FLORIDA STATE BY-LAWS CONSTITUTION THE ANCIENT ORDER OF HIBERNIANS. AMERICA, INC (Organized may 1836)

Size: px
Start display at page:

Download "FLORIDA STATE BY-LAWS CONSTITUTION THE ANCIENT ORDER OF HIBERNIANS. AMERICA, INC (Organized may 1836)"

Transcription

1 FLORIDA STATE BY-LAWS to the CONSTITUTION of the THE ANCIENT ORDER OF HIBERNIANS in AMERICA, INC (Organized may 1836) Organized June 1981 Revised July 1988 Revised May 1995 Revised May 2005 Revised October 2011

2 INDEX ARTICLE NO. DESCRIPTION PAGE Article I Pledge 1 Article II State Board 1 Article III State Convention 3 Article IV Officers Salaries and Expenses 6 Article V Elections 6 Article VI Expenses and Penalties 6 Article VII County Boards 7 Article VIII County Convention 8 Article IX Divisions 11 Article X Miscellaneous 12 Article XI Effect 14

3 ARTICLE I Pledge The delegates and representatives of the ANCIENT ORDER OF HIBERNIANS in AMERICA, State of Florida, hereafter known as AOH, in convention assembled, hereby declare and affirm our obedience and allegiance to the Preamble and Constitution of the AOH. ARTICLE II State Board Section 1. The State Officers shall be as follows: Elective; President, Vice President, Secretary and Treasurer who shall hold office for a period of two years or until their successors are elected when necessary. No State Officer, except State Secretary, shall be eligible to succeed himself more than once. Past State Presidents will also be considered ex-officio members of the Florida State Board. Section 2. State Officers to be appointed by the President to serve as his pleasure will be: Chaplain (subject to the approval of the Ordinary of the Diocese), State Organizers, Historian, State Editor, State Legal Counsel, Chairman of Catholic Actions, Chairman of Freedom for All Ireland, Chairman of Scholarship, Chairman of Veterans Affairs, Chairman of Missions and Charities, Chairman of Right to Life, Chairman of Commodore John Barry Day, Chairman of Political Education Committee and Chairman of the State Website, hereafter known as Chairmen. Section 3. No member shall be eligible for office of State President, State Vice President, State Secretary or State Treasurer unless a member in good standing of the AOH for a minimum of six (6) months and has received the Shamrock Degree prior to installation. Section 4. The duties of all officers are as described in the National Constitution, Article X. Section 5. The State Board shall consist of the elected State Officers, appointed Chairmen of the various State committees, Past State Presidents, County Presidents, Division Presidents and current National Officers who are bona fide members of a State Division. Section 6. The State Board shall meet in even numbered years with all Officers to include County and Division Presidents. The State President may convene additional meetings to be held at a time and place designated by him. The expenses of County and Division Presidents, or their representatives, may be defrayed by their respective jurisdictions. ( 1 )

4 Section 7. The State Vice President shall be the Chairman of the State Audit Board and The State Appeals Board. Additionally, he shall be ex-officio member of all appointed State Committees. He will also serve as Director of all Junior Divisions when established, responsible for their organization and activity. He will perform the duties as outlined in the National AOH Constitution. Section 8. In addition to the duties defined in the National AOH Constitution, the State Secretary shall be responsible for the distribution of copies of the State By-Laws to each County and Division President as amended at the State Convention for use of the members in the State and he shall, on request, furnish rituals, report blanks, one copy of the proceedings of National and State Convention for each County and Division Board, transfer cards and ample copies of the Constitution. Section 9. In addition to the duties defined in the National AOH Constitution, the State Treasurer, within five days of receipt of money, shall deposit said money in a bank account in the name of the State Board. He will assist the State President in the preparation of a budget and its submission to the State Convention for its approval. Section 10. The State Chaplain shall be appointed by the State President and shall exercise spiritual supervision over the jurisdiction as outlined in the National AOH Constitution. ( 2 )

5 ARTICLE III State Convention Section 1. The biennial State Convention shall convene in odd numbered years at a place and time selected by the previous State Convention or State Board at least three (3) months prior to the Convention date. The State Secretary shall prepare the Official Call for such State Convention and forward copies to all State Officers, County and Division Presidents not less than 30 days nor more than 90 days prior to the Convention date. An information copy will also be provided to the National Secretary. In the event that a change in location is necessary, the State Board is empowered to select the new site and obligated to notify all individuals previously notified. Section 2. All sessions of the Convention shall be started at the time and place designated by the presiding officer, provided there is a quorum present. The quorum present shall consist of one-half (½) of the duly elected delegates (as outlined in Article III, Section 3 of these By-Laws) attending the official business of the State Convention. Section 3. The State Convention shall be composed of the following delegates: State elected Officers, State Past Presidents, National Officers who are currently members of a State Division, the top five (5) elected County Officers, the top five (5) elected Division Officers and one delegate for each 25 members of each Division or fraction thereof. Alternates will be selected for Division Delegates in the event of their inability to attend the Convention. The list of Delegates and their alternates will be forwarded to the State Secretary no less than 20 days prior to the opening date of the Convention. Section 4. Division Delegates and their alternates shall be nominated at the February meeting and elected at the March meeting in the year in which a Convention is scheduled to be held. Delegates or their alternates must have been a member in good standing for a minimum of six (6) months and have completed the Shamrock Degree of the Order, prior to the Convention, except in the case of a Division less than twelve (12) months in existence. Section 5. A special State Convention may be called by the State President after majority approval of the elected State Officers whenever it is deemed necessary. The State Secretary shall notify the State Officers and County and Division Presidents of the time and place of such special Convention, stating the reason for the call. Minimum notice must be at least thirty (30) days. Section 6. All reports of Officers and Chairman of Committee or Boards will be submitted to the State Secretary and Convention in writing at least twenty (20) days prior to the scheduled date of the biennial State Convention. ( 3 )

