Article I Name, Purpose, and Practices

Size: px
Start display at page:

Download "Article I Name, Purpose, and Practices"

Transcription

1 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, Purpose, and Practices Section 1. This Congregation shall be known as Temple Menorah. Section 2. The purpose of this Congregation shall be to promote Judaism by means of public and private worship, by religious education and through social and welfare activities. This Congregation shall participate in the larger Jewish community, and support the State of Israel. Section 3. The Congregation shall be cognizant of the recommendations of the Central Conference of American Rabbis and the Union for Reform Judaism in its practices of Judaism. The practices and policies of the Congregation shall be determined by the Board of Trustees thereof. Article II Membership and Dues Section 1. Any person of the Jewish faith, or any person seeking to be associated with those upholding the Jewish faith, may be admitted to membership in the Congregation. Section 2. Members shall pay such annual dues, assessments and other fees as shall be determined by the Board of Trustees, provided that such financial obligations shall be consistent with the means of the individual member as determined by the Dues Evaluation Committee. Section 3. A member in good standing is one who has met his/her financial obligations to the Temple, as defined by the Board of Trustees. Section 4. The unit of membership shall be the individual or a couple. All children under the age of twenty-one (21) years of age or younger shall be included in the unit. Children of the family not living at home shall not be included in the membership unit. Section 5. Each of the following, in good standing, shall be entitled to vote at an authorized congregational meeting: a. The individual member. b. In the case of a couple, each shall each have one vote. Section 6. Members in good standing shall have the following privileges: a. Attend High Holiday Services at no additional cost. b. Register and maintain their children at Religious School and Hebrew School, upon payment of all fees set by the Board of Trustees. Page 1

2 c. Be elected to and maintain Temple office, if qualified as stated under Article III, Section 2. d. Maintain voting privileges. e. Obtain additional privileges exclusively for members in good standing, as established by the Board of Trustees, including priority admission to all Temple schools and preferential fees. Section 7. The resignation of any member shall not relieve him/her from the payment of any obligation due the Congregation at the time of resignation, including the balance of annual dues. Section 8. Honorary life membership may be bestowed by the Board of Trustees upon those persons whose services to the Congregation have been such that it is deemed desirable to do so. Honorary life members shall enjoy all the privileges of regular membership without financial obligation. Article III Board of Trustees Members of the Board, as leaders of the Congregation, shall individually and collectively set the example to the membership by active participation in the life and activities of the Congregation. Section 1. Composition a. The Board of Trustees of the Congregation shall include the officers, thereof, who comprise the President, 1st Vice President, 2nd Vice President, 3rd Vice President, 4th Vice President, Treasurer, Financial Secretary, Recording Secretary and Corresponding Secretary. (Adopted 1997) b. The Board of Trustees shall include eight (8) trustees elected by the Congregation. The election of trustees shall be so arranged that four (4) trustees shall be elected each year for a term of two (2) years. c. Up to four (4) additional members may be appointed by the President, with approval of the Board of Trustees, after due notification of proposed appointments(s), at a regularly scheduled meeting. d. The Past Presidents of the Congregation may be members of the Board of Trustees up to three years following their Presidency or for as long as he/she is immediate Past President, whichever is longer. (Adopted 2002) A Past President shall have voting rights but shall not be counted for the purpose of determining a quorum. e. The Presiding Officer of organizations affiliated with Temple Menorah and their committees, as described in the Bylaws of this Congregationdefined in Article X, Section I Paragraph b, shall also be members of the Board of Trustees, provided that such individuals are members in good standing of the Congregation and that the organizations over which they preside have a membership at least seventy-five percent (75%) of whom are members of the Congregation. A Presiding Officer of an affiliated organization shall have voting rights but shall not be counted for the purpose of determining a quorum. Page 2

3 f. In addition to the above, the chairpersons (or a designee appointed by the chairperson) of the Religious School, the Tuvia Pre-School Steering, and the Day School Committees respectively, shall be members of the Board of Trustees. (Adopted 1997) These committee representatives shall have voting rights but shall not be counted for the purpose of determining a quorum. Section 2. Eligibility a. Any Jewish member of the Congregation shall be eligible to serve on the Board of Trustees after a minimum of one (1) year of Temple membership in good standing. b. The President shall have been a member of the Board of Trustees for at least two (2) years within the five (5) year period preceding the election. c. The First Vice President shall have been a member of the Board of Trustees for a least one (1) year within the five (5) year period preceding the election. d. No person may serve on the Board of Trustees for more than four (4) consecutive years in the same capacity or for more than a total of eight (8) consecutive years in any capacity, excluding that of presiding officer of an affiliated organization. A minimum interim period of one (1) year must lapse before said person may again hold office. This provision shall not prevent a Past President or presiding officer of an affiliated organization from serving on the Board of Trustees as provided for in Section 1(d) of this Article, nor prevent a person from serving as President. Section 3. General Powers The Board of Trustees shall be responsible for the general management of the affairs, funds, records and property of the Congregation, and perform such other duties as the members of the Congregation in regular or special meetings may prescribe. Section 4. Special Powers The special powers of the Board of Trustees shall include: a. Determination of membership policies and of the financial obligation of members, and the admission of new members. The power to remove a member may not be delegated. b. The removal of any officer, trustee, or member from office or from Temple membership for cause, but not without hearing before the Board of Trustees, on fifteen (15) days' notice in writing of any and all charges, and a concurrence of two-thirds (2/3) of the members of the Board of Trustees present. Such hearings shall be closed to other than the members of the Board of Trustees, except upon the request of the person being charged. This paragraph shall not apply to a failure to meet financial obligations. c. Adoption of an annual budget of estimated income and disbursements for the ensuing fiscal year, prior to the beginning of each year d. Election of key employees as may be necessary, including Rabbi(s), Cantor, Educator, School Director(s), Administrator; and determination of their duties and compensation. e. Approval of all contracts that obligate the Temple, except as specifically delegated. f. Adoption of Bylaws-The Board of Trustees shall adopt bylaws and amendments to assist in the day-to-day management and operation of the Temple Menorah. The adoption or amendment of bylaws shall require the affirmative vote of 75% of the Board members present at a regular meeting of the Board. Bylaws or amendments shall be proposed at least two Board Page 3

