WASHOE SCHOOL PRINCIPALS ASSOCIATION CONSTITUTION

Size: px
Start display at page:

Download "WASHOE SCHOOL PRINCIPALS ASSOCIATION CONSTITUTION"

Transcription

1 WASHOE SCHOOL PRINCIPALS ASSOCIATION CONSTITUTION ARTICLE I NAME The name of this Association shall be the Washoe School Principals Association. The purpose of this Association shall be: ARTICLE II PURPOSE AND OBJECTIVES To provide effective collective bargaining and to secure favorable working conditions and encourage favorable performance. To advise members of their rights and to defend those rights. The objectives of this Association shall be: Section 6: Section 7: Section 8: Section 9: Section 10: Section 11: To promote the unity and strength of certified school administrators. To negotiate contract changes and develop and promote policy changes to improve the welfare of certified school administrators. To coordinate efforts to secure constructive school legislation. To encourage mutual understanding among members. To provide a voice for certified administrators to the Washoe County School District Board of Trustees. To promote and improve the educational welfare of the children of this country. To improve the image of and increase the public understanding of the role of certified school administrators. To encourage professional activity, growth, and study among certified administrators. To assure the equal, fair, and just treatment of all certified administrators as they perform their duties. To serve as the collective negotiations representative of its members for the purposes of improving terms and conditions of employment in consonance with the laws of the State of Nevada. To work in cooperation with other state and national Administrator organizations. 1

2 ARTICLE III MEMBERSHIP All certified administrators of the Washoe County School District shall be eligible for membership, with the exception of such employees who are excluded by the laws of the State of Nevada for collective bargaining. Those certified administrators shall, upon payment of dues in the manner described by the Washoe School Principals Association (WSPA) Executive Board, be eligible for active membership in the Association. No person shall be denied membership on the basis of sex, race, national origin, religious or political belief, or social status. ARTICLE IV DUES AND ASSESSMENTS Section 6: Dues and assessments shall be payable by payroll deduction or by personal payment. Membership in this Association is dependent upon the payment of membership dues. Dues are set by the Executive Board with the approval of membership demonstrated by a secret ballot with a 50% vote in the majority. Dues money may be used for the following expenditures: professional development, public relations, Administrators Advocate, Collective Bargaining, and other miscellaneous expenditures. One dollar ($1.00) per month per member is allocated for the Association s student scholarship program. Membership in the Association will consist of two types: a. Active; b. Associate. Active members are those certified school administrators, whereas Associate Membership is for Area Superintendents, Senior Directors, or other individuals eligible to join the Association but are not eligible to serve on the WSPA Executive Board or serve on the Negotiations team. Withdrawal of a member from the Association can only occur during the period of July

3 ARTICLE V ELECTION OF OFFICERS AND EXECUTIVE BOARD MEMBERS AND FILLING VACANT OFFICER AND BOARD POSITIONS Section 6: Section 7: The Executive Board shall be comprised of the President, Vice President, Secretary, Treasurer, Elementary Representative, Secondary Representative, and At-Large Representative. Officers and Executive Board Members shall be elected in May for a two year term to commence July 1 of the same year. The President, Treasurer, and Elementary Representative shall be elected in the even numbered years. The Vice President, Secretary, Secondary Representative, and At-Large Representative shall be elected in the odd numbered years. Elections shall be by ballot sent to each member. Vacancies, other than that of President, shall be filled for the remainder of the term by recommendation of the President and approval by the WSPA Executive Board. In the event the President and Vice-President positions are both vacant, the President and then the Vice-President will be selected from the remaining WSPA Executive Board members by the Executive Board. ARTICLE VI DUTIES OF OFFICERS AND EXECUTIVE BOARD MEMBERS The President shall: a. be the presiding officer at all meetings of the membership, and the WSPA Executive Board; b. be an ex-officio, non voting, member of all standing committees; c. appoint, with the approval of the Executive Board, the chairs of all standing and special committees; d. be responsible for the ongoing administration of the Association; e. receive, report, and respond to correspondence of the Association; f. be one of the responsible financial officers of the Association and shall be authorized to co-sign financial instruments and make regular and usual disbursements of funds; g. represent the Association before bodies of the Washoe County School District, executive and legislative officials; 3