6 Section 7. Localities seeking to host the next Convention shall submit a written application to the State President at the current State Convention or as least three (3) months prior to the next convention date. The State President shall appoint a committee of three (3) members of the State Board to investigate such sites and submit a written report to the State Convention or State Board for action. The expenses incurred by the Convention Site Committee shall be borne by the State Board. Section 8. Prior to the opening of each session, the Division Presidents shall nominate one member to each of the following committees: Credentials, Finance, Appeals and Grievances, State of the Order, By-Laws or such other Committees established by the State Convention. Section 9. The Committee on Credentials shall examine the credentials of delegates and alternates to the Convention from the Counties, Divisions and State Board and report their findings to the State Convention. Section 10. The Committee on Appeals and Grievances shall examine all appeals and grievances that may be referred to the Committee in accordance with the National Constitution and Robert s Rules of Order and report to the Convention the results of their findings during the Order of Business. Section 11. The Committee on the By-Laws will review all proposals or suggestions for changes to the State By-Laws at least thirty (30) days prior to the Convention. The changes will be presented to the Convention for approval. Section 12. The committee on the State of the Order shall present a report of the condition and progress of the Order in the State and provide recommendations or measurers as they deem proper to the State Convention for consideration. Section 13. No Division is entitled to representation in the National or State Conventions unless all dues, assessments and fines due the State and/or County shall have been paid fifteen (15) days prior to the opening date of the Convention. The State Secretary will present a complete list of the Counties and/ or Divisions which have not complied with the above provisions at least ten (10) days prior to the Convention and forward same to the State President and Chairman of the Credentials Committee for their review and action. Section 14. Any of the foregoing named Committees may, after organizing, refer the matters before them to a sub-committee before coming to the Convention for final action. Section 15. All meetings, State, County and Divisions shall be governed by Robert s Rules of Order in all matters not satisfactorily provided herein. ( 4 )

7 Section 16. All petitions, resolutions and communications from County or Division Boards or delegates shall be presented to the State Secretary who shall. without delay, read their titles or such portions as may be necessary when they shall be referred to the appropriate Committee without debate. No petitions, resolutions or communications will be accepted after the reading of the Call for the Convention. Section 17. Should the Convention at any time adjourn before conducting the order of business as described in Section 19 of these By-Laws, it must be reconvened and business completed at the same Convention. Upon reconvening, the reading and approval of the minutes to date shall be the first order of business. Section 18. During the nomination and election of Officers, no motion shall be in order except to take a recess. Section 19. The business of the biennial State Convention shall be taken up in the following order: 1. Preliminary Proceedings. 2. Calling of the Convention to Order. 3. Appointing doorkeepers for the Convention. 4. Opening prayer by the Chaplain. 5. Reading of the Call for the Convention. 6. Appointment of the Committee on Credentials. 7. Report on the Committee on Credentials. 8. Announcement of Committee appointments. 9. Report of the President. 10. Report of the Officers. 11. Report of the Committees. 12. Nomination of Officers. 13. New Business. 14. Election of Officers. 15. Selection of the next Convention site and date. 16. Adjournment. 17. Installation of Officers. ( 5 )

8 ARTICLE IV Officers Salaries and Expenses Section 1. The State Secretary shall receive an allowance as approved in the State Budget for office expenses. This allowance will be payable in semi-annual installments out of the State Treasury funds. No other Officer of the State Board will have a pre-approved allowance. Section 2. All State Officers shall be reimbursed for actual and proper administrative expenditures made by them on behalf of the Order, provided a bill or statement containing the date, amount and purpose of each and every such item of expenditures is first filed with the State Board. The payment of every such item of expenditure is subject to review at the State Convention following payment. ARTICLE V Elections Section 1. The election of the State Officers shall be held during the State Convention using the Australian system of balloting. The names of all candidates are to be printed on ballots of uniform size and color. Section 2. Every candidate for the office of State President will be allotted five minutes on the Convention floor prior to the balloting in which to outline their platform so that the membership will be aware of the candidates, their goals and what to expect of them during their term of office. ARTICLE VI Expenses and Penalties Section 1. The actual traveling and hotel expenses by elected State Officers in going to and returning from the National Convention shall, with the express consent of the State Executive Board and the availability of State funds, be paid out of the State Treasury, provided that an itemized statement is filed with the State Treasurer on the first day of the State Convention and therefore submitted to the State Convention while in session and duly audited. Room and travel expenses to meeting of the State Board and State Convention will be allowed after proper filing of statement on the day of such meeting and paid out of the State Treasury, but the same shall remain subject to re-audit at the next State Convention. Expenses to be paid at a rate consistent with the guidelines established by the U.S. government for travel reimbursement to civilian employees. Section 2. Any Division notified and not represented at a State Convention shall be levied a fine of twenty-five dollars ($25), payable to the State Treasurer. ( 6 )

9 ARTICLE VII County Boards Section 1. In all Counties where there is more than on Division, a County Board will be established to coordinate and direct activities of the County Divisions. The County Board Officers shall be: Elective: President, Vice President, Recording Secretary, Treasurer, Financial Secretary, Chairman of the Standing Committee, Marshall and Sentinel. County Officers to be appointed by the President to serve as his pleasure will be: Chaplain (subject to approval of his Ordinary), Chairman of Missions and Charities, County Organizer, Historian, Chairman of Catholic Action, Chairman of Political Education, and Chairman of Freedom for All Ireland. Officers will serve for a two (2) year term, or until such time as a replacement has been appointed by the President. No County Officer, except Recording Secretary, shall be eligible to succeed himself more than one term. Section 2. The County Board shall consist of the previously identified County Officers, elective and appointive, National and State Officers who are bona fide members of the County, past County Presidents and President, Vice President, Recording Secretary, Treasurer and Financial Secretary of each Division in the County. Section 3. The duties of all officers are as described in the National Constitution, Article X. Section 4. In addition to the duties outlined in the National Constitution, the County President shall cause to have examined the books of each division in his jurisdiction annually and at other times, as he deems advisable. Section 5. County Presidents will file annually, prior to February 15 th, a written report with the State Board stating the dates and attendance and progress of all regular County Board meetings and results of Division visits the previous year. The County President shall hold a County Board meeting at least every six (6) months. Section 6. A County President who neglects to hold meetings every six (6) months shall be liable for suspension at the discretion of the State President in consultation with the State Board. Section 7. That he may comply with Section 3, the County President is hereby authorized to demand that the books, bills, receipts and bank books of the Divisions be produced for inspection at County Board meetings and is empowered to request of the depository of the Division a transcript of its account when, in his judgement, the same may be necessary. ( 7 )

