THE FOOD CO-OP BOARD OF DIRECTORS RECORD OF DECISIONS 2010

Size: px
Start display at page:

Download "THE FOOD CO-OP BOARD OF DIRECTORS RECORD OF DECISIONS 2010"

Transcription

1 THE FOOD CO-OP BOARD OF DIRECTORS RECORD OF DECISIONS 2010 MONTH JANUARY January 5, CONSENSUS DECISION TABLE Decision : Agreed to approve the agenda moving item (e.) Policy B2.2.5 Living Wage Discussion up so it becomes item (c.) Decision : Agreed to empower Steve and Janet to meet with Briar to present a compensation offer. Decision : Agreed to approve the consent agenda. Decision : Agreed to remove policy B2.2.5 from the policy register. FEBRUARY February 2, 2010 Decision : Agreed to accept the format for getting consensus among the candidates. Reference January 5, 2010 Minutes, Attachment A. Decision : Agreed to approve the agenda Decision : Agreed to approve the consent agenda. Decision : Agreed to grant the budget request of $7500 to the Organic Seed Alliance for the proposed seed trials project. Decision : Agreed to approve the General Manager Evaluation with the following changes: Change each Summary Statement to During the last 12 months, has there been improvement in those areas that have been identified in a professional development plan?, change title of Part II. to Professional Development Plan, change first sentence of Part II to Please rate each of the following professional development goals, and the sub-committee is to draft language explaining the process and relationship to the current evaluation process. Reference February 2010 Agenda Packet for evaluation form. Decision : Agreed to approve the Supervisor Feedback Evaluation Form. Decision : Agreed to assign the work of drafting a preliminary D policy revision to a committee of the board. MARCH March 2, 2010 Decision : Agreed to direct the board to write letters to UNFI, NCGA, Dean Foods expressing our displeasure with the dropping of the organic items, including what actions have taken place in the store. Decision : Agreed to approve the agenda Decision : Agreed to accept the B4 report Decision : Agreed to approve the consent agenda. Decision : Agreed to direct the president to sign the LandWorks Memorandum of Understanding on behalf of The Food Co-op. Reference March 2, 2010 Agenda Packet.

2 MARCH (cont.) APRIL April 6, 2010 Decision : Agreed to accept the ENDS Policy Table of Contents. Reference March 2, 2010 Agenda Packet. Decision : Agreed to approve the agenda Decision : Agreed to grant an extended medical leave of absence with benefits for up to 120 days for the General Manager s own serious medical condition after exhausting the FMLA leave. Decision : Agreed to accept the CPA s report for 2009 with her recommendation to change the accounting of Certificates of Deposit to appear as investments instead of cash. Decision : Agreed to approve the consent agenda. MAY May 4, 2010 Decision : Agreed to postpone and assign the D1-D6 policy revision topic to the May agenda. Decision : Agreed to approve the agenda with the assumption that there will be an executive session to follow the regular meeting to discuss the general manager situation and process and with the following agenda amendments: a. D1-D6 Policy Revisions b. Process for Potential Improvements/Expansion to the Store c. Correspondence d. Board Orientation Retreat e. Board Treasurer Nomination f. Proposal to Disband Policy Governance Committee Decision : Agreed to reconsider the previous motion (re: allowing Operations to comment on the D1-D6 policy revisions) and re-vote. Decision : Agreed to refer D1-D6 policy revisions to Operations for comment which will then be incorporated into a revised draft prior to going back to board. Operations will bring comments to the sub-committee by June 1 st. Decision : Agreed to approve the consent agenda. Decision : Agreed to host a board orientation retreat on May 22 with a facilitator, allowing the Board Development Committee to shape the agenda after the election to reflect the characteristics of the board and allowing the committee to make a decision on including the management team. Decision : Agreed to move the Board Treasurer Nomination to the June meeting discussion until the new board is seated. JUNE June 1, 2010 Decision : Agreed to approve the agenda. Decision : Agreed to empower the Board to act, as a committee of the whole, to preliminarily investigate a search process for a new GM in the event that the current GM is unable to return to her position by identifying appropriate processes, sequences, and timing. Decision : Agreed to accept the B4 monitoring report.