4 h. represent the Association before the public, community organizations, and the news media; i. make a semi-annual report to the membership of the Association summarizing the accomplishments of the Association and outlining plans for the next year; j. be able to delegate the responsibilities of the office except where otherwise specified by the constitution; k. attend all Washoe County School District School Board meetings or appoint a representative to attend; l. work with the Secretary who will prepare an agenda for Executive Board and General Membership meetings; m. at the end of his/her term of office shall deliver by July 1 to the new President all records of the Association in his/her possession and shall provide assistance to ensure a smooth transition; n. appoint, with the approval of Executive Board, delegates to state and/or national conferences; o. vote only in the event of a tie; p. perform other duties as may be assigned by the Executive Board. The Vice President shall: a. assume the duties of the President in the event of the absence, illness, resignation, removal, or death of the President; b. be the Chairperson of the Membership Committee and shall oversee their work and report monthly to the Executive Board on the committee s activities; c. be an authorized co-signer on the bank accounts; d. perform other duties as delegated by the President or assigned by the Executive Board. The Secretary shall: a. record and keep accurate minutes of the meetings of the Executive Board and general membership; b. assist the President in handling the correspondence of the Association; c. notify the Executive Board and membership of all meetings; d. be an authorized co-signer on the bank accounts; e. keep the election ballots for one year; f. maintain a file on all committee reports and Association correspondence; 4

5 g. keep all communications, records, etc., in a permanent file located at a place designated by the Executive Board; h. conduct the roll call and maintain attendance records of the Executive Board members; i. at the end of his/her term of office, shall deliver by July 1 to the new Secretary all records of the Association in his/her possession and shall provide assistance to ensure a smooth transition; j. appropriately acknowledge members and families illnesses, deaths, and other special occasions; k. perform other duties as delegated by the President or assigned by the Executive Board. The Treasurer shall: a. keep all financial records and shall maintain and disburse funds as authorized by the Executive Board; b. reconcile all Association accounts monthly; c. present a monthly financial statement at the Executive Board meetings and regularly scheduled general membership meetings; d. record and deposit all dues, monies, and other income in the name of the Association; e. prepare checks to be signed by two of the following Officers: President, Vice President, and Secretary. Make regular and usual disbursements of funds; f. maintain all financial records of the Association; g. with the approval of the Executive Board, arrange for an independent audit of the finances of the Association annually; h. pay all expenses/bills authorized by the adopted budget, retaining vouchers/invoices for the statements. Expenses not authorized in the budget must be presented to the Executive Board for authorization; i. have an audit performed of all accounts of the Association whenever there is a change in the position of Treasurer; j. at the end of his/her term of office, and no later than July 1, deliver to the new Treasurer all records of the Association in his/her possession and shall provide assistance to ensure a smooth transition; k. perform other duties as delegated by the President or assigned by the Executive Board. Executive Board members shall: 5

6 a. have the power to act for the Association between meetings; b. shall meet once a month except for during the month of July unless otherwise noted; c. conduct monthly meetings at a date and time determined by the President and Executive Board, unless otherwise ordered by the President; d. administer the Constitution, By-Laws and policies of this Association; e. be empowered to make contracts and incur expenses deemed necessary for the operation of the Association consistent with the approved budget; f. approve and present to the General Membership an annual budget; g. approve the Chairperson and membership of all standing and special committees of this Association; h. have the final authority to make all decisions affecting the welfare and management of this Association. ARTICLE VII REMOVAL AND DISCIPLINE OF OFFICERS, EXECUTIVE BOARD MEMBERS, AND MEMBERS The Executive Board may, by a vote of two-thirds of Executive Board Members voting, remove any Officer or Board of Director during his/her term if, in its sole judgment, he/she is physically or mentally unable to fulfill the responsibilities of the office or has breached the trust or otherwise acted to the detriment of the welfare of the Association. In the event of any such removal, the Officer or Executive Board member so relieved shall immediately cease to function in the office and the office shall be declared vacant. Officers, Executive Board Members, and members may be removed for any, but not limited to, the following: a. violation of any specific provision of the Association s Constitution, By- Laws or policies; b. secession or fostering the same; c. conduct which is disruptive of, interferes with, or induces others to disrupt or interfere with, the performance of the Association s legal or contractual obligations; d. causing or participating in an unauthorized work slow down or stoppage; e. disruption of Association meetings; 6