4 meetings prior to the vote. The Bylaws are noted in the last section of this document. (Amended 2007) Section 5. Meetings a. The Board of Trustees shall meet at least once each month on the day of the month predetermined by the Board at the first meeting of the year. b. The President may call a special meeting of the Board of Trustees at his/her own discretion, and shall call such a meeting on petition of five (5) members of the Board of Trustees. A notice of such special meeting setting forth the purpose thereof shall be sent to each member of the Board at least seven (7) days prior to such meeting. c. The majority of the Board of Trustees shall constitute a quorum. Such quorum shall be necessary for the conduct of any business. Section 6. Attendance The Recording Secretary of the Board of Trustees shall promptly report to the Board of Trustees any member thereof who has been absent from any four (4) regular or three (3) consecutive regular meetings during any year of office. The position of such a member shall be declared vacant. Upon such declaration, the Board of Trustees may vote to reinstate such a member. This section shall not apply to Past Presidents, Presiding Officers of Affiliated Organizations, or committee representatives for the Religious School Committee, Tuvia School Steering Committee, and Day School Committee. Section 7. Vacancies a. Should a vacancy occur on the Board of Trustees, including officers of the Congregation except that of the Presidency, such position shall be filled by appointment by the President with the approval of the Board of Trustees. Persons elected in this manner shall hold office until the end of the fiscal year. b. A vacancy in the Presidency shall be filled for the remainder of the President's term by the Vice Presidents in their order, and the Vice Presidential office(s) shall become vacant. Any remaining vacancies in the offices of the Vice Presidents shall be filled by appointment by the President with the approval of the Board of Trustees. (Adopted 2002) c. The eligibility requirements listed under Article III, Section 2, Paragraphs B. and C., shall not apply to such successions. Section 8. Terms of Office a. Elected Officers shall serve for two (2) years, beginning July 1 st following their election. b. Elected Trustees shall serve for two (2) years, beginning July 1 st following their election. c. Appointed Trustees shall serve until the end of the fiscal year. d. Trustees elected by the Congregation to complete unexpired terms shall serve until the end of the said term. Page 4

5 Article IV Responsibilities of Officers and Trustees Section 1. The President The President shall preside at all meetings of the Congregation and of its Board of Trustees, shall enforce the policies of the Board, and shall sign all official documents. The President shall cast a vote only in the event of a tie. It shall be his/her additional responsibility to: a. Be an authorized signatory to disburse Temple funds. b. Organize the Board of Trustees to assist them in their responsibilities. c. Appoint committee chairpersons with the approval of the Board of Trustees. d. Call special meetings of the Congregation. e. Call special meetings of the Board of Trustees. f. Make a report of the status of the Congregation at its annual meeting. g. Be an ex-officio member of all committees except the Nominating Committee. h. Appoint one member of the Board of Trustees to serve as Parliamentarian. i. Perform such other duties as the office requires. Section 2. The Vice Presidents a. The Vice Presidents in their order, shall, in the absence or temporary inability of the President, assume all of the duties and responsibilities incumbent upon the President, and shall succeed to the Presidency in the event of a vacancy as provided for in Article III, Section 7. b. Each Vice President shall be responsible for and exercise executive supervision over specific areas of Temple activity, as assigned by the President. Each standing committee of Article V, Section 2 shall be under the responsibility of a Vice President as assigned by the President. Section 3. The Treasurer It shall be the responsibility of the Treasurer to: a. Supervise the following functions: (1) Receipt, deposit, and custodianship of all funds received by the Congregation. (2) Disbursement of Congregation funds as authorized by the Board of Trustees. (3) Preparation of a written monthly report to the Board of Trustees, and an annual written report to the Congregation, on the status of Congregation funds and assets. These reports shall be available at all Congregational meetings. b. Attend the meetings of the Budget and Finance Committee, of which he/she shall be a member. c. Have the books and accounts current at the expiration of the term of his/her office. d. Deliver to his/her successor, upon the expiration of the term of office, all books and records pertaining to the office in his/her possession or custody. Section 4. The Financial Secretary It shall be the responsibility of the Financial Secretary to: a. Supervise and administer through the Temple office a registry of the names of all members of the Congregation with complete data as to their membership. Page 5