3 JUNE (cont.) Decision : Agreed to approve the consent agenda. Decision : Sam Gibboney is Board President. Decision : Janet Welch is Board Vice President. Decision : Dan Goldstein is Board Secretary. Decision : Agreed to postpone the election of the treasurer and appoint a sub committee to present options to the board for an appropriate person to fill the treasurer role. JULY July 6, 2010 Decision : Agreed to direct staff to proceed with the improvements as drafted with a cap of $300,000 and a preliminary estimate of $220,000; and report back to the board for design development cost estimates of the project. Decision : Agreed to approve the agenda adding the General Manager Selection Process and Criteria Qualifications. Decision : Agreed to add the correspondence from Brenda McMillan, Silas Hoadley and Forest Shomer to the agenda item (a.). Decision : Agreed to move the Boycott Proposal up to agenda item (b.). Decision : Agreed to move Committee Chair Designations down to agenda item (e.). Decision : Agreed to accept the agenda as modified as follows: a. Correspondence b. Boycott Proposal c. Board Vacancy d. Board Treasurer e. Committee Chair Designations f. Policy Governance Committee Proposal g. General Manager Selection Process h. General Manager Criteria Qualifications Decision : Agreed to schedule an executive session for July 20 th at 6 pm to discuss personnel issues. Decision : Agreed to approve the consent agenda. Decision : Agreed to initiate the boycott process and refer this proposal to the Product Research Committee for consideration. Decision : Agreed to not actively seek out a seventh board member at this point in time. AUGUST August 3, 2010 Decision : Agreed to approve the preliminary search process and direct the search committee to draft a timeline and budget for consideration at a future meeting. Decision : Agreed to approve the agenda as modified adding agenda item e. September Third Tuesday meeting and adding the topic Search Committee members to agenda item d.

4 Decision : Agreed to direct the president to prepare a severance package for the outgoing general manager for approval by the board on August 3, Decision : Agreed to accept and approve the severance offer. Decision : Agreed to accept the minutes as amended changing human resource practices to human rights practices on page 5 of the July minutes. Decision : Agreed to post the proposed draft by-law change for action at the next board meeting. ARTICLE V - OFFICERS ELECTION, APPOINTMENT AND DUTIES Section 1. At its first meeting following an election of directors, and following the installation of new directors, the Board, by the affirmative vote of at least 2/3 of the full Board, shall elect from among its members a president, a vice-president, and a secretary. Upon the nomination of the General Manager, The Board shall also elect a treasurer with expertise in financial matters who need not be a member of the Board of Directors. The Board may appoint such additional officers, as it deems appropriate. Officers shall hold office until their successors are installed. Section 5. The Treasurer shall report to the General Manager and shall be responsible for the maintenance of complete and accurate financial accounts. The Treasurer may execute contracts and agreements approved by the Board of Directors, but may not be the sole signatory on behalf of The Food Co-op. Decision : Agreed to continue with Glessing and Associates for this audit year. Decision : Agreed to adopt the Banking Resolution 2010 as proposed. Banking Resolution 2010: Resolved that the Senior Accounting Analyst of The Food Co-op is responsible to recommend opening bank accounts in the name and on behalf of The Food Co-op as deemed necessary. However payments from such bank accounts to be made upon and according to the check of this Co-op are signed by either the General Manager, the Operations Manager or the Store Inventory Pricing Systems (SIPS) Manager. The Senior Accounting Analyst is expressly forbidden check signing authority, but may have access to information about The Food Co-op s bank accounts. The holders of such positions are (currently) Senior Accounting Analyst General Manager (Interim Team) Store Inventory Pricing Systems Manager Operations Manager Further resolved is that this resolution remains in effect for the positions named, even if the persons in those positions may change. The General Manager and either Operations Manager or SIPS Manager are hereby authorized to execute on behalf of The Food Co-op such further documents, including the bank s form of banking resolution, not inconsistent with this resolution, as the bank shall require. Decision : Agreed to approve the General Manager Search Budget.