7 f. assaulting or provoking assault on fellow members or officers; g. failure to follow the rules of order or ruling of the presiding officer at Association meetings; h. retaliating or threatening to retaliate against any member for having filed disciplinary charges or otherwise participated in a disciplinary hearing; i. retaliating or threatening to retaliate against any member for exercising rights under this Constitution and By-Laws; j. being absent from three consecutive meetings without an excuse that the Executive Board determines to be valid. The Executive Board shall then declare the position vacant. Charges against any Officer or Executive Board member may be brought by any member directed in writing to the Chapter President. The President shall notify the concerned Officer or Executive Board Member of the specific charges against him/her and give the date, time and place the Executive Board will meet to hear the charges. The concerned Officer or Executive Board Member shall be notified within ten days that he/she will be granted the right to appear before the Board, examine and cross-examine witnesses, and to present such testimony as he/she may wish. He/she shall have the right to counsel of his/her choice provided the representative is not affiliated with another labor organization. The decision of the Executive Board shall be final. Officers, Executive Board Members, and members may be disciplined as follows: Any member, including Officers and the Executive Board, may be subject to reprimand, suspension from membership for a certain period of time or expulsion from membership entirely, upon submission to the Executive Board by a member or members, if written allegations that said member, has behaved in a detrimental manner to injure the good name of the Association or cause concern. When charges are filed against a member, they shall be reviewed by the Executive Board within ten working days of the filing and if actions are to be taken, a hearing shall be scheduled within ten working days of the Board s decision. ARTICLE VIII MEETINGS Meetings shall be held as follows: General membership meetings shall be held a minimum of two times per year. The time and location will be determined by the President and/or the Executive Board. 7

8 A quorum at a general membership meeting shall be those members present and voting and at least two Executive Board members. Executive Board meetings will be held monthly with the date, time and location to be determined by the President and/or Executive Board. Special meetings of the Association and/or Executive Board may be called by the President or by request of two Executive Board members. Special general membership meetings may be called by a written request of 50 members indicating the business proposed for discussion or action requested at the special meeting. ARTICLE IX QUORUM AND PARLIAMENTARY AUTHORITY A quorum at the Executive Board meeting shall be a majority of its members, including the President. Members present at general membership meetings shall constitute a quorum. The rules contained in Robert s Rules of Order, Revised, shall govern the Association in all cases to which they are applicable and in which they are consistent with the Constitution or special rules of order of the Association. ARTICLE X COMMITTEES Standing Committees of this Association shall be: a. Election; b. Insurance; c. Membership; d. Negotiations; e. Scholarship; f. Sick Leave Bank. Upon appointment by the President, with the Executive Board approval, committee chairs shall have one month to select committee members and present their names to the Executive Board for approval. The President and Executive Board may establish special committees or subcommittees. The actions of any committee shall be subject to review by the Executive Board. All business transacted by committees shall be officially reported to the Executive Board and not reported to any other person or organization unless so directed by the Executive Board. Upon completion of a committee assignment, the Chairperson shall file with the President a report of the business of the committee and all documents pertaining to the committee s work. 8

9 Section 6: Section 7: Each committee shall keep a written record of its activities and shall submit a copy to the Executive Board monthly or as deemed necessary. The term of office of Chairpersons and members for each committee shall be two years. ARTICLE XI FISCAL YEAR The Association s fiscal year shall be July 1 through June 30 of each year. ARTICLE XII PARLIAMENTARY AUTHORITY Roberts Rules of Order, Revised, shall govern in all cases not covered by this Constitution or By-Laws of this Association. ARTICLE XIII AMENDMENTS TO THE CONSTITUTION Amendments to this Constitution may be proposed in writing by the Executive Board or any member of the Association. The Secretary shall submit proposed amendments to the active members at least one week before amendments are presented for a vote. Adoption of proposed amendments shall be by written ballot and shall require two-thirds (2/3) affirmative vote of those members voting. Amendments shall become effective immediately upon adoption. April,

KENTUCKY SCHOOL NURSES' ASSOCIATION

KENTUCKY SCHOOL NURSES' ASSOCIATION KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS

COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS These By-laws, which were adopted 5 January 1976 (Amended 8 August 1977, 6 June 1984, 5 November 1984, 7 April 1986, 6 October 1986, 9 January 1989, 5 July 1993,

More information

Local 4912 Lewis & Clark College Support Staff Association. Constitution & Bylaws

Local 4912 Lewis & Clark College Support Staff Association. Constitution & Bylaws Local 4912 Lewis & Clark College Support Staff Association Constitution & Bylaws Revised April 13, 2016 1 CONSTITUTION OF THE LEWIS & CLARK COLLEGE SUPPORT STAFF ASSOCIATION... 3 ARTICLE I NAME... 3 ARTICLE

More information

CONSTITUTION FOR AFSCME LOCAL 3336

CONSTITUTION FOR AFSCME LOCAL 3336 CONSTITUTION FOR AFSCME LOCAL 3336 ARTICLE I NAME The name of this organization shall be Oregon State Department of Environmental Quality Employees Local Number 3336 of the American Federation of State,

More information

North Thurston Education Association Bylaws. Purpose and NTEA GOALS. Goal II Communicate effectively with all stakeholders.