10 Section 7. The County and Division Presidents shall forward to the State Secretary, fifteen (15) days before the State Convention, all credentials of delegates from his County. Section 8. The County Vice President shall assist the President and, in his absence, act in his stead. The County Vice President will be an ex-officio member of all County Committees in addition to the duties outlined in the National AOH Constitution. Section 9. The duties of the County Recording Secretary are outlined in the National AOH Constitution and will assist the State Secretary in correspondence distribution. Section 10. The duties of the County Treasurer will be as outlined in the National AOH Constitution. Section 11. The County Financial Secretary will perform all the duties outlined in the National AOH Constitution and additionally will ensure that all correspondence, materials and merchandise of the Order are monitored for compliance to the National AOH Board and will answer any reply accordingly. Section 12. The duties of the various Chairman of the Committees established by the County President will be as outlined in the National AOH Constitution. Section 13. Parades and public events shall be organized and conducted in accordance with the National AOH Constitution guidelines. ARTICLE VIII County Convention Section 1. The Biennial County Convention shall convene at a place and time selected by the County Board. The County Recording Secretary shall prepare the Official Call for such County Convention and forward copies of the agenda to the State President and all County Officers, elective and appointive, and Division Presidents not less than thirty (30) days prior to the Convention. Section 2. The County Convention shall be composed of the following delegates: County Officers, elective and appointive, National and State Officers who are bona fide members of the County, the Division President, Vice President, Recording Secretary, Financial Secretary, Treasurer and one delegate for each twenty-five (25) members or any fraction thereof in a Division. Membership to be counted on a paid-up per capita basis based on the annual report of December 31 st preceding the Convention. The County Officers shall be elected at the County Convention to be held not less than thirty (30) nor more than sixty (60) days prior to the convening of the State Convention. ( 8 )

11 Section 3: Delegates to the County Convention, other than the Officers of Divisions, shall be nominated at a regular meeting of each Division. Notice of such meeting shall be sent to members of the Division and shall specify that such nominations are to be made at such meeting. Said delegates shall be elected at the following regular meeting of each Division. Notice of such a meeting shall be sent to all members of the Division and shall specify that such election is to be held at such meeting and shall set forth the names of all nominees for delegates. Section 4: The County Convention may appoint a committee consisting of the County President as Chairman and President of each Division in the County. They shall transact business of the County Board in the interim of the County Board meeting. Section 5: The County President may call a special meeting of the County Board upon a written request of a majority of the committee appointed in accordance with the preceding Section. He shall summon a special meeting to be held within ten (10) days after the application has been made. At least (5) days to notice shall be given to the members of the time and place of such a special meeting Section 6: The County Convention and the County Board, while the County Convention is not in session, shall have the power to levy and collect from each Division within the County on a uniform per capita basis, except duly ordained Priests or members cited under the National Constitution, such sums as may be necessary to enable the County Board to carry on its work for the good of the Order within the County and meet its lawful obligations. Section 7. Upon receipt of the notice of such an assessment by a Division, an order shall be immediately drawn upon the Treasurer for the dame, and it shall be forwarded at once to the County Financial Secretary. Section 8. All County Boards shall have the power to make rules and regulations for their own local government, not conflicting with the National constitution or the State By-Laws, the same to be subject to the approval of the State President and review and approval of the National President. Section 9. Reports of County Officers must be presented, read and accepted by the County Convention. Section 10. All petitions, resolutions and communications to the Board shall be presented to the County Recording Secretary ten (10) days prior to the start of the County Convention. He will read their titles or such portions as may be necessary at the Convention and indicate which Committee will consider them in their report. No petitions, resolutions or communications will be accepted after the reading of the Call for the Convention. Section 11. All reports to be delivered to the Convention will be typed and signed by the appropriate Chairman or Officer rendering this report. ( 9 )

12 Section 12. All sessions of the County Convention shall be started at the time and place designated by the Presiding Officer, provided there is a quorum present. A quorum shall consist of one third (⅓) of the delegates duly elected and entitled to a seat at the Convention. Section 13. The County President will appoint the members of the Credentials Committee and such other Committees as he may deem necessary for the conduct of business at the County Convention. He will notify the various Division Presidents of the Committees to be formed and require the names of individuals suggested to be appointed to these Committees. Section 14. The election of County Officers will be managed by the County Recording Secretary. He will ensure that ballots, judges, ballot boxes and roll call rosters are available for the election. Section 15. Candidates for the office of President will be allotted five (5) minutes on the Convention floor prior to the balloting in which to outline their platform to the Convention. Section 16. The County Board will prepare and present a Budget for the coming term using procedures outlined in the National AOH Constitution. Section 17. The business of the biennial County Convention shall be taken up on the following order: 1. Preliminary Proceedings. 2. Calling of the Convention to Order. 3. Appointing doorkeepers for the Convention. 4. Opening prayer by the Chaplain. 5. Reading of the Call for the Convention. 6. Appointment of the Committee on Credentials. 7. Report on the Committee on Credentials. 8. Announcement of Committee appointments. 9. Report of the President. 10. Report of the County Officers. 11. Report of the Committees. 12. Nomination of Officers. 13. New Business. 14. Election of Officers. 15. Adjournment. 16. Installation of Officers. ( 10 )

13 Section 1. The Officers of the Division shall be: ARTICLE IX Divisions Elective: President, Vice President, Recording Secretary, Treasurer, Financial Secretary, Chairman of the Standing Committee, Marshall and Sentinel. Elected Officers shall serve for a two (2) year term or, in case of inability to serve, until such time as the Division has elected a replacement. No officer, except Recording Secretary, shall be eligible to succeed himself more than once. Division Officers to be appointed by the President to serve as his pleasure will be: Chaplain, Chairman of Committee for Irish History, Chairman of Political Education/Freedom for all Ireland (PEC/FFAI), Publicity, Committee on the Sick, Employment, Junior Divisions, and Irish Names and Literary. Appointments shall be made at the Division s annual election of Officers. These Chairmen will serve until their qualified successors are selected. Each Chairman shall be governed in his actions and shall follow the National AOH Constitution. A list of all Officers and Committee Chairmen will be forwarded to the County or State as applicable in January of each year. Section 2. Officers will be nominated and elected between October 1 and January 1. Installation of Officers will be conducted before January 31. Newly elected Officers will assume control in January. No member will be eligible for election to office unless a member in good standing of the AOH for a minimum of six (6) months and has received his Shamrock Degree, except for a newly formed Division. Section 3. All Division meetings will be conducted in accordance with the AOH Manual provided by the National Secretary. Section 4. The duties of all officers are as described in the National Constitution, Article X. Section 5. When any bill is presented for payment and approved by the Finance Committee, the Division shall take action on the same and, should a majority be in favor of such bill, the President shall give an order to the Treasurer, countersigned by the Recording Secretary, and shall be recorded in the minutes. Section 6. On the last day of each year, each Division shall make a report of its standing to the County President, the State Secretary and the National Secretary in accordance with instructions received from the National and State Secretaries. ( 11 )