6 b. Supervise the maintenance of the financial records of members of the Congregation; the posting of all billing for dues and other charges; and supervise their collection. c. Chair the Dues Evaluation Committee as provided in the Bylaws of this Congregation. defined in Article V, Section 2n. d. Deliver to his/her successor, at the expiration of the term of office, all property and records of the Congregation pertaining to the office. Section 5. The Recording Secretary It shall be the responsibility of the Recording Secretary to: a. Attend all Board of Trustees and Executive Committee meetings; keep a correct record of the proceedings; maintain attendance records of the meetings of the Board of Trustees; and report as stated under Article III, Section 6. b. Be the custodian of the seal of the Congregation and affix it together with his/her signature to all Temple documents, which require the same. Maintain a properly indexed record of all resolutions approved by the Board of Trustees and the Congregation. c. Perform all other duties, as the office requires. d. At the expiration of the term of office, deliver to his/her successor, all property of the Congregation and all books and papers pertaining to the office, which may be in his/her possession or custody. Section 6. The Corresponding Secretary It shall be the responsibility of the Corresponding Secretary to: a. Read communication and handle incoming and outgoing correspondence of the Board of Trustees. b. Maintain a properly indexed file of all correspondence to and from the Board of Trustees. c. Issues notices of meetings of the Congregation and Board of Trustees. d. Perform all other duties, as the office requires. e. At the expiration of the term of office, deliver to his/her successor, all property of the Congregation and all books and papers pertaining to the office, which may be in his/her possession or custody. f. As appropriate, some or all of these duties may be delegated to the Executive Director and/or his/her staff. (Amended 2007) Section 7. The Trustees It shall be the responsibility of the Trustees to: a. Attend all meetings of the Board of Trustees. b. Serve as chair, co-chair, or active member of a committee, at the direction of the President. c. Exercise all of the powers, carry out all the duties, and accept all of the responsibilities required of Trustees under this Constitution. Page 6

7 Article V Standing Committees Section 1. Executive Committee There shall be an Executive Committee consisting of the elected officers and the Immediate Past President, which shall meet at the discretion of the President and shall act in an advisory capacity to the President. A recommendation of the Executive Committee submitted to the Board of Trustees shall be deemed the equivalent of a duly seconded motion before the Board of Trustees. Section 2. Religious Practices Committee It shall be the responsibility of this committee, in cooperation with and approval of the Rabbi, to recommend Temple policies concerning the rituals and observances of the Congregation, to promote such practices in the home as will enhance the values of Jewish living, and to recommend plans and arrangements for High Holidays and assist in their implementation. Section 3. Nominating Committee In addition to the duties specified by Article VII, Section 1, it shall be the responsibility of this committee to recommend to the President candidates for committee chairs and memberships and other leadership positions. This committee shall continue in office until the establishment of its successor as defined in Article VII, Section 1(c). Section 4. Committees The chairs of committees shall be members in good standing and shall be appointed by the President with the approval of the Board. Committees will be listed in the Bylaws section of this document and may be created or modified to meet the needs of the congregation. Article VI Congregational Meetings Section 1. Annual Meeting An Annual Meeting of this Congregation shall be held in the last two months of the fiscal year. Election of Officers and Trustees shall be held at the Annual Meeting. Every membership unit of the Congregation shall be notified by mail-of the meeting date at least thirty (30) days prior to the holding of said Annual Meeting and at least five (5) days prior to the postponement thereof. Such notice shall further set forth the other business to be transacted at such meeting. The membership shall be notified of all nominees for office and for the Board of Trustees in accordance with the provisions under Article VII, Section 3. Section 2. Special Meetings Special meetings of the Congregation may be called by the President. Special meetings of the Congregation shall be called by the President at the written request of one-third (1 /3) of the Board of Trustees or at least thirty-five (35) membership units in good standing of the Congregation. The call of a special meeting shall be mailed to all members at least seven (7) days prior to the time of such meeting. No business shall be transacted except that specified in the call to the meeting. Page 7

8 Section 3. Quorum Any number of members in good standing present, after due notice, shall be considered a quorum. Section 4. Voting a. Except as otherwise prescribed by this Constitution, all determinations shall be made by simple majority vote of all members present. Voting by proxy shall not be allowed. b. A motion passed at a Congregational meeting shall be deemed the equivalent of a motion adopted by the Board of Trustees. Article VII Nominations Section 1. Nominating Committee The Nominating Committee shall consist of nine (9) members, as defined herein, and shall prepare a slate of nominees consisting of one nomination for each office and for each trustee. a. The President shall appoint four (4) members of the Board of Trustees to the Nominating Committee, one of whom shall be designated as Chair Pro Tem of said committee. b. The Board of Trustees shall elect five (5) members to the committee. No more than two (2) of these five (5) members shall be members of the Board of Trustees. c. Said committee shall be established not later than February 1st of each odd year. Section 2. Additional Nominations Nomination for any elective office may be made by petition of twenty (20) membership units in good standing of the Congregation, with the written consent of the nominee. Said nominations shall be filed with the Recording Secretary no later than fifteen (15) days before the election. Section 3. Filing and Notice of Nominations a. Nominations by the Nominating Committee shall be filed, posted on the Temple bulletin board, read at the meeting of the Board of Trustees at least one month prior to the election, and shall be published in the Temple Bulletin at least two weeks, but not more than six weeks, prior to the Annual Meeting. The nominations shall be included in the written notice of the Annual Meeting, as set forth in Article VI, Section 1. b. Nominations by Petition shall be posted on the Temple bulletin board and mailed to all members of the Congregation at least ten (10) days prior to the election. Page 8