North Thurston Education Association Bylaws. Purpose and NTEA GOALS. Goal II Communicate effectively with all stakeholders. North Thurston Education Association Bylaws Purpose and NTEA GOALS The purpose of North Thurston Education Association shall be to represent all members in bargaining, grievances, and in all matters relating

More information

ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION

ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION Section 1. The name of this association shall be the Athens Education Association, herein

More information

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE Section A. This organization shall be known as the Montebello Teachers Association of the Montebello Unified

More information

Alter High School Music Association By-Laws

Alter High School Music Association By-Laws Alter High School Music Association By-Laws ARTICLE I NAME The name of this organization shall be ALTER MUSIC ASSOCIATION herein after referred to as AMA. ARTICLE II PURPOSE The purpose of this association

More information

Dr. Robert H. Brown Middle School. Parent Teacher Organization Bylaws

Dr. Robert H. Brown Middle School. Parent Teacher Organization Bylaws Dr. Robert H. Brown Middle School Parent Teacher Organization Bylaws May 2017 ARTICLE I: NAME The name of this organization shall be the Dr. Robert H. Brown Middle School Parent-Teacher Organization (Brown

More information

ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA

ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA Constitution 1. The name of this Association is The Association of Administrative and Professional Staff of The

More information

The Constitution and By-Laws. The Washington Teachers Union, Local 6. American Federation of Teacher, AFL-CIO

The Constitution and By-Laws. The Washington Teachers Union, Local 6. American Federation of Teacher, AFL-CIO The Constitution and By-Laws Of The Washington Teachers Union, Local 6 American Federation of Teacher, AFL-CIO Adopted March 16, 1981 Revised October 21, 2004 THE CONSTITUTION ARTICLE I NAME ARTICLE II

More information

TX 802. Squadron. Booster Club. Bylaws

TX 802. Squadron. Booster Club. Bylaws TX 802 Squadron Booster Club Bylaws Adopted: April 26, 2005 Amended: April 25, 2013 TABLE OF CONTENTS NAME 3 PURPOSE AND INTENT 3 BASIC POLICIES 3 MEMBERSHIP AND DUES 4 GOVERNING BOARD AND ELECTION OF

More information

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS Article I. Article II. Name Purposes & Policies Objectives Tax Exempt Purposes Basic Policies Article III. Article IV. Membership

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

1. Any person who is a parent or guardian of a child participating in the Parkland Boys Volleyball program. (Limit 2 per family)

1. Any person who is a parent or guardian of a child participating in the Parkland Boys Volleyball program. (Limit 2 per family) PARKLAND BOYS VOLLEYBALL BOOSTER CLUB BYLAWS ARTICLE I - NAME The name of this organization shall be the Parkland Boys Volleyball Booster Club. ARTICLE II - OBJECTIVES / MISSION STATEMENT Section 1. This

More information

CONSTITUTION FOR NEW YORK DEPARTMENT OF HEALTH EMPLOYEES, NEW YORK LOCAL 768 ARTICLE I NAME

CONSTITUTION FOR NEW YORK DEPARTMENT OF HEALTH EMPLOYEES, NEW YORK LOCAL 768 ARTICLE I NAME 0 0 0 0 CONSTITUTION FOR NEW YORK DEPARTMENT OF HEALTH EMPLOYEES, NEW YORK LOCAL ARTICLE I NAME The name of this organization shall be New York Department of Health Employees, New York Local of the American

More information

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 Article I NAME 1 P a g e Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 The name of this organization shall be the Baltimore

More information

Bylaws 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. 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 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

CONSTITUTION THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC.

CONSTITUTION THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC. CONSTITUTION OF THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC. Dianne Lutes President Raymond Englehart Chair of the Constitution Committee

More information

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE Revisions accepted May 2009 Article I Name The name of the organization shall be the National Association of Early Childhood Teacher

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND

More information

Montgomery 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) 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 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

Constitution and Bylaws Norfolk State University Alumni Association, Inc.