5 SEPTEMBER September 7, 2010 Decision : Agreed to approve the agenda adding letter d. GM Job Qualifications and letter e. Update on remodel budget Decision : Agreed to accept the B4 monitoring report. Decision : Agreed to accept the consent agenda. Decision : Agreed to accept the proposed by-law change as follows (with amendment): ARTICLE V - OFFICERS ELECTION, APPOINTMENT AND DUTIES Section 1. At its first meeting following an election of directors, and following the installation of new directors, the Board, by the affirmative vote of at least 2/3 of the full Board, shall elect from among its members a president, a vicepresident, and a secretary. Upon the nomination of the General Manager, The Board shall also elect a treasurer with expertise in financial matters who need not be a member of the Board of Directors. The Board may appoint such additional officers, as it deems appropriate. Officers shall hold office until their successors are installed. SEPTEMBER September 21, 2010 OCTOBER October 5, 2010 Section 5. The Treasurer shall report to the General Manager and shall be responsible for the maintenance of complete and accurate financial accounts. The Treasurer shall provide financial counsel to the board to ensure the integrity of financial accounts. The Treasurer may execute contracts and agreements approved by the Board of Directors, but may not be the sole signatory on behalf of The Food Co-op. Decision : To reject the boycott proposal as inconsistent with our boycott policy. Passed 4 in favor, 2 (Dan & Dorn) opposed. Decision : Agreed to approve the agenda adding letter d. Co-op Business Journal interview request and e. Apple Festival board attendance. Decision : Agreed to accept the consent agenda with amended minutes for Sept 21 st. (including the banking resolution removing signers.) Decision : Agreed to approve GM Qualification sheet for use by search committee and board, with typo corrected. NOVEMBER November 2, 2010 DECEMBER December 7, 2010 Decision : Agreed to adopt the revised board budget for Decision : Agreed to approve the agenda as presented. Decision : Agreed to bring the top three applicants for the GM position to Port Townsend for interviews and to meet with staff and member-owners. Dan abstained. Decision : Agreed to approve the Consent Agenda as submitted. Decision : Agreed to approve the agenda as presented. Decision : The board agreed to establish a GM pay range of $70 95K

6 Decision : The board agreed moved that, although both GM finalists were highly qualified, Kenna Eaton has proven to us that she possesses management experience, communication skills, cooperative values, and passions for both our organization and our community. Therefore, it is in the best interest of The Food Co-op to offer to her the position of GM. Decision : Agreed to direct the Board President, on behalf of the Board, to contact the finalists to inform them of decision Janet/Rick moved to authorize the Board President and Victoria to enter into negotiations with Kenna for a compensation package that will be brought to the Board for final action at its December 7 meeting. Unanimous. Decision : Agreed to authorize the Board President and Victoria to enter into negotiations with Kenna for a compensation package that will be brought to the Board for final action at its December 7 meeting. Decision : Agreed to direct the Board President to finalize an offer to Kenna Eaton for the GM position consistent with the materials received and revised by the Board. Decision : Accepted Monitoring Report B2. Decision : Accepted Monitoring Report B3. Decision : Accepted Monitoring Report B4. Decision Agreed to approve the consent agenda. Decision Agreed that we use Glessing to do the policy report and BOM for the policy review. Decision Agreed that the board form an ad hoc committee to investigate and report back to the board on how financial information is generated and then shared back with the membership, as well as how other cooperatives share their info.

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3 Revised: 9/13/2017 Table of Contents Article I: Name. 2 Article II: Purpose. 2 Article III: Participants.. 2 Article IV: Observers 3 Article V: Election of Trusted Servants 3 Article VI: Removal of Trusted

More information

West Baton Rouge Baseball and Softball, Inc. By- Laws Adopted by Unanimous Vote of the Board of Directors on January 19, 2007

West Baton Rouge Baseball and Softball, Inc. By- Laws Adopted by Unanimous Vote of the Board of Directors on January 19, 2007 West Baton Rouge Baseball and Softball, Inc. By- Laws Adopted by Unanimous Vote of the Board of Directors on January 19, 2007 Purpose: West Baton Rouge Baseball and Softball, Inc. is organized, as per

More information

BYLAWS of FINDLEY PARENT TEACHER ORGANIZATION, INC.

BYLAWS of FINDLEY PARENT TEACHER ORGANIZATION, INC. BYLAWS of FINDLEY PARENT TEACHER ORGANIZATION, INC. ARTICLE 1. NAME The name of this organization shall be the Findley Parent Teacher Organization, Inc., also known as the PTO. The objectives of the PTO

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

PA/PTA BYLAWS. Bylaws of East West School of International Studies

PA/PTA BYLAWS. Bylaws of East West School of International Studies PA/PTA BYLAWS Bylaws of East West School of International Studies 1 DRAFT to be Approved by the Membership on January 6, 2018 2 Article I Name The name of the Association shall be The Parent Teacher Association