14 Section 7. Regular meetings of the Order may be held on any stated day, at such hour as the Division may elect, but a meeting shall be held by each Division as defined in the AOH National Constitution. Any Division which neglects or fails to hold a regular meeting within these guidelines shall be liable for suspension at the discretion of the County President in consultation with the County Board. If there is no County Board, this responsibility rests with the State President and State Board. Section 8. It shall be unlawful for any Division to meet for any purpose in any hall or elsewhere under conditions or surroundings tending to bring public disrespect to the Order. Section 9. Each Division of the State shall pay a per capita tax of $8.00 per annum to the State Secretary. The State Board shall have the ability to establish a pro-rated dues that encourages the payment of dues in a timely fashion. Assessment may be increased by a majority vote of the State Convention, except this shall not apply to duly ordained Priests and members cited in the AOH National Constitution. Section 10. Each Division is encouraged to have copies of Irish History by recognized Irish Historians and have history discussions at each meeting. ARTICLE X Miscellaneous Section 1. St. Patrick s Day (March 17 th), Fourth of July, Our Lady of Knock (August 21), and Commodore John Barry Day (September 13 th ) shall be celebrated as required in the AOH National Constitution. All Jurisdictions within the State shall hold appropriate ceremonies to commemorate these events. Section 2. The County Board shall set apart one day a year for Memorial Services, and each and every Division shall have a Mass offered for their deceased members to be attended by the members in a body. Section 3. It shall be compulsory of all members of the Order to attend Holy Communion during Easter time, as provided for in the AOH National Constitution. Section 4. An application rejected in any Division for any reason prescribed by the AOH Constitution shall not be proposed again for a period of six (6) months. Section 5. Each Division shall have the power to make such By-Laws for government thereof that do not conflict with the AOH National Constitution, State or County By-Laws. The same is to be subject to the approval of the National, State, and County Presidents. Section 6. Transfer cards shall be granted as provided for by the AOH National Constitution. ( 12 )

15 Section 7. Whenever any Division ceases to affiliate with the County Board, or is suspended, its property, books, records and funds shall vest in the County President, who shall take possession thereof and turn the same over to the County Board. In the event there is only one Division in the County and no County Board, the property of the defunct Division shall vest in the State President, who shall take possession thereof and turn same over to the State Board. Section 8. At State Conventions a quorum shall consist of one-half (½) of the duly elected delegates attending the official business of the State Convention. At State Board meetings a quorum shall consist of a majority of Officers and Chairmen. Counties and Divisions shall designate the number constituting a quorum for the transaction of business. Section 9. Appeals will be conducted in accordance with the National AOH Constitution guidelines. The expenses incurred by the State or County Boards in the trial of all appeals, from the decision of subordinate jurisdiction shall be borne by the jurisdiction or persons against whom the decision is rendered. Section 10. The State Board will reimburse the host Division $ to offset the cost of a hospitality room prior to a State Board meeting of State Convention. Section 11. Divisions are authorized and encouraged to form NOT-FOR-PROFIT-CORPORATIONS. Seeking approval under 501-C2 of the tac code will allow for the purchase of real and personal property and sponsorship of civil events outside of the State and National Organizations. Charter and by-laws will require approval of State and National Boards prior to filing with State and Internal Revenue Service for approval. Membership in the Corporation must be limited to individuals who are current members of the sponsoring group i.e.; Division, County or State Organizations. Application will be accomplished using IRS Forms 1024 and Section 12. All meetings shall be governed by Robert s Rules of Order in all matters not satisfactorily provided for herein. Section 13. The State Board will furnish Shamrock Pins for new members of new Divisions at the time of Charter Application. Section 14. These By-Laws shall be in full force and effective from and after their adoption by the State Convention and approval of the AOH National President and all laws and parts of laws in conflict with these By-Laws are hereby declared null and void and of no effect after the final approval of these By- Laws by the AOH National Board. ( 13 )

16 ARTICLE XI Effect Section 1. These By-Laws can be amended only in a State Convention by two-thirds (⅔) majority vote of the delegates in session. Section 2. Amendments to these By-Laws shall be submitted to the State Convention as outlined in Article III, Section 12 of these By-Laws. By-Laws of the State of Florida for the Ancient Order of Hibernians in American, were revised and adopted by the Delegates at the Florida State Convention on October 29, 2011 at Cocoa Beach, Florida and are hereby submitted to the A.O.H. National Board for final approval. 12 Nov Nov 2011 Greg Seán Canning Date Francis X. Delaney Date Florida State President Florida State Secretary NATIONAL Approved: Séamus Boyle Date Date National President Ireland Unfree Shall Never Be At Peace ( 14 )

NEW YORK STATE BY-LAWS OF THE ANCIENT ORDER OF HIBERNIANS IN AMERICA

NEW YORK STATE BY-LAWS OF THE ANCIENT ORDER OF HIBERNIANS IN AMERICA NEW YORK STATE BY-LAWS OF THE ANCIENT ORDER OF HIBERNIANS IN AMERICA REVISED JULY 2009 (AOH by- laws 7..09) Thomas M. O Donnell N..Y.Deputy Legal 1 ARTICLE I The delegates and representatives of the Ancient

More information

ARTICLE NO. DESCRIPTION

ARTICLE NO. DESCRIPTION INDEX ARTICLE NO. DESCRIPTION PAGE ARTICLE I NAME 4 ARTICLE II PURPOSE 4 ARTICLE III ORGANIZATION 4 ARTICLE IV MEMBERSHIP 4 ARTICLE V DIVISIONS 5 ARTICLE VI TRANSFERS 6 ARTICLE VII DEFUNCT UNITS 7 ARTICLE

More information

BY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION

BY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION BY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION This organization shall be known as the Mississippi State Council, Knights of Columbus, and its jurisdiction shall

More information

National Constitution. of the. Ancient Order of Hibernians in America, Inc.

National Constitution. of the. Ancient Order of Hibernians in America, Inc. National Constitution of the Ancient Order of Hibernians in America, Inc. INDEX Article Description Page ARTICLE I NAME... 1 ARTICLE II PURPOSE... 1 ARTICLE III ORGANIZATION... 1 ARTICLE IV MEMBERSHIP...