Constitution and Bylaws Norfolk State University Alumni Association, Inc. Constitution and Bylaws Norfolk State University Alumni Association, Inc. Adopted July 19, 2003 ARTICLE I The name of the Association shall be the Norfolk State University Alumni Association. ARTICLE II

More information

WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS. ARTICLE I Name

WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS. ARTICLE I Name WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS ARTICLE I Name The name of this Association shall be WYOMING ASSOCIATION OF SHERIFFS AND CHIEFS OF POLICE. ARTICLE II Principal

More information

FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote

FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote Article I Name The name of this organization shall be known as the FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION. Article

More information

CONSTITUTION AND BY-LAWS OF THE LINDBERGH FOOTBALL ASSOCIATION (AMISSOURI NOT-FOR-PROFIT ORGANIZATION) SEPTEMBER 15, 2016

CONSTITUTION AND BY-LAWS OF THE LINDBERGH FOOTBALL ASSOCIATION (AMISSOURI NOT-FOR-PROFIT ORGANIZATION) SEPTEMBER 15, 2016 CONSTITUTION AND BY-LAWS OF THE LINDBERGH FOOTBALL ASSOCIATION (AMISSOURI NOT-FOR-PROFIT ORGANIZATION) SEPTEMBER 15, 2016 Constitution ARTICLE I: NAME The name of the organization shall be the Lindbergh

More information

San José City College Classified Senate By-Laws

San José City College Classified Senate By-Laws A. Quorums: a. Regular Classified Senate meetings, a quorum shall consist of a simple majority of voting members. B. Meetings: Any Senators that are unable to attend a regular Classified Senate meeting

More information

Bylaws of the Suncoast Chapter of the International Facility Management Association.

Bylaws of the Suncoast Chapter of the International Facility Management Association. Article I: Name The name of this organization is the Suncoast Chapter of the International Facility Management Association, hereinafter referred to as the Chapter said Chapter being a unit of the International

More information

CONSTITUTION AND BYLAWS OF THE SAN DIEGO COUNTY PROBATION OFFICERS ASSOCIATION

CONSTITUTION AND BYLAWS OF THE SAN DIEGO COUNTY PROBATION OFFICERS ASSOCIATION CONSTITUTION AND BYLAWS OF THE SAN DIEGO COUNTY PROBATION OFFICERS ASSOCIATION ARTICLE I NAME The name of this association is the SAN DIEGO COUNTY PROBATION OFFICERS' ASSOCIATION. (The association may

More information

SAN DIEGO DOWNTOWN DEMOCRATIC CLUB

SAN DIEGO DOWNTOWN DEMOCRATIC CLUB SAN DIEGO DOWNTOWN DEMOCRATIC CLUB BYLAWS ARTICLE I NAME The name of this organization shall be the Downtown San Diego Democratic Club, hereafter referred to as DTSDems or Club. ARTICLE II PURPOSE The

More information

IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York

IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY 1993 P. O. BOX 93286 Rochester, New York 14692-8286 THE IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC.

More information

Constitution of the Mentor Tech Student Organization (MTSO)

Constitution of the Mentor Tech Student Organization (MTSO) Constitution of the Mentor Tech Student Organization (MTSO) Article I. Name The name of this organization shall be the Mentor Tech Student Organization. Article II. Purpose Section I. Primary To support

More information

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011 LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina ARTICLE I NAME BY-LAWS Adopted in 2011 Section 1 Name. The name of this organization shall be the League of Women Voters of Dare County,

More information

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013) SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE (Amended September 2013) Developed by the Membership and Affiliate Relations Division of the Tennessee Education Association.

More information

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012)

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012) BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012) ARTICLE I NAME The name of this organization is the New Hampshire Chapter of the Construction

More information

Calvert Elementary School PTO Bylaws

Calvert Elementary School PTO Bylaws Calvert Elementary School PTO Bylaws Article I-Name The name of the organization shall be Calvert Elementary PTO Article II-Purpose The corporation is organized for the purpose of supporting the education

More information

Bylaws Amended: May 10, 2018

Bylaws Amended: May 10, 2018 Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article

More information

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation Article I Name The name of the organization is Hutton Elementary School Parent Teacher Group, a nonprofit corporation

More information

Constitution. And. By-Laws. Local Health Professionals and Allied Employees AFT/AFL-CIO

Constitution. And. By-Laws. Local Health Professionals and Allied Employees AFT/AFL-CIO Constitution And By-Laws of Local 5621 Health Professionals and Allied Employees AFT/AFL-CIO Ratified by the membership of Local 5621 August 4, 2015 i LOCAL 5621 CONSTITUTION & BY LAWS ARTICLE I. NAME

More information

Colorado Association of Family Child Care By-Laws

Colorado Association of Family Child Care By-Laws Colorado Association of Family Child Care By-Laws ARTICLE III. MEMBERSHIP AND DUES Section 1. Definitions of Membership A. Affiliated Child Care Association Membership Child Care Associations who maintain

More information

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.