9 Article VIII Election Section 1. Ballots One slate of nominees shall be presented alphabetically including term of each office, without indicating the method of nomination. In the case of contested offices, voting shall be by secret ballot. Section 2. Tellers The President shall appoint three (3) tellers of the election who are not candidates at such election. Such tellers shall supervise the election, shall receive and count the ballots cast, and shall certify the results thereof to the President and to the Recording Secretary. Section 3. Voting Officers shall be elected by a majority of votes cast. Trustees shall be elected by a plurality of the votes cast. Article IX Rabbi and Cantor Section 1. Selection a. A newthe Rabbi or a new Cantor shall be selected recommended by a special Pulpit Committee of not less than seven (7) members in good standing, appointed by the President with the approval of the Board of Trustees. This committee shall recommend to the Board of Trustees a new Rabbi or new Cantor to be selected by the Board. Such selection shall require a two-thirds (2/3) vote of the Board of Trustees. b. After the Board selects a new Rabbi or a new Cantor, the Board s selection shall then be approved by election at a Congregational meeting called for that purpose. An election of the Board s selected candidate requires an affirmative vote of 2/3 of the member units in good standing present at said meeting. Section 2. Re-election of Rabbi and Cantor At least sixty percent (60%) by the Board of Trustees present at a regularly scheduled meeting shall be required to re-elect the Rabbi or Cantor. Following a decision to retain the services of the Rabbi or Cantor currently engaged by the Congregation, said services shall be secured as follows: a. The President shall appoint a negotiating committee of not less than three (3) Board members to meet and negotiate with the Rabbi or Cantor concerning terms and conditions of service, not less than six (6) months prior to the expiration of the Rabbi's or Cantor s current engagement. b. Such committee shall report back to the Board of Trustees no later than the next regularly scheduled meeting of the Board of Trustees regarding the progress of the negotiations. c. The terms and conditions of said re-election shall be approved by the Board of Trustees. Page 9

10 Section 3. Duties of the Rabbi. The Rabbi shall perform the duties of his or her office under the direction of the Board of Trustees. He or she shall be an ex-officio member of the Congregation. He or she shall perform all those duties incumbent upon and in accordance with his or her office as prescribed by the traditions and practices of Reform Judaism, the Union of Reform Judaism, and the Central Conference of American Rabbis. He or she shall be an honorary member of the Board of Trustees, but shall not be included in the determination of a quorum and shall cast no vote. Section 4. Duties of the Cantor The Cantor shall perform the duties of the office under the direction of the Board of Trustees. The Cantor shall be an ex-officio member of the Congregation. The Cantor shall perform all those duties incumbent upon and in accordance with the office as prescribed by the traditions and practices of Reform Judaism, the Union of Reform Judaism, and the American Conference of Cantors. The Cantor shall be an honorary member of the Board of Trustees but shall not be included in the determination of a quorum and shall cast no vote. Article X Miscellaneous Provisions Section 1. Real Estate The sale, purchase, or encumbrance of the real property, or the addition of new or major modifications to existing buildings comprising Temple facilities, can be effected only after a vote of approval obtained at a Congregational meeting. An affirmative vote of two-thirds (2/3) of the members present at a meeting called for that purpose shall be required. Section 2. Compliance with Law and Rules of Order. a. Non-Profit Corporation Law-This Constitution shall be in harmony with the Non- Profit Corporation Law of the State of California and United States of America. Any variance there from is not intended hereby and shall have no force and effect. b. Rules of Order-The conduct of all meetings of the Congregation and of the Board of Trustees shall be governed by Robert s Rules of Order except when changed by this Constitution. c. The required percentage for a vote at the Board of Trustees and Congregation meetings shall be based solely on the number of members in good standing present after a quorum defined in Article III, Section 5, Paragraph c., and Article VI, Section 3, has been established. Section 3. Fiscal Year The fiscal year shall begin on July 1 and end on June 30. (Or September 1 and August 31.) Section 4. Obligation of the Congregation No individual, group, committee, or affiliated organization shall have the right to obligate the Congregation in any way, nor represent itself as spokesperson for the Temple on any issue or candidacy, except upon express, prior approval of the Board of Trustees. Page 10

11 Article XI Amendments Section 1. Procedure for Amendments or Revisions. Amendments or revisions to this Constitution.shall be in writing and shall be proposed by the Board of Trustees or by at least twenty-five (25) membership units of the Congregation and filed with the Board of Trustees. Such amendments shall be voted upon at any regular meeting of the Congregation or at any special meeting called for that purpose. Copies of the proposed amendments shall be mailed to each member of the Congregation with the notice of the meeting. Section 2. Vote Necessary An affirmative vote of two-thirds (2/3) of the members of the Congregation present at a meeting called for that purpose shall be necessary to adopt any amendment or revision. Article XII Merger or Dissolution A merger with another Jewish religious non-profit corporation or a dissolution of this Corporation shall be in accordance with the Nonprofit Religious Corporation Law of the State of California, which is currently set forth in California Corporations Code, Title 1, Division 2, Part 4. A merger or dissolution of this Corporation shall require an affirmative two-thirds (2/3) vote of the members of the Congregation in good standing, who are present and voting at a special meeting called for such purpose. Page 11