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

AMERICAN LEGION AUXILIARY. Department of California BYLAWS. As Amended by the Department Convention Sacramento, CA June 21-24, 2018

AMERICAN LEGION AUXILIARY. Department of California BYLAWS. As Amended by the Department Convention Sacramento, CA June 21-24, 2018 AMERICAN LEGION AUXILIARY Department of California BYLAWS As Amended by the Department Convention Sacramento, CA June 21-24, 2018 AMERICAN LEGION AUXILIARY Department of California 401 Van Ness Ave., Ste

More information

Preamble to the American Legion Auxiliary s Constitution and By-laws:

Preamble to the American Legion Auxiliary s Constitution and By-laws: Preamble to the American Legion Auxiliary s Constitution and By-laws: For God and Country, we associate ourselves together for the following purposes: To uphold and defend the constitution of the United

More information

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002)

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) PREAMBLE This Association of the Benevolent and Protective Order of Elks Lodges of the State

More information

BY-LAWS Knights of Columbus

BY-LAWS Knights of Columbus BY-LAWS Knights of Columbus Fourth Degree Joseph R. Perrone Assembly 2789 Crestview, Florida Adopted April 3, 2003 Article I Name The official name of this body shall be Joseph R. Perrone Assembly, Fourth

More information

GRAND COUNCIL BY-LAWS YOUNG MEN S INSTITUTE

GRAND COUNCIL BY-LAWS YOUNG MEN S INSTITUTE GRAND COUNCIL BY-LAWS YOUNG MEN S INSTITUTE ARTICLE I DELEGATES TO GRAND COUNCIL Section 1 DELEGATES NUMBER: Councils shall be entitled to elect Delegates to Grand Council in accordance with their respective

More information

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended October 30, 2011)

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended October 30, 2011) CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended October 30, 2011) PREAMBLE This Association of the Benevolent and Protective Order of Elks Lodges of the State of Kansas

More information

Knights of Columbus THIS IS THE FINAL PUBLISHED VERSION VOTED ON APRIL 9, 2008 AT ASSEMBLY MEETING BY-LAWS. Fourth Degree

Knights of Columbus THIS IS THE FINAL PUBLISHED VERSION VOTED ON APRIL 9, 2008 AT ASSEMBLY MEETING BY-LAWS. Fourth Degree BY-LAWS THIS IS THE FINAL PUBLISHED VERSION VOTED ON APRIL 9, 2008 AT ASSEMBLY MEETING Knights of Columbus Fourth Degree Bishop Romeo Blanchette Assembly No. 3044 Naperville, Illinois 60540 ADOPTED APRIL

More information

BY-LAWS. Knights of Columbus. Fourth Degree FATHER PHILIP GRANT ASSEMBLY NO PAWLEYS ISLAND, SC. Adopted <Assembly Adopted Date> Page 1 of 7

BY-LAWS. Knights of Columbus. Fourth Degree FATHER PHILIP GRANT ASSEMBLY NO PAWLEYS ISLAND, SC. Adopted <Assembly Adopted Date> Page 1 of 7 BY-LAWS Knights of Columbus Fourth Degree FATHER PHILIP GRANT ASSEMBLY NO. 3272 PAWLEYS ISLAND, SC Adopted Page 1 of 7 BY-LAWS Pursuant to Article VII, Section 21, of the Laws and

More information

BY-LAWS. Knights of Columbus. Fourth Degree CHESTER COUNTY ASSEMBLY NO WEST CHESTER, PA. Adopted <Assembly Adopted Date>

BY-LAWS. Knights of Columbus. Fourth Degree CHESTER COUNTY ASSEMBLY NO WEST CHESTER, PA. Adopted <Assembly Adopted Date> BY-LAWS Knights of Columbus Fourth Degree CHESTER COUNTY ASSEMBLY NO. 1873 WEST CHESTER, PA Adopted BY-LAWS Pursuant to Article VII, Section 21, of the Laws and Rules of the Fourth

More information

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS Page 1 of 34 MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS As amended to May, 2004 As amended to May, 2005 As amended to May, 2006 As amended to May, 2007

More information

PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010.

PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010. PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010. 1 TABLE OF CONTENTS Amendments-Articles XVIII & XIX...14

More information

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The

More information

LIONS OF WISCONSIN - DISTRICT 27 B2 CONSTITUTION

LIONS OF WISCONSIN - DISTRICT 27 B2 CONSTITUTION Last Revised 12/01/2015 LIONS OF WISCONSIN - DISTRICT 27 B2 CONSTITUTION ARTICLE I - NAME The organization shall be "District 27 B2, Lions of Wisconsin of the International Association of Lions Clubs".

More information

The Georgia Association of Fire Chiefs

The Georgia Association of Fire Chiefs Constitution and By-laws of The Georgia Association of Fire Chiefs Approved May 4, 2014 CONSTITUTION Preamble We, the members of the Georgia Association of Fire Chiefs, recognizing our responsibility to

More information

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau BYLAWS Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the Organization of Delta Theta Tau Sorority, Inc. certified by Secretary of State Indianapolis, IN Reorganized

More information

BY-LAWS Knights of Columbus MICHAEL J COSTELLO COUNCIL NO PLEASANTON, CA Adopted September 11, 2008

BY-LAWS Knights of Columbus MICHAEL J COSTELLO COUNCIL NO PLEASANTON, CA Adopted September 11, 2008 BY-LAWS Knights of Columbus MICHAEL J COSTELLO COUNCIL NO. 6043 PLEASANTON, CA Adopted September 11, 2008 Page 1 of 8 BY-LAWS ARTICLE I Section 1. This Council shall be known as MICHAEL J COSTELLO COUNCIL

More information

BY-LAWS Knights of Columbus Fourth Degree

BY-LAWS Knights of Columbus Fourth Degree BY-LAWS Knights of Columbus Fourth Degree Assembly 1099 Austin, Texas Adopted September 11, 1989 Amended August 2012 WHEREAS, This Assembly is known as Bishop Riechter Assembly 1099 and WHEREAS, This Assembly

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws o o o o o o Article I. General o Section 1. Name o Section 2. Purpose o Section 3. Headquarters Location o Section 4. Bonding of Officers Article II. Membership and Privileges o

More information

BY-LAWS Knights of Columbus ST JOSEPH THE WORKER COUNCIL NO MAPLE GROVE, MN Adopted June 9, 2015

BY-LAWS Knights of Columbus ST JOSEPH THE WORKER COUNCIL NO MAPLE GROVE, MN Adopted June 9, 2015 BY-LAWS Knights of Columbus ST JOSEPH THE WORKER COUNCIL NO. 13359 MAPLE GROVE, MN Adopted June 9, 2015 Page 1 of 8 BY-LAWS ARTICLE I Section 1. This Council shall be known as ST JOSEPH THE WORKER COUNCIL

More information

BYLAWS OF DISTRICT 23 UNITED STATES POWER SQUADRONS, INC. ARTICLE 1. District Organization

BYLAWS OF DISTRICT 23 UNITED STATES POWER SQUADRONS, INC. ARTICLE 1. District Organization BYLAWS OF DISTRICT 23 UNITED STATES POWER SQUADRONS, INC. ARTICLE 1 District Organization Section 1.1 This district shall be known as District 23, United States Power Squadrons, Inc. Section 1.2 The district