More information

CENTRAL COAST CHAMBER OF COMMERCE- BYLAWS

CENTRAL COAST CHAMBER OF COMMERCE- BYLAWS CENTRAL COAST CHAMBER OF COMMERCE- BYLAWS (revised and adopted February 2017) ARTICLE I NAME AND OBJECTIVES SECTION 1: The name of this organization shall be the Central Coast Chamber of Commerce. SECTION

More information

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME UPDATED: September 20, 2005 BYLAWS The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME Section 1- Name: The name of this corporation shall be The Lancaster

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

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 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

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

Florida Public Relations Association Gainesville Chapter Bylaws

Florida Public Relations Association Gainesville Chapter Bylaws Florida Public Relations Association Gainesville Chapter Bylaws ARTICLE I NAME AND HEADQUARTERS The name of this chapter shall be the Gainesville Chapter of the Florida Public Relations Association The

More information

The Constitution and Bylaws of the Oromo Studies Association (0SA) Including Amendments of 2012

The Constitution and Bylaws of the Oromo Studies Association (0SA) Including Amendments of 2012 The Constitution and Bylaws of the Oromo Studies Association (0SA) Including Amendments of 2012 ARTICLE I: NAME AND ADDRESS 1.1 The name of the Association shall be the Oromo Studies Association (OSA).

More information

Article I Name, Purpose, and Practices

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

More information

BYLAWS. American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010

BYLAWS. American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010 BYLAWS American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010 Article I - Name The name of this organization, a non-profit organization, shall be American Beekeeping Federation,

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

Information Technology Professionals Association Constitution

Information Technology Professionals Association Constitution ARTICLE I NAME The name of this association shall be the Information Technology Professionals Association, of the Broome-Tioga Board of Cooperative Educational Services, hereinafter referred to as ITPA.

More information

CHAPTER BYLAWS MEAD PARA EDUCATORS / ESS Public School Employees of Washington

CHAPTER BYLAWS MEAD PARA EDUCATORS / ESS Public School Employees of Washington CHAPTER BYLAWS MEAD PARA EDUCATORS / ESS Public School Employees of Washington P. O. Box Auburn, Washington 01-0 1--- T A B L E O F C O N T E N T S Page PREAMBLE 1 ARTICLE I MEMBERSHIP ARTICLE II DUES

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

DRAFT BY-LAWS OF THE FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY REVISED NOVEMBER 12, 2013

DRAFT BY-LAWS OF THE FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY REVISED NOVEMBER 12, 2013 BY-LAWS OF THE FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY REVISED NOVEMBER 12, 2013 ARTICLE I: NAME Section 1: The name of this corporation shall be Friends of the Delta Township District Library Inc.,

More information

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017)

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017) AMERICAN FEED INDUSTRY ASSOCIATION BYLAWS (Revised March 2017) Article I Name Section 1. The name of the association shall be the American Feed Industry Association. This Association shall be incorporated

More information

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS

THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS THREE LAKES PARENT TEACHER ORGANIZATION (TL PTO) BYLAWS Article I MISSION STATEMENT To enhance and support the 4K-8 th grade educational experience at Three Lakes Elementary School, to develop a closer

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS 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 information

BY-LAWS OF KERALA ASSOCIATION OF WASHINGTON

BY-LAWS OF KERALA ASSOCIATION OF WASHINGTON BY-LAWS OF KERALA ASSOCIATION OF WASHINGTON By-Law Amendments based on General Body Meeting on 12/15/2018 (AS AMENDED AT THE GENERAL BODY MEETING ON 3/4/2012 and 11/21/2010) ARTICLE I NAME The name of

More information

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME The corporate name of this Library shall be Western Sullivan

More information

WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014

WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014 WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS Revised and Digitized 2005 Revised 2006, 2014-1- WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION SECTION 1 NAME ARTICLE I NAME AND OPERATION

More information

BYLAWS OF STONY POINT HIGH SCHOOL VOLLEYBALL BOOSTER CLUB Version 2.0 Page 1 of 9

BYLAWS OF STONY POINT HIGH SCHOOL VOLLEYBALL BOOSTER CLUB Version 2.0 Page 1 of 9 Page 1 of 9 Article I. Name, Form of Organization and Relationship to School A. The name of this organization shall be the Stony Point High School Volleyball Booster Club (hereinafter referred to as the

More information

BLOUNT COUNTY DEMOCRATIC PARTY BYLAWS Adopted ARTICLE I. NAME AND PURPOSE

BLOUNT COUNTY DEMOCRATIC PARTY BYLAWS Adopted ARTICLE I. NAME AND PURPOSE BLOUNT COUNTY DEMOCRATIC PARTY BYLAWS Adopted 20150409 ARTICLE I. NAME AND PURPOSE SECTION I.:The name of this organization shall be the Blount County Democratic Party (BCDP). SECTION 2. Purpose: The purpose