More information

BUCKEYE GP LLC. CHARTER of the NOMINATING AND CORPORATE GOVERNANCE COMMITTEE. identifying and evaluating qualified director candidates;

BUCKEYE GP LLC. CHARTER of the NOMINATING AND CORPORATE GOVERNANCE COMMITTEE. identifying and evaluating qualified director candidates; BUCKEYE GP LLC CHARTER of the NOMINATING AND CORPORATE GOVERNANCE COMMITTEE Buckeye GP LLC (the General Partner ) is the general partner of Buckeye Partners, L.P. (the Partnership ). The Board of Directors

More information

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION Mission Statement The Ohio Municipal Clerks Association advances the municipal clerk profession through education, networking and member benefits, which establishes

More information

FRIENDS OF BOMBAY HOOK, INCORPORATED BY-LAWS. Article I Name. The name of this organization shall be Friends of Bombay Hook, Incorporated.

FRIENDS OF BOMBAY HOOK, INCORPORATED BY-LAWS. Article I Name. The name of this organization shall be Friends of Bombay Hook, Incorporated. FRIENDS OF BOMBAY HOOK, INCORPORATED BY-LAWS Article I Name The name of this organization shall be Friends of Bombay Hook, Incorporated. Article II Definition and Location The Friends of Bombay Hook (Friends)

More information

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

More information

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE MS 839 PTA 713 Caton Ave BYLAWS OF MS 839 PTA Brooklyn APPROVED BY THE MEMBERSHIP ON September 16 2015 PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article

More information

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions BY-LAWS OF FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions Section 1. Name. The name of the Association shall be Franklin Station Homeowners Association,

More information

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012 Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 P.O. Box 1110, Tampa, FL 33601 Phone: (813) 276-2640 Published

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date BYLAWS OF PS 78Q PTA APPROVED BY THE MEMBERSHIP ON Bree Chambers Date Genevieve Bernier Date Co-President Co-President Jaclyn Bowdren Date Anastasia Athanasiou Date Co-Vice President Co-Vice President

More information

Articles of Incorporation and Bylaws

Articles of Incorporation and Bylaws Articles of Incorporation and Bylaws Effective July 1, 2017 AMENDED AND RESTATED ARTICLES OF INCORPORATION AACSB International The Association to Advance Collegiate Schools of Business, Inc. A Florida

More information

Libertarian Party of Oregon Constitution and Bylaws

Libertarian Party of Oregon Constitution and Bylaws Libertarian Party of Oregon Constitution and Bylaws 1 Table of Contents Article 1 Name... 5 Article 2 Purpose... 5 Article 3 Members... 5 Sec 1: Classes of Members... 5 A. Voting Member... 5 B. Sustaining

More information

HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS

HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS Amended 5/9/2012 i CHAPTER INDEX CHAPTER 1 PURPOSE AND MISSION STATEMENT... 1 CHAPTER 2 BOARD OF TRUSTEE BY-LAWS... 2 CHAPTER 3 AMENDMENT

More information

Port Orchard Chamber of Commerce Bylaws

Port Orchard Chamber of Commerce Bylaws Port Orchard Chamber of Commerce Bylaws Article I General Section 1. Name. This organization is incorporated under the laws of the State of Washington and shall be known as the Port Orchard Chamber of

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

The name of the Corporation is Woburn Youth Hockey Association, Inc.

The name of the Corporation is Woburn Youth Hockey Association, Inc. Corporation By-Laws ARTICLE ONE: NAME, LOCATION AND SEAL Name The name of the Corporation is Woburn Youth Hockey Association, Inc. Location The location of the Corporation shall be P.O. Box 116, Woburn,

More information

Recommended Qualifications for Nominees: Priority consideration will be given to candidates who meet one or more of the following items.

Recommended Qualifications for Nominees: Priority consideration will be given to candidates who meet one or more of the following items. Nominating Committee: Chair: Sam Bergman The Nominating Committee shall be responsible for the selection of candidates for the RIA Board of Directors elections, as provided for in these bylaws. Mission

More information

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) TABLE OF CONTENTS ARTICLE I OFFICES... 2 ARTICLE II BOARD OF DIRECTORS... 2 Section 1. GENERAL POWERS AND PURPOSES... 2 Section

More information

Regulations of the Ohio River Road Runners Club Revised: November 2012

Regulations of the Ohio River Road Runners Club Revised: November 2012 ARTICLE I NAME AND LOCATION OF CORPORATION Section 1. The name of this Corporation is The Ohio River Road Runners Club (ORRRC ). Its principal office is the home of the current president of the corporation.