TEMPLE ISRAEL BYLAWS APRIL 2013

TEMPLE ISRAEL BYLAWS APRIL 2013 TEMPLE ISRAEL BYLAWS APRIL 2013 ARTICLE I NAME AND PURPOSE Article I, Section 1 This congregation shall be known as Temple Israel. Article I, Section 2 The mission of Temple Israel is to be a Jewish presence

More information

Amended: Article lll CONSTITUTION AND BYLAWS OF AM SHALOM ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION

Amended: Article lll CONSTITUTION AND BYLAWS OF AM SHALOM ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION Amended: Article lll CONSTITUTION AND BYLAWS OF AM SHALOM ARTICLE I: NAME This congregation shall be known as Am Shalom. The head office of the congregation shall be located in the City of Barrie, County

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

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

SBMC BY-LAWS ARTICLE I.

SBMC BY-LAWS ARTICLE I. SBMC BY-LAWS ARTICLE I. Name Section 1. The trade name of this corporation shall be "SOUTHSIDE BUSINESS MEN'S CLUB" after compliance with Florida Statute 865.09 (Fictitious Name Statute Section) ARTICLE

More information

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS Original December 1994 Amended by Session, April 09, 1996 Amended by Session, March 11,1997 Approved by Congregation May 04, 1997 Amended by Session, September

More information

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 PREAMBLE These are the Bylaws of The District Exchange Clubs, as adopted and amended by the Board of Directors of The National

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 CONSTITUTION OF CONGREGATION BETH ISRAEL. As amended June 10, 2014 NOMINATIONS, ELECTIONS, TERM OF OFFICE, AND INDEMNIFICATION

THE CONSTITUTION OF CONGREGATION BETH ISRAEL. As amended June 10, 2014 NOMINATIONS, ELECTIONS, TERM OF OFFICE, AND INDEMNIFICATION THE CONSTITUTION OF CONGREGATION BETH ISRAEL As amended June 10, 2014 ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII

More information

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

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

More information

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008)

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008) BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008) Prepared by Barry Abrahams, Unit 356 1 ARTICLE I ORGANIZATION A. Tucson

More information

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

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

More information

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association

More information

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018 ADMEI Bylaws - November 2011 / Amended February 2018 Table of Contents ARTICLE I: Name... 3 1.1 Name... 3 1.2 Offices... 3 ARTICLE II: Mission... 3 ARTICLE III: Membership... 3 3.1 Membership Categories...

More information

Risk and Insurance Management Society, Inc. (RIMS)

Risk and Insurance Management Society, Inc. (RIMS) Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership

More information

CODE OF REGULATIONS As Amended September 2016

CODE OF REGULATIONS As Amended September 2016 CODE OF REGULATIONS As Amended September 2016 National Association of Fleet Administrators, Inc. d/b/a NAFA Fleet Management Association ARTICLE I NAME The name of the Corporation shall be the National

More information

BYLAWS OF THE NATIONAL ASSOCIATION FOR KINESIOLOGY IN HIGHER EDUCATION

BYLAWS OF THE NATIONAL ASSOCIATION FOR KINESIOLOGY IN HIGHER EDUCATION BYLAWS OF THE NATIONAL ASSOCIATION FOR KINESIOLOGY IN HIGHER EDUCATION As Amended June, 1981; January, 1988; April, 1989; January, 1991; January, 1994; January, 1998; March 2004; April 2005; January 2009;

More information

SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by Action of the Board of Directors May 18,1977 Revised September 27,1993)

SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by Action of the Board of Directors May 18,1977 Revised September 27,1993) PREAMBLE BYLAWS OF THE NORTH CENTRAL PENNSYLVANIA SECTION (501) OF ASQ American Society for Quality 611 E. Wisconsin Avenue Milwaukee, WI 53202 SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by

More information

FLORIDA ALLIANCE OF PARALEGAL ASSOCIATIONS, INC. (A Not-for-Profit Corporation) BYLAWS ARTICLE I NAME, SEAL & PRINCIPAL OFFICE

FLORIDA ALLIANCE OF PARALEGAL ASSOCIATIONS, INC. (A Not-for-Profit Corporation) BYLAWS ARTICLE I NAME, SEAL & PRINCIPAL OFFICE FLORIDA ALLIANCE OF PARALEGAL ASSOCIATIONS, INC. (A Not-for-Profit Corporation) BYLAWS ARTICLE I NAME, SEAL & PRINCIPAL OFFICE Section 1. Name. The name of this corporation is: Florida Alliance of Paralegal

More information

Bylaws of the Henrico County Republican Committee

Bylaws of the Henrico County Republican Committee Bylaws of the Henrico County Republican Committee Article I Name The name of this organization shall be Henrico County Republican Committee, hereinafter called the Committee. Article II Definitions The