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians)

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians) ARTICLE I NAME Name The name of this organization shall be, (Colorado Association of Biomedical Equipment Technicians), incorporated under the Colorado Nonprofit Corporation Law. ARTICLE II EXECUTIVE BOARD

More information

DRAFT [BY-LAW STUDY GROUP CONSENSUS] Veterans of Foreign Wars of the United States. Office of the Adjutant General

DRAFT [BY-LAW STUDY GROUP CONSENSUS] Veterans of Foreign Wars of the United States. Office of the Adjutant General DRAFT Veterans of Foreign Wars of the United States Office of the Adjutant General [BY-LAW STUDY GROUP CONSENSUS] Draft, and Ritual amendments by BLSG March 12-14, 2018 Sec. 202 - s. Posts may, by a two-thirds

More information

CONSTITUTION AND BYLAWS OF. Disabled American Veterans Chapter #7. Bemidji, MN ARTICLE I - NAME ARTICLE II - PURPOSE ARTICLE III - MEMBERSHIP

CONSTITUTION AND BYLAWS OF. Disabled American Veterans Chapter #7. Bemidji, MN ARTICLE I - NAME ARTICLE II - PURPOSE ARTICLE III - MEMBERSHIP CONSTITUTION AND BYLAWS OF Disabled American Veterans Chapter #7 Bemidji, MN ARTICLE I - NAME The name of this Chapter shall be North Central Chapter # 7 Department of Minnesota, DISABLED AMERICAN VETERANS

More information

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE

More information

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc.

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. Nothing in these Bylaws may conflict with the Bylaws or Standing Rules of National Garden Clubs, Inc. ARTICLE I NAME The name of

More information

ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013

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

More information

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS REV KENNETH T. ST. HILAIRE State Chaplain EDDIE L. PARAZOO State Deputy ROBERT J. BAEMMERT State Secretary PATRICK L. KELLEY State Treasurer KIM L. WASHBURN

More information

Incorporated DEPARTMENT CONSTITUTION

Incorporated DEPARTMENT CONSTITUTION Incorporated DEPARTMENT CONSTITUTION For God and Country we associate ourselves together for the following purposes: To uphold and defend the Constitution of the United States of America; to maintain law

More information

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 Adopted: December 17, 1998 Corrected: November 4, 2000 Amended: July 25, 2001 Amended: January 21, 2010 Adopted: February 26, 2010 Amended: July

More information

proposed update of CCSS bylaws (draft as of ) additions shown by underline, deletions by strikethrough

proposed update of CCSS bylaws (draft as of ) additions shown by underline, deletions by strikethrough [table of contents omitted] By-laws of the Colorado Cactus and Succulent Society preamble Pursuant to the Certificate of Incorporation of the Colorado Cactus and Succulent Society (CCSS}, the following

More information

Charter 11 TABLE OF CONTENTS DATES

Charter 11 TABLE OF CONTENTS DATES TABLE OF CONTENTS DATES Charter 11 Charter Members (Optional) 11 By-Laws 111 By-Law Amendments 111A - III PREAMBLE IV ARTICLE I Organization 1 ARTICLE II Membership 2 ARTICLE III Officers 3 ARTICLE IV

More information

ARIZONA FEDERATION OF REPUBLICAN WOMEN BYLAWS

ARIZONA FEDERATION OF REPUBLICAN WOMEN BYLAWS ARIZONA FEDERATION OF REPUBLICAN WOMEN A MEMBER OF THE NATIONAL FEDERATION OF REPUBLICAN WOMEN SINCE 1940 BYLAWS ARTICLE I NAME The name of this organization shall be the Arizona Federation of Republican

More information

AMERICAN LEGION AUXILIARY DEPARTMENT OF ALASKA

AMERICAN LEGION AUXILIARY DEPARTMENT OF ALASKA AMERICAN LEGION AUXILIARY DEPARTMENT OF ALASKA CONSTITUTION BYLAWS STANDING RULES POLICY AND PROCEDURES MANUAL 2016 CONSTITUTION OF THE AMERICAN LEGION AUXILIARY Preamble For God and Country, we associate

More information

CHAPTER 46 MEMORIAL LODGES. Regulations

CHAPTER 46 MEMORIAL LODGES. Regulations Digest of Masonic Law CHAPTER 46 MEMORIAL LODGES Regulations 46.01 Memorial Subordinate Lodges may be constituted in this Grand Jurisdiction for the sole and only purpose of conducting Masonic funerals

More information

CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I NAME. The name of this Chapter shall be SALEM CHAPTER 6 Disabled American Veterans. ARTICLE II PURPOSE

CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I NAME. The name of this Chapter shall be SALEM CHAPTER 6 Disabled American Veterans. ARTICLE II PURPOSE CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I NAME The name of this Chapter shall be SALEM CHAPTER 6 Disabled American Veterans. ARTICLE II PURPOSE The purpose of this Chapter is to fulfill our promises

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS INTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS Amended at MD Convention Portland, ME. 1985 Amended at MD Convention Prince Edward Island 1988 Amended at MD Convention

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

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER ARTICLE I - NAME This Chapter shall be known as The Institute of Internal Auditors, Inc., Memphis ARTICLE II - ADHERENCE TO CORPORATE

More information

LIONS CLUBS INTERNATIONAL

LIONS CLUBS INTERNATIONAL LIONS CLUBS INTERNATIONAL MULTIPLE DISTRICT 40 CONSTITUTION & BY-LAWS REVISED 18 May 2013 1 2 CONSTITUTION ARTICLE I NAME SECTION 1. This organization shall be known as MULTIPLE DISTRICT 40, Lions Clubs

More information

DISTRICT 28 CONSTITUTION/ BYLAWS

DISTRICT 28 CONSTITUTION/ BYLAWS DISTRICT 28 CONSTITUTION/ BYLAWS SALINAS UNIT 31 HOLLISTER UNIT 69 GONZALES UNIT 81 EDWARD H. LORENSON UNIT 121 CARMEL UNIT 512 CECIL M. ANDERSON UNIT 589 SEASIDE UNIT 591 PRUNEDALE UNIT 593 GREENFIELD

More information

District Guidelines for Completing Constitution & Bylaws for Submission to Department for Approval

District Guidelines for Completing Constitution & Bylaws for Submission to Department for Approval District Guidelines for Completing Constitution & Bylaws for Submission to Department for Approval The following guidelines are provided to assist you and the Department Constitution & Bylaws Chairman.