More information

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.

More information

SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia BY-LAWS ARTICLE III

SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia BY-LAWS ARTICLE III SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia 23225 BY-LAWS ARTICLE I Name The name of this corporation shall be the Southampton Recreation Association, Inc., hereinafter referred to as the

More information

The Institute of Chartered Accountants of Nepal Operational Procedure for Nepal Chartered Accountant Students' Association, 2066

The Institute of Chartered Accountants of Nepal Operational Procedure for Nepal Chartered Accountant Students' Association, 2066 The Institute of Chartered Accountants of Nepal Operational Procedure for Nepal Chartered Accountant Students' Association, 2066 First Amendment, 2073 Operational Procedure for Nepal Chartered Accountant

More information

COASTAL BEND AREA OF NARCOTICS ANONYMOUS AREA POLICY

COASTAL BEND AREA OF NARCOTICS ANONYMOUS AREA POLICY COASTAL BEND AREA OF NARCOTICS ANONYMOUS AREA POLICY PURPOSE: The Narcotics Anonymous service structure is a loosely knit network of groups, committees and boards, bound together by common principles and

More information

BY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC.

BY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC. BY- LAWS OF MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC. Adopted June 10, 1980 Amended October 13, 1981 Amended February 14, 1995 Amended November 9, 1999 Amended November 12, 2013 BY- LAWS OF MEN

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

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

BYLAWS OF SOUTHWEST FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. A FLORIDA NOT-FOR-PROFIT CORPORATION

BYLAWS OF SOUTHWEST FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. A FLORIDA NOT-FOR-PROFIT CORPORATION BYLAWS OF SOUTHWEST FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. A FLORIDA NOT-FOR-PROFIT CORPORATION ARTICLE I WORKFORCE DEVELOPMENT AREA Southwest Florida Workforce Development Board, Inc. (the Corporation

More information

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE The Community Mental Health Authority of Clinton, Eaton, Ingham Counties is

More information

Navy League Of The United States Bremerton-Olympic Peninsula Council

Navy League Of The United States Bremerton-Olympic Peninsula Council BYLAWS Navy League Of The United States Bremerton-Olympic Peninsula Council ARTICLE I - GENERAL PROVISIONS In addition to supplementing the Council Articles, these bylaws are intended to supplement the

More information

BYLAWS OF. The Hawaii State Democratic Women s Caucus of the Democratic Party of Hawaii is a

BYLAWS OF. The Hawaii State Democratic Women s Caucus of the Democratic Party of Hawaii is a BYLAWS OF Hawaii State Democratic Women s Caucus of the Democratic Party of Hawaii ARTICLE ONE NAME & OFFICES Section 1 - Name of Organization The name of this Organization shall be the Hawaii State Democratic

More information

Approve Amended and Restated Operating Agreement for IllinoisVENTURES, LLC. formation of IllinoisVENTURES, LLC (VENTURES), as a University-Related

Approve Amended and Restated Operating Agreement for IllinoisVENTURES, LLC. formation of IllinoisVENTURES, LLC (VENTURES), as a University-Related Approved by the Board of Trustees March 15, 2012 8 Board Meeting March 15, 2012 APPROVE AMENDED AND RESTATED OPERATING AGREEMENT FOR ILLINOISVENTURES, LLC Action: Funding: Approve Amended and Restated

More information

RIM COUNTRY CLASSIC AUTO CLUB BYLAWS ARTICLE I

RIM COUNTRY CLASSIC AUTO CLUB BYLAWS ARTICLE I RIM COUNTRY CLASSIC AUTO CLUB BYLAWS ARTICLE I ORGANIZATION NAME This organization shall be known as the Rim Country Classic Auto Club. Hereinafter referred to as the RCCAC. This organization must adhere

More information

Constitution

Constitution Constitution 2013-14 A. Overview This document sets out the governing principles of the (DUBB). A brief description of the society s operation, aims, and objectives is provided (sections E and F), followed

More information

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. Amended By-laws 9.07 1 AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. These Bylaws are a replacement of the bylaws recorded as document 98-47119 on October 21, 1998 in the records

More information

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS ARTICLE 1: NAME AND OFFICES 1.1 Name 1.2 Offices The name of the organization shall be the Rochester Genealogical Society, Inc. The Society shall have principal

More information

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB (as revised 10-26-06) ARTICLE I NAME 1. The name of this Democratic club, which was founded in 1999, shall be the District 3 Democratic Club. ARTICLE II PURPOSE

More information

FRIENDS OF BOMBAY HOOK, INCORPORATED BY-LAWS. Article I Name. The name of this organization shall be Friends of Bombay Hook, Incorporated.