More information

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal-HOSA, Inc. Bylaws Cal-HOSA Inc., Bylaws Adopted by the Board on 9-28-1998 (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal HOSA, Inc. Bylaws Table of Contents ARTICLE I NAME AND OFFICE 1.1 Name 1.1.1

More information

BY-LAWS THE FIRST UNITARIAN CHURCH OF DALLAS. As Amended. December 14, 2014

BY-LAWS THE FIRST UNITARIAN CHURCH OF DALLAS. As Amended. December 14, 2014 BY-LAWS OF THE FIRST UNITARIAN CHURCH OF DALLAS As Amended BY-LAWS OF THE FIRST UNITARIAN CHURCH OF DALLAS, TEXAS ARTICLE I. NAME This church shall be known as THE FIRST UNITARIAN CHURCH OF DALLAS, TEXAS,

More information

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

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

More information

AIA NEW JERSEY THE NEW JERSEY SOCIETY OF ARCHITECTS; A CHAPTER & REGION OF THE AMERICAN INSTITUTE OF ARCHITECTS BYLAWS

AIA NEW JERSEY THE NEW JERSEY SOCIETY OF ARCHITECTS; A CHAPTER & REGION OF THE AMERICAN INSTITUTE OF ARCHITECTS BYLAWS AIA NEW JERSEY THE NEW JERSEY SOCIETY OF ARCHITECTS; A CHAPTER & REGION OF THE AMERICAN INSTITUTE OF ARCHITECTS BYLAWS Revised: June 2016 Proposed Governance Changes for 2017 Proposed Governance Changes

More information

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada.

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada. Bylaws of the Nevada Physical Therapy Association Adopted September 1954. Recent amendment pre approved by APTA Parliamentarian August 2018; Approved by NVPTA Membership October 11, 2018. ARTICLE I. NAME

More information

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy AMERICAN PUBLIC WORKS ASSOCIATION [NAME OF] BRANCH BYLAWS [Note: Bold Italics indicates required language.] Unofficial Copy The Official Copy of the Bylaws of the [Name of] Branch of the American Public

More information

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS CONSTITUTION & BYLAWS OF THE NATIONAL SCHOOL BOARDS ASSOCIATION (As amended March 24, 2017, Denver, Colorado) Article I Name The name of the organization shall be the National School Boards Association,

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

BYLAWS OF THE GIRL SCOUT COUNCIL OF

BYLAWS OF THE GIRL SCOUT COUNCIL OF BYLAWS OF THE GIRL SCOUT COUNCIL OF THE FLORIDA PANHANDLE, INC. ARTICLE I NAME The name of the corporation shall be the Girl Scout Council of the Florida Panhandle, Inc. hereinafter referred to as the

More information

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA As amended on December 13, 2015 I. NAME II. PURPOSE III. AFFILIATIONS IV. AUTHORITY V. MEMBERSHIP VI. UUCA CALENDAR VII. CONGREGATIONAL BUSINESS

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

Girl Scouts of Nassau County, Inc. Bylaws

Girl Scouts of Nassau County, Inc. Bylaws Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method

More information

CONSTITUTION. ARTICLE I Name and Territorial Limits

CONSTITUTION. ARTICLE I Name and Territorial Limits CONSTITUTION AND BY-LAWS DISTRICT 19 C Under the Jurisdiction of INTERNATIONAL ASSOCIATION OF LIONS CLUBS As adopted by District 19-C on March 14, 2015 At District 19-C Annual Convention in Tacoma, Washington.

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

SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS

SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS Board Approved, January 21, 2009 Adopted at May 23, 1991 Association Meeting Changes adopted on February 9, 2000 Changes to be adopted May 2009 at Membership

More information

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc. Bylaws of the Northern Virginia Chapter Of ARMA International ARTICLE I NAME Northern Virginia Chapter of ARMA International, Inc. ARTICLE II OBJECTIVES The objectives of this Chapter are: 1. To advance

More 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

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION SECTION 1. NAME AND LOCATION: The name of this organization shall be

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

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory PROPOSED bylaw changes as of September 16, 2013 BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Territory Section l. The name of this corporation shall be Philadelphia

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

Bylaws of the Meeting Professionals International Southern California Chapter

Bylaws of the Meeting Professionals International Southern California Chapter Bylaws of the Meeting Professionals International Southern California Chapter ARTICLE I. NAME AND LOCATION The name of this organization is Meeting Professionals International Southern California Chapter,

More information

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

INTERNET2 (a District of Columbia Nonprofit Corporation) ARTICLE I Offices; Seal Final INTERNET2 (a District of Columbia Nonprofit Corporation) ARTICLE I Offices; Seal 1. Offices. The principal office of the Corporation and such other offices as it may establish from time to time shall

More information

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

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

More information

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors.

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors. DALLAS/FORT WORTH ASSOCIATION EXECUTIVES (DFWAE) BYLAWS As approved January 2011 (Revised June 2013) ARTICLE I. NAME AND OFFICE LOCATION 1.01 The name of this organization shall be the Dallas/Fort Worth

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

BYLAWS OF TEMPLE ADAT SHALOM

BYLAWS OF TEMPLE ADAT SHALOM 15905 Pomerado Road, Poway, CA 92064 7/21/2016 5:37:00 PM Article I - Name... 1 Article II - Purposes... 1 Article III - National Affiliation... 2 Article IV - Membership... 2 Article V - Finances... 3

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 Association of California Nurse Leaders As adopted February 4, 2014.

BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014. ARTICLE I NAME The name of the corporation shall be Association of California Nurse Leaders (ACNL), hereinafter referred to

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

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

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

More information

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

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

More information

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8 Neighborhood Associations of Michigan (NAM) BY-LAWS Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Mission Statement.....1 Purpose....1-2 Membership....1-2

More information

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,

More information

CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity

CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity * BYLAWS OF THE CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Identity Section 1. This organization shall be known as the California Section of the AMERICAN CHEMICAL SOCIETY Incorporated

More information

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity Section 1. Declaration. These Bylaws shall govern the operation of The Forest Highlands Association (the "Corporation"),

More information

GIRL SCOUTS OF CENTRAL MARYLAND. Amended and Restated BYLAW S

GIRL SCOUTS OF CENTRAL MARYLAND. Amended and Restated BYLAW S GIRL SCOUTS OF CENTRAL MARYLAND ARTICLE I: NAME Amended and Restated BYLAW S The corporation shall be known as the Girl Scouts of Central Maryland and referred to herein as the Council. The Council is

More information

GENERAL BY-LAW ROTARY CLUB OF OSHAWA

GENERAL BY-LAW ROTARY CLUB OF OSHAWA GENERAL BY-LAW ROTARY CLUB OF OSHAWA General By-Law ROTARY CLUB OF OSHAWA ARTICLE I: BOARD OF DIRECTORS AND OFFICERS SECTION 1: BOARD OF DIRECTORS The Board of Directors shall be composed of the President,

More information

SAN DIEGO SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Section Name

SAN DIEGO SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Section Name * BYLAWS OF THE SAN DIEGO SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Section Name This organization shall be known as the San Diego Section (hereinafter referred to as the Section ) of the AMERICAN

More information

Association of Reform Jewish Educators. Constitution

Association of Reform Jewish Educators. Constitution Association of Reform Jewish Educators Constitution ARTICLE I NAME The name of this association shall be the Association of Reform Jewish Educators (ARJE), a duly constituted affiliate of the Union for

More information

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE ASSOCIATION ARTICLE I PURPOSE ARTICLE II MEMBERSHIP

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE ASSOCIATION ARTICLE I PURPOSE ARTICLE II MEMBERSHIP AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE ASSOCIATION ARTICLE I PURPOSE The name of this Association shall be the American Association of University Professors ( AAUP or Association

More information

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted January 20, 2007, as amended on April 18, 2009 and August 11, 2012 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name... 1 Section

More information

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

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

More information

CHEMICAL SOCIETY OF WASHINGTON SECTION of the AMERICAN CHEMICAL SOCIETY) ARTICLE I

CHEMICAL SOCIETY OF WASHINGTON SECTION of the AMERICAN CHEMICAL SOCIETY) ARTICLE I * BYLAWS OF THE CHEMICAL SOCIETY OF WASHINGTON SECTION of the AMERICAN CHEMICAL SOCIETY) ARTICLE I The name of this organization shall be the Chemical Society of Washington Section of the AMERICAN CHEMICAL

More information

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

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

More information

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

BYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION

BYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION BYLAWS of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION As Amended October 24, 2016 I. NAME AND PURPOSE A. Name: The name of this organization shall be the Mississippi University for Women Alumni

More information

BYLAWS OF THE AMERICAN SOCIETY OF PLASTIC SURGEONS

BYLAWS OF THE AMERICAN SOCIETY OF PLASTIC SURGEONS BYLAWS OF THE AMERICAN SOCIETY OF PLASTIC SURGEONS ARTICLE I Name and Location... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Candidates for Membership... 6 ARTICLE V Resident Affiliates...

More information

BYLAWS OF THE RICHARD RORTY SOCIETY

BYLAWS OF THE RICHARD RORTY SOCIETY ARTICLE I ame and Registered Office BYLAWS OF THE RICHARD RORTY SOCIETY Section 1. ame. The name of this corporation is the Richard Rorty Society, a nonprofit corporation organized under the laws of the

More information

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) AMENDED AND RESTATED BYLAWS OF The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) ARTICLE I Name, Governing Law, Offices 1.1 The name

More information

LIFE at UCF, Inc. BY-LAWS

LIFE at UCF, Inc. BY-LAWS LEARNING INSTITUTE FOR ELDERS AT THE UNIVERSITY OF CENTRAL FLORIDA, INC. LIFE at UCF, Inc. BY-LAWS Effective date: March 18, 2014 March 18, 2014 Page 1 ARTICLE I NAME The name of this organization shall

More information

AIA Seattle By-Laws 1

AIA Seattle By-Laws 1 AIA Seattle By-Laws 1 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

More information

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE The purpose of the Nebraska Assisted Living Association (NALA), a Division of The Nebraska Health Care Association

More information

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES Section 1 Name. The name of this corporation shall be the Refrigeration

More information

LRCFT Retiree Chapter Bylaws

LRCFT Retiree Chapter Bylaws LRCFT Retiree Chapter Bylaws ARTICLE I: NAME The name of this organization shall be the Los Rios College Federation of Teachers Retiree Chapter, hereinafter referred to as the Chapter. ARTICLE II: AFFILIATION

More information

UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION

UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION (originally registered as CBA Alumni & Friends, Inc., a Hawaii nonprofit corporation) BYLAWS AS OF [Organization s name was changed from

More information

Music Teachers Association of California Bylaws

Music Teachers Association of California Bylaws ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal

More information

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I NAME AND LOCATION. The name of the corporation is ROYAL OAKS PROPERTY OWNERS ASSOCIATION, INC., hereafter referred to as the Association.

