 2 Bylaws amended October 26, 2010. 3 Bylaws amended February 26, 2013 4 Bylaws amended October 26, 2015
More informationCollege of American Pathologists Constitution and Bylaws
College of American Pathologists Constitution and Bylaws CONSTITUTION ADOPTED December 13, 1946 Amended: October 13, 1952 October 13, 1953; September 6, 1954; September 7, 1959; October 3, 1961; October
More informationThe Society of Women Engineers BYLAWS
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section
More informationBY-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 informationWerner Elementary PTA Local Unit Bylaws May 14, 2013
*Article 1 Name The name of this organization is the Werner Elementary Parent Teacher Association, Fort Collins, Colorado. It is a local PTA organized under the authority of Colorado Congress of Parents
More information1. Corporation The corporation is the Girl Scouts of Central & Southern New Jersey, Inc. and shall be known as the Council or the Corporation.
GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: October 18, 2008 As amended: October 19, 2013 As amended: ARTICLE I THE COUNCIL 1. Corporation The corporation
More informationAMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)
AMENDED AND RESTATED BYLAWS OF The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) ARTICLE I Name, Governing Law, Offices 1.1 The name
More informationTHE CONSTITUTION OF THE AMERICAN LEGION DEPARTMENT OF NORTH CAROLINA Revision Adopted June 7, 2016 by the 97 th Annual Convention PREAMBLE ARTICLE I
THE CONSTITUTION OF THE AMERICAN LEGION DEPARTMENT OF NORTH CAROLINA Revision Adopted June 7, 2016 by the 97 th Annual Convention The present and existing Constitution of The American Legion Department
More informationBYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA
BYLAWS of CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA TABLE OF CONTENTS Page ARTICLE I -- PRINCIPAL OFFICE... 1 ARTICLE II -- MEMBERSHIP... 1 Section 1. Classification of Members... 1 A. Voting Members...1
More informationBYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE
BYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE ARTICLE I NAME This organization shall be known as the Arizona Society for
More informationMISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL
RESTATED AND AMENDED BYLAWS OF AMERICAN SHOULDER AND ELBOW SURGEONS (the Society ) MISSION STATEMENT The Mission of the American Shoulder and Elbow Surgeons is to support quality shoulder and elbow care
More informationBYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION
Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name
More informationBylaws of Zonta International
Bylaws of Zonta International Article I Name The name of this organization shall be Zonta International. The Objects of Zonta International shall be: Article II Objects (a) To improve the legal, political,
More informationBYLAWS 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 informationBYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION
BYLAWS of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION As Amended October 24, 2016 I. NAME AND PURPOSE A. Name: The name of this organization shall be the Mississippi University for Women Alumni
More informationBY LAWS NAPLES CHAPTER OF THE FLORIDA SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION
BY LAWS NAPLES CHAPTER OF THE FLORIDA SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION ARTICLE I NAME The name of the organization shall be the Naples Chapter of the Florida Society of the Sons of the American
More informationProposed Amended Bylaws January 15, 2016 Page 1 of 13
PROPOSED AMENDED AND RESTATED BYLAWS OF THE NORTH CAROLINA ACADEMY OF PHYSICIAN ASSISTANTS Approved by the Board of Directors 1/23/16. Ratified by NCAPA Members ARTICLE I: DEFINITIONS In these Bylaws:
More informationMARYLAND 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 informationBYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED
BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED ARTICLE I - NAME This organization shall be an incorporated non-profit organization and shall be called the HURST-EULESS-BEDFORD ASSOCIATION
More informationBylaws of The University of Idaho Retirees Association, Incorporated. Article I - General Provisions
Bylaws of The University of Idaho Retirees Association, Incorporated Adopted 10 January 1979. Amended 20 September 1980 and 19 September 1981; revised 18 September 1982, authorized by Articles of Incorporation
More informationBYLAWS COLORADO PLANNED GIVING ROUNDTABLE
BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE ARTICLE I Membership Section 1.1. Membership Classes. Membership shall be divided into one or more classes as is
More informationArticle XIV- Indemnification of Directors 12 and Officers
CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4
More informationARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5
BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted Jan. 20, 2007, as amended on April 18, 2009, Aug. 11, 2012, and Oct. 31, 2014 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name...
More informationBY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017
BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 TABLE OF CONTENTS Page ARTICLE I Name, Office and Tax-Exempt Status...5 Section 1. Name...5 Section
More informationNotice 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 informationCOUNTY COMMISSIONERS' ASSOCIATION OF OHIO
December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and
More informationARTICLE 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 informationARTICLE II MEMBERSHIP
BYLAWS OF THE PENNSYLVANIA OCCUPATIONAL THERAPY ASSOCIATION, INC. ARTICLE I NAME, PURPOSE, AND PRINCIPAL OFFICE Section 1. Name: The organization shall be called the Pennsylvania Occupational Therapy Association,
More informationOKLAHOMA PTA STATE BYLAWS
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 OKLAHOMA PTA STATE BYLAWS ARTICLE PAGE ARTICLE I NAME... 2 ARTICLE II
More informationBYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)
BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the American Psychiatric Nurses Association (hereinafter
More informationBEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS. ARTICLE I: Name ARTICLE II: Statement of Purpose ARTICLE III: Principal Office...
BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS ARTICLE I: Name... 2 ARTICLE II: Statement of Purpose... 2 ARTICLE III: Principal Office... 2 ARTICLE IV: Nonpartisan Activities... 3 ARTICLE V: Dedication of
More informationBYLAWS 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 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 informationCONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.
CONSTITUTION AND BY-LAWS Of the KENTUCKY PEST CONTROL ASSOCIATION, INC. ARTICLE I - NAME The name of this organization shall be the "KENTUCKY PEST CONTROL ASSOCIATION, INCORPORATED," a nonprofit 501(c)(6)
More informationISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)
1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers
More informationAMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE ASSOCIATION ARTICLE I PURPOSE ARTICLE II MEMBERSHIP
AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE ASSOCIATION ARTICLE I PURPOSE The name of this Association shall be the American Association of University Professors ( AAUP or Association
More informationBYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 7/15/18
ARTICLE I PURPOSE BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 7/15/18 The Society for Benefit-Cost Analysis ("the Society") is an
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 informationBYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15
BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15 ARTICLE I PURPOSE The Society for Benefit-Cost Analysis ("the Society") is an
More informationYMCA OF REGINA. Constitution and Bylaws
YMCA OF REGINA Constitution and Bylaws Amended at AGM November 27, 2013 2 Table of Contents ARTICLE I - GENERAL... 4 1. Name... 4 2. Head Office... 4 3. Corporate Seal... 4 4. Purpose and Objectives...
More informationBy-Laws of the Peoria Astronomical Society, Inc.
Page 1 of 10 ARTICLE I NAME This organization shall be known as the Peoria Astronomical Society, Incorporated. It shall be referred to herein as the Society. ARTICLE II OBJECTIVES 1. To stimulate interest
More information