More information

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS [Adopted April 2004] [Revised April 2008, May 2009, April 2012, March 2015, April 2016] BY-LAWS... 4 ARTICLE I - District A-15 Convention...

More information

National Treasury Employees Union. Chapter 23 By-Laws. Part II Name, Headquarters, Jurisdiction and Fiscal Year 1

National Treasury Employees Union. Chapter 23 By-Laws. Part II Name, Headquarters, Jurisdiction and Fiscal Year 1 National Treasury Employees Union Chapter 23 By-Laws As amended 07/15/2009 TABLE OF Contents Title Page Part I Constitution 1 Part II Name, Headquarters, Jurisdiction and Fiscal Year 1 Part III Membership

More information

INTERNATIONAL ORDER OF ALHAMBRA BEN ZIRI CARAVAN #218 SEPTEMBER 16, ARTICLE l NAME

INTERNATIONAL ORDER OF ALHAMBRA BEN ZIRI CARAVAN #218 SEPTEMBER 16, ARTICLE l NAME INTERNATIONAL ORDER OF ALHAMBRA BEN ZIRI CARAVAN #218 SEPTEMBER 16, 2015 ARTICLE l NAME The name of this organization shall be Ben Ziri Caravan #218 of the International Order of Alhambra ARTICLE ll OBJECT

More information

Part 1: Charter and Bylaws Bylaws of the Association Table of Contents

Part 1: Charter and Bylaws Bylaws of the Association Table of Contents B r e e d e r s R e f e r e n c e G u i d e P a g e 3 Part 1: Charter and Bylaws Bylaws of the Association Table of Contents Article I: Type of Corporation; Purposes; Officers; Records Section 1.1. The

More information

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules Bylaws 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 XIII ARTICLE XIV ARTICLE XV ARTICLE XVI Name and Location

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007

BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007 BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007 ARTICLE I Section 1. This Council shall be known as President John F. Kennedy Council,

More information

APWU of Rhode Island

APWU of Rhode Island APWU of Rhode Island Constitution and By-Laws Updated and Revised April 2014 APWU of Rhode Island Constitution and By-Laws Article I Title and Organization This organization shall be named the American

More information

BYLAWS DISTRICT 28. A Unit of United States Power Squadrons

BYLAWS DISTRICT 28. A Unit of United States Power Squadrons BYLAWS DISTRICT 28 A Unit of United States Power Squadrons Sail and Power Boating America s Boating Club As amended through by the Committee on Rules TABLE OF CONTENTS DISTRICT ORGANIZATION... 1 WORD AND

More information

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION 1

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION 1 1133 19th Street, NW, Suite 200, Washington, DC 20036 PHONE: 202.737.5900 FAX: 202.737.5526 www.aaup.org AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION 1 ARTICLE I PURPOSE The name of this

More information

New York State Building Officials Conference, Inc. Mid-Hudson Valley Chapter

New York State Building Officials Conference, Inc. Mid-Hudson Valley Chapter New York State Building Officials Conference, Inc. Mid-Hudson Valley Chapter CONSTITUTION ARTICLE 1 Name Section 1 - Name. The Chapter is a regional affiliate of the New York State Building Officials Conference

More information

NEW YORK DISTRICT. Bylaws

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

More information

BY-LAWS. Knights of Columbus. DANIEL P. SULLIVAN COUNCIL No HOT SPRINGS VILLAGE, ARKANSAS

BY-LAWS. Knights of Columbus. DANIEL P. SULLIVAN COUNCIL No HOT SPRINGS VILLAGE, ARKANSAS BY-LAWS Knights of Columbus DANIEL P. SULLIVAN COUNCIL No. 10208 HOT SPRINGS VILLAGE, ARKANSAS FINAL DRAFT REVISION 12/30/2011 XX at start of section indicates revision. NEW at start of section indicates

More information

MERCER COUNTY AMERICAN LEGION CONSTITUTION & BY-LAWS

MERCER COUNTY AMERICAN LEGION CONSTITUTION & BY-LAWS MERCER COUNTY AMERICAN LEGION CONSTITUTION & BY-LAWS AS ADOPTED JULY 18, 1975 AND AS AMENDED THROUGH JANUARY 2018 MERCER COUNTY COMMITTEE American Legion Department of New Jersey CONSTITUTION Adopted

More information

AMVETS DEPARTMENT OF SOUTH CAROLINA

AMVETS DEPARTMENT OF SOUTH CAROLINA AMVETS DEPARTMENT OF SOUTH CAROLINA Endorsements Judge Advocate: date Executive Director: date Page 1 of 20 TABLE OF CONTENTS ARTICLE I: NAME... 3 ARTICLE II: MEMBERSHIP... 3 ARTICLE III: STATE EXECUTIVE

More information

The GENERAL BY LAWS. of the MANITOBA AND NORTHWESTERN ONTARIO COMMAND. The Royal Canadian Legion

The GENERAL BY LAWS. of the MANITOBA AND NORTHWESTERN ONTARIO COMMAND. The Royal Canadian Legion The GENERAL BY LAWS of the MANITOBA AND NORTHWESTERN ONTARIO COMMAND of The Royal Canadian Legion As Amended by Provincial Command Convention June 2013 AMENDED APRIL 23, 2016 at Provincial Executive Council

More information

UNITS BYLAWS Prescribed by the Department December 9 th, 1922

UNITS BYLAWS Prescribed by the Department December 9 th, 1922 AMERICAN LEGION AUXILIARY DEPARTMENT OF PENNSYLVANIA UNITS BYLAWS Prescribed by the Department December 9 th, 1922 ARTICLE I NAME The Name of this Unit existing under these bylaws shall be known as The

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 MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire CONSTITUTION and BY-LAWS Table of Contents CONSTITUTION Article I Name... 3 Article II Objects... 3 Article III Membership... 3 Article IV State Officers... 3 Article V State Council... 3 Article VI State

More information

The By-Laws of the Democratic Executive Committee

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

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

BYLAWS of the Colorado Association of Nurse Anesthetists

BYLAWS of the Colorado Association of Nurse Anesthetists BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII

More information

MD19 CONSTITUTION And BY-LAWS

MD19 CONSTITUTION And BY-LAWS MD19 CONSTITUTION And BY-LAWS WASHINGTON BRITISH COLUMBIA NORTHERN IDAHO Under the Jurisdiction of The International Association of Lions Clubs as adopted by Multiple District 19 on October 22, 2016 at

More information

BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA

BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA As Amended April 26, 2014 ARTICLE 1 MEETINGS 1.01 The annual meeting of this corporation, also referred to as the state convention, shall be held

More information

UPSILON NU CHAPTER, an unincorporated association of the Omega Psi Phi Fraternity, Inc

UPSILON NU CHAPTER, an unincorporated association of the Omega Psi Phi Fraternity, Inc BY-LAWS TO THE INTERNATIONAL CONSTITUTION of the OMEGA PSI PHI FRATERNITY, INCORPORATED for the operation of UPSILON NU CHAPTER, an unincorporated association of the Omega Psi Phi Fraternity, Inc founded

More information

PURPOSE AND OBJECTIVE OF THE ORGANIZATION.