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

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

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

More information

BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS

BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE The purposes of the corporation are set forth in the Articles of Incorporation Section (b), and include, but

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

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

More information

Bylaws of the Milwaukee Chapter of ARMA International

Bylaws of the Milwaukee Chapter of ARMA International Bylaws of the Milwaukee Chapter of ARMA International ARTICLE I Name ARMA-Milwaukee Chapter, Inc. ARTICLE II Members Section 1 Classes of Membership A. Professional: A duly qualified individual in good

More information

MOUNTAIN RESCUE COUNCIL BYLAWS. Revision 04 July 18, 2018 ARTICLE I - PLACE OF BUSINESS

MOUNTAIN RESCUE COUNCIL BYLAWS. Revision 04 July 18, 2018 ARTICLE I - PLACE OF BUSINESS MOUNTAIN RESCUE COUNCIL BYLAWS Revision 04 July 18, 2018 Section 1. Place: ARTICLE I - PLACE OF BUSINESS The principal place of business shall be in King County, State of Washington. Section 1. Definition

More information

SILVER KNOLLS COMMUNITY ORGANIZATION, INC. BYLAWS. Board Approved, January 21, 2009

SILVER KNOLLS COMMUNITY ORGANIZATION, INC. BYLAWS. Board Approved, January 21, 2009 SILVER KNOLLS COMMUNITY ORGANIZATION, INC. BYLAWS Board Approved, January 21, 2009 Adopted at May 23, 1991 SLPOA Meeting Changes adopted on February 9, 2000 Changes adopted July 2017 ARTICLE I NAME AND

More information

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES ARTICLE I NAME This organization shall be known as the East Central District of Michigan Association of Healthcare Advocates, hereinafter referred to as ECD-MAHA. ARTICLE II PURPOSE The purpose of this

More information

Adat Reyim Bylaws Revised December 2015

Adat Reyim Bylaws Revised December 2015 Adat Reyim Bylaws Revised December 2015 ARTICLE I NAME The name of this Organization shall be CONGREGATION ADAT REYIM. ARTICLE II PURPOSE The purpose of this Congregation shall be to establish and maintain

More information

AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME

AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME Section 1. The name of the Corporation shall be Propane Gas

More information

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016 MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT Tuesday, December 20, 2016 At the December 20, 2016 meeting of the Bridgeport Rotary Club, due prior notice having been given to the members, on motion

More information

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

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

More information

BYLAWS OF PORTLAND, OREGON CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC.

BYLAWS OF PORTLAND, OREGON CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. BYLAWS OF PORTLAND, OREGON CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. May 2015 Port.land, Oregon - ISSA 1 May 2015 Port.land, Oregon - ISSA 2 Article I. Name The name of this organization

More information

Wildflower Church A Unitarian Universalist Congregation. Bylaws. Article I Name, Purposes and Affiliation

Wildflower Church A Unitarian Universalist Congregation. Bylaws. Article I Name, Purposes and Affiliation Wildflower Church A Unitarian Universalist Congregation May 5, 2002 December 7, 2003 December 12, 2004 May 22, 2005 May 7, 2006 December 3, 2006 May 6, 2007 December 2, 2007 Bylaws Adopted December 16,

More information

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

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

More information

ATLANTA BAR ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS DATED AS OF. September 27, 2012

ATLANTA BAR ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS DATED AS OF. September 27, 2012 ATLANTA BAR ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS DATED AS OF September 27, 2012 TABLE OF CONTENTS ARTICLE I NAME, PURPOSES, TAX-EXEMPT STATUS, SEAL, OFFICES, FISCAL YEAR... 1 1.1 Name.... 1 1.2

More information

ARTICLE II MEMBERSHIP AND DUES

ARTICLE II MEMBERSHIP AND DUES BY-LAWS OF LAMBERT HIGH SCHOOL ACADEMIC BOOSTER CLUB ARTICLE I NAME AND PURPOSE 1.1 The name of this non-profit organization shall be Lambert High School Academic Booster Club. For purposes of this document

More information

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

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

More information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

BYLAWS GEORGE WASHINGTON ALUMNI ASSOCIATION OF THE

BYLAWS GEORGE WASHINGTON ALUMNI ASSOCIATION OF THE BYLAWS OF THE GEORGE WASHINGTON ALUMNI ASSOCIATION Adopted October 2, 1996 Revised October 18, 1999; April 26, 2000; February 2, 2002; April 23, 2003; April 21, 2004; June 9, 2004; April 27, 2006; April

More information

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU ARTICLE I GENERAL Section 1. NAME This organization is incorporated under the laws of the State of Missouri and shall be known

More information