More information

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS ARTICLE I NAME The name of the organization shall be the SOUTHWEST SECTION OF THE NINETY-NINES, INC., a nonprofit public benefit corporation operating under

More information

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC]

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] SEVENTH AMENDED AND RESTATED INTERGOVERNMENTAL COOPERATIVE AGREEMENT Dated: December 8, 2016 4844-6366-9303.5090345\000004 TABLE OF CONTENTS Page ARTICLE

More information

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE Rule I MEETINGS OF THE HOUSE 1. The times and places selected for sessions of the House of Delegates of the Louisiana State Bar Association

More information

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION Article I. Name The name of the organization shall be Hindu Temple and Cultural Center of Iowa. The word Organization in this text shall imply the

More information

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

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

More information

CONSTITUTION AND BY-LAWS

CONSTITUTION AND BY-LAWS HILLSBOROUGH CLASSROOM TEACHERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Page 1 Contents CONSTITUTION: ARTICLE I - NAME... 5 CONSTITUTION: ARTICLE II - PURPOSE... 5 CONSTITUTION: ARTICLE III - MEMBERSHIP...

More information

LEHIGH CARBON COMMUNITY COLLEGE ALUMNI ASSOCIATION BY-LAWS

LEHIGH CARBON COMMUNITY COLLEGE ALUMNI ASSOCIATION BY-LAWS LEHIGH CARBON COMMUNITY COLLEGE ALUMNI ASSOCIATION BY-LAWS Mission: The Lehigh Carbon Community College (LCCC) Alumni Association mission is to promote the interest and welfare of Lehigh Carbon Community

More information

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

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

More information

CHAPTER BYLAWS PUBLIC SCHOOL EMPLOYEES OF THE OAK HARBOR SCHOOL DISTRICT

CHAPTER BYLAWS PUBLIC SCHOOL EMPLOYEES OF THE OAK HARBOR SCHOOL DISTRICT CHAPTER BYLAWS PUBLIC SCHOOL EMPLOYEES OF THE OAK HARBOR SCHOOL DISTRICT Public School Employees Of Washington P. O. Box 798 Auburn, Washington 98071-0798 866.820.5653 Preamble Employees organize primarily

More information

THE BAHAMAS PRESS CLUB 2014

THE BAHAMAS PRESS CLUB 2014 THE BAHAMAS PRESS CLUB 2014 Article I The organization will be known as The Bahamas Press Club 2014 (Hereinafter called the Press Club). Article II This Constitution shall be the governing authority for

More information

THE CONSTITUTION & BYLAWS of PUBLIC SAFETY EMPLOYEES UNION 519

THE CONSTITUTION & BYLAWS of PUBLIC SAFETY EMPLOYEES UNION 519 THE CONSTITUTION & BYLAWS of PUBLIC SAFETY EMPLOYEES UNION 519 ARTICLE I NAME: The name of this Union shall be PUBLIC SAFETY EMPLOYEES UNION 519 (d/b/a the King County Police Union). ARTICLE II AFFILIATION:

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA 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 information

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs

More information

BY-LAWS. Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA.

BY-LAWS. Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA. BY-LAWS ARTICLE I --- Name Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA. Section 2. The Association shall be incorporated as a non-profit corporation

More information

THE HEALTH PROFESIONALS AND ALLIED EMPLOYEES AFT/AFL-CIO

THE HEALTH PROFESIONALS AND ALLIED EMPLOYEES AFT/AFL-CIO CONSTITUTION AND BY-LAWS OF LOCAL #5112 THE HEALTH PROFESIONALS AND ALLIED EMPLOYEES AFT/AFL-CIO Ratified by membership of Local #5112 August 1, 2011 I Local 5112 CONSTITUTION & BYLAWS ARTICLE I. NAME

More information

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

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

More information

The name of this organization is THE SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC., hereafter referred to as "The Society."

The name of this organization is THE SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC., hereafter referred to as The Society. BYLAWS Revised November 1986 Amended April 1988 Amended April 1989 Amended March 1991 Amended February 1993 Amended April 1994 Amended April 1995 Amended April 1996 Amended April 1997 Amended April 1999

More information

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff.