PURPOSE AND OBJECTIVE OF THE ORGANIZATION. PALM VALLEY POST 233, THE AMERICAN LEGION, INC. NORTH WILDERNESS TRAIL PONTE VEDRA BEACH, FLORIDA 32004 (Revised February 2010) (Department Approved November 17, 2010 ) BY-LAWS ARTICLE I. PURPOSE OF BY-LAWS

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION ARTICLE I. Purposes. The purpose or purposes for which this corporation is to operate is exclusively for educational and charitable purposes as a public charity

More information

PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME

PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME The Pennsylvania Neurological Society (hereinafter the Society ) shall be a non-profit corporation organized under the laws of the State of Pennsylvania.

More information

INTERNATIONAL ASSOCIATION OF ARSON INVESTIGATORS, INC. CONSTITUTION AND BY-LAWS

INTERNATIONAL ASSOCIATION OF ARSON INVESTIGATORS, INC. CONSTITUTION AND BY-LAWS INTERNATIONAL ASSOCIATION OF ARSON INVESTIGATORS, INC. CONSTITUTION AND BY-LAWS ARTICLE I NAME AND OBJECT Section 1. Name. This organization shall be known as the "International Association of Arson Investigators,

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 THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL

BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL Article 1 Name Section 1 The name of this organization shall be The Ohio State Council of Epsilon Sigma Alpha International Article

More information

BYLAWS of USPS DISTRICT 28

BYLAWS of USPS DISTRICT 28 UNITED STATES POWER SQUADRONS Sail and Power Boating America's Boating Club BYLAWS of USPS DISTRICT 28 A Unit of United States Power Squadrons 16 November 2015 BYLAWS DISTRICT 28 A Unit of United States

More information

District 22-D Constitution and By-Laws

District 22-D Constitution and By-Laws Lions Clubs International Multiple District 22 District 22-D Constitution and By-Laws Serving the State of Delaware 15 May 2014 Copy Printed May 26, 2014 Table of Contents District 22-D Constitution and

More information

BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY

BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY ARTICLE 1. NAME The name of this organization shall be the Hamilton County Republican Party, hereinafter referred to as the HCRP or the Party. ARTICLE 2.

More information

MISSOURI JAYCEES BYLAWS

MISSOURI JAYCEES BYLAWS MISSOURI JAYCEES BYLAWS SECTION 1 - NAME The official name of this organization is the Missouri Jaycees. The widespread use of the term Jaycees in either the singular or plural is to be encouraged. SECTION

More information

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL. EFFECTIVE March 27, 2010

CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL. EFFECTIVE March 27, 2010 CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL EFFECTIVE March 27, 2010 ADOPTED BY D21-C MD21 CONVENTION DELEGATES MAY 23, 2004 ADOPTED BY D21-C MD21 CONVENTION DELEGATES MAY 14, 2006

More information

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION CVSRA Standing By Laws ARTICLE I. NAME Section 1. The name of the corporation is Central Virginia Soccer Referee Association, Limited, herein after referred to as Association. ARTICLE II. AFFILIATION Section

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY 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 information

DISTRICT C-1 CONSTITUTION & BYLAWS

DISTRICT C-1 CONSTITUTION & BYLAWS DISTRICT C-1 CONSTITUTION & BYLAWS The International Association of Lions Clubs November 4, 2017 DISTRICT C-1 CONSTITUTION & BYLAWS INDEX Constitution Article 1 Interpretation 3 Article 2 Name 3 Article

More information

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS ARTICLE I NAME AND PURPOSE 1.1 NAME. The name of this society shall be Hawaii Society of Certified Public Accountants hereinafter designated as the

More information

CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS

CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS Article I: NAME 1.1 The name of this organization shall be the California Automatic Fire Alarm Association, Inc., (CAFAA) hereafter referred to as the

More information

Mission Statement of the Italian Catholic Federation: CHAPTER I - INTRODUCTION

Mission Statement of the Italian Catholic Federation: CHAPTER I - INTRODUCTION 0 0 Mission Statement of the Italian Catholic Federation: The Italian Catholic Federation encourages and promotes faith renewal, apostolic and charitable works, and the preservation of the Italian-American

More information

TABLE OF CONTENTS ARTICLE I INTERPRETATION. 101 Interpretation... 1 ARTICLE II ORGANIZATION

TABLE OF CONTENTS ARTICLE I INTERPRETATION. 101 Interpretation... 1 ARTICLE II ORGANIZATION TABLE OF CONTENTS ARTICLE I INTERPRETATION 101 Interpretation... 1 ARTICLE II ORGANIZATION 201 Mission... 4 202 Jurisdiction... 5 204 General... 5 211 Policy Statements... 6 212 Auxiliary Charter Application...

More information

Cameo Club Virginia Daughters of the American Revolution

Cameo Club Virginia Daughters of the American Revolution Cameo Club Virginia Daughters of the American Revolution Organized 20 Mar 1998 BYLAWS ARTICLE I NAME The name of this organization shall be the Cameo Club, Virginia Daughters of the American Revolution

More information

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION SECOND AMENDED AND RESTATED BYLAWS OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SOUTHVIEW TRAILS COMMUNITY ASSOCIATION, INC., hereinafter

More information

CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012

CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012 CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012 ADOPTED BY MD21 CONVENTION DELEGATES MAY 23, 2004 AMENDED BY MD21 DELEGATES MAY 20, 2005 AMENDED BY MD21 DELEGATES

More information

BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017

BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017 BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017 PREAMBLE These are the Bylaws of The National Exchange Club, a Not-for-Profit Corporation organized under the laws of the State of Ohio, and

More information

Sample Unit Constitution and Bylaws and Standing Rules

Sample Unit Constitution and Bylaws and Standing Rules Sample Unit Constitution and Bylaws and Standing Rules CONSTITUTION AND BYLAWS OF AMERICAN LEGION AUXILIARY UNIT LEGAL NAME & NUMBER, INC. DEPARTMENT OF FLORIDA UNIT ADDRESS DATE PREAMBLE For God and Country,

More information