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff. CONSTITUTION OF THE ASSOCIATION OF SUPERVISORS AND ADMINISTRATORS OF THE GREAT NECK EDUCATIONAL STAFF to be the ARTICLES OF INCORPORATION INCORPORATED FEBRUARY, 1966 ARTICLE I Name The name of this organization

More information

PMSA PTO BYLAWS

PMSA PTO BYLAWS PMSA PTO BYLAWS 2010-2011 Articles Article I Amendments Page 1 Article II Name Page 1 Article III Purpose Page 1 Article IV Officers and Elections Page 2 Article V Members Page 3 Article VI Meetings Page

More information

BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005

BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005 BY-LAWS OF FRATERNAL ORDER OF POLICE UNITED STATES CAPITOL POLICE LABOR COMMITTEE Jerrard F. Young Lodge D.C. #1 Updated 7 July 2005 TABLE OF CONTENTS ARTICLE 1; NAME, AFFILIATION, JURISDICTION, OBJECTIVES

More information

LOS ANGELES COUNTY SECRETARIAL COUNCIL BYLAWS

LOS ANGELES COUNTY SECRETARIAL COUNCIL BYLAWS LOS ANGELES COUNTY SECRETARIAL COUNCIL BYLAWS I. MISSION STATEMENT To encourage and foster professionalism within the workplace; to provide an environment in which we strive to achieve a high level of

More information

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ARTICLE I. NAME This organization shall be known by the

More information

ASSOCIATION FOR COMPENSATORY EDUCATORS OF TEXAS CONSTITUTION. (Approved by the ACET membership on April 8, 2015)

ASSOCIATION FOR COMPENSATORY EDUCATORS OF TEXAS CONSTITUTION. (Approved by the ACET membership on April 8, 2015) ASSOCIATION FOR COMPENSATORY EDUCATORS OF TEXAS CONSTITUTION (Approved by the ACET membership on April 8, 2015) ARTICLE I NAME The name of the non-profit organization shall be The Association for Compensatory

More information

Bylaws of Region 10 of the Arabian Horse Association Approved as amended by the Region 10 Board of Delegates on March 9, 2014 ARTICLE I NAME The name

Bylaws of Region 10 of the Arabian Horse Association Approved as amended by the Region 10 Board of Delegates on March 9, 2014 ARTICLE I NAME The name Bylaws of Region 10 of the Arabian Horse Association Approved as amended by the Region 10 Board of Delegates on March 9, 2014 ARTICLE I NAME The name of this organization shall be Region 10, Arabian Horse

More information

Bylaws of the St. Clair County Republican Party (Amended and Restated)

Bylaws of the St. Clair County Republican Party (Amended and Restated) Bylaws of the St. Clair County Republican Party (Amended and Restated) Article I Name The Republican Party of St. Clair County, Michigan, shall be identified as the St. Clair County Republican Party and

More information

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community. BYLAWS LAKE LOUISE CHRISTIAN COMMUNITY Amended November 2, 1998; November 6, 2000; June 28, 2002 ARTICLE I. MEETINGS ANNUAL MEETING A. The annual meeting of the board of trustees shall be held within one

More information

Western New York Sustainable Business Roundtable Bylaws

Western New York Sustainable Business Roundtable Bylaws Western New York Sustainable Business Roundtable Bylaws Effective: March 26, 2015 Amended: June 12, 2018 Article I Title, Location, Corporate Seal Sec. 1 Name The name of this entity shall be the Western

More information

Bylaws of the North Dakota Society for Respiratory Care. April 2013

Bylaws of the North Dakota Society for Respiratory Care. April 2013 Bylaws of the North Dakota Society for Respiratory Care April 2013 Article I: Name The organization shall be known as the North Dakota Society for Respiratory Care, a chartered affiliate of the American

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

BYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON

BYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON BYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON ARTICLE I NAME AND LOCATION The name of this Association shall be the Home Builders Association of Dayton (aka Home Builders Association of Dayton and

More information

By-laws of the Boston Ward 21 Democratic Committee Approved May 2014

By-laws of the Boston Ward 21 Democratic Committee Approved May 2014 By-laws of the Boston Ward 21 Democratic Committee Approved May 2014 ARTICLE I: NAME This organization shall be known as the Boston Ward 21 Democratic Committee, hereinafter called the Committee. ARTICLE

More information

Community College of Allegheny County American Federation of Teachers Local Jones Hall 808 Ridge Avenue Pittsburgh, PA 15212

Community College of Allegheny County American Federation of Teachers Local Jones Hall 808 Ridge Avenue Pittsburgh, PA 15212 Community College of Allegheny County American Federation of Teachers Local 2067 314 Jones Hall 808 Ridge Avenue Pittsburgh, PA 15212 1 AFT LOCAL 2067 CONSTITUTION ARTICLE I. ARTICLE II. ARTICLE III. NAME

More information