FRIENDS OF BOMBAY HOOK, INCORPORATED BY-LAWS. Article I Name. The name of this organization shall be Friends of Bombay Hook, Incorporated. FRIENDS OF BOMBAY HOOK, INCORPORATED BY-LAWS Article I Name The name of this organization shall be Friends of Bombay Hook, Incorporated. Article II Definition and Location The Friends of Bombay Hook (hereinafter

More information

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS (As amended on April 14 th, 2015) ARTICLE I NAME Section 1.1- The name of the Organization shall be Edmond North Volleyball Booster Club (hereinafter the Club

More information

CONSTITUTION OF THE ASSOCIATION OF CLASSIFIED EMPLOYEES AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO LOCAL 2250

CONSTITUTION OF THE ASSOCIATION OF CLASSIFIED EMPLOYEES AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO LOCAL 2250 CONSTITUTION OF THE ASSOCIATION OF CLASSIFIED EMPLOYEES AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO LOCAL 2250 ARTICLE I NAME The name of this organization shall be the Association

More information

BYLAWS OF BAND-AIDES, WEST, INC. SHAWNEE MISSION WEST HIGH SCHOOL OVERLAND PARK, KANSAS

BYLAWS OF BAND-AIDES, WEST, INC. SHAWNEE MISSION WEST HIGH SCHOOL OVERLAND PARK, KANSAS BYLAWS OF BAND-AIDES, WEST, INC. SHAWNEE MISSION WEST HIGH SCHOOL OVERLAND PARK, KANSAS ARTICLE I. Name The name of this organization shall be Band-Aides, West, Inc. ARTICLE II. Objectives Section 1. To

More information

LOS ANGELES COUNTY COURT REPORTERS ASSOCIATION, INC. [Amended June 25, 2015]

LOS ANGELES COUNTY COURT REPORTERS ASSOCIATION, INC. [Amended June 25, 2015] LOS ANGELES COUNTY COURT REPORTERS ASSOCIATION, INC. [Amended June 25, 2015] ARTICLE 1 NAME The name of this organization shall be the Los Angeles County Court Reporters Association, Incorporated (hereinafter

More information

BYLAWS Tracy Educators Association / CTA / NEA

BYLAWS Tracy Educators Association / CTA / NEA BYLAWS Tracy Educators Association / CTA / NEA - 1 - I. Name and Location A. The name of this Association shall be the Tracy Educators Association / CTA / NEA in Tracy, San Joaquin County, California.

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

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS INDEX TO AMENDED AND RESTATED BY-LAWS OF NEW YORK CITY PARALEGAL ASSOCIATION, INC. PAGE ARTICLE I NAME AND CERTIFICATE OF INCORPORATION 3 1.01 NAME 1.02 CERTIFICATE

More information

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE BYLAWS OF The Parents Association of PS 175Q APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS PRINT SECRETARY S NAME SIGNATURE _ 10/09/2018 DATE _ CLAUDIA DOUYON PRINT PRESIDENT S NAME SIGNATURE

More information

PTA BYLAWS. Bylaws of The Parent Teacher Association of A.E.A.

PTA BYLAWS. Bylaws of The Parent Teacher Association of A.E.A. PTA BYLAWS Bylaws of The Parent Teacher Association of A.E.A. Approved by the Membership on April 12, 2018 Article I Name The name of the Association shall be The Parent Teacher Association of A.E.A. and

More information

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION AND BYLAWS Revised October 21, 2016 CONSTITUTION ARTICLE I Name, Term of Existence Morgan State University Alumni Association, Incorporated herein

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

NOMINATIONS COMMITTEE PROCEDURES

NOMINATIONS COMMITTEE PROCEDURES NOMINATIONS COMMITTEE PROCEDURES 1. The following guidelines are intended as a procedural framework for the Committee as it addresses the different types of appointment that will need to be made from time

More information

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC.

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. AMENDED BY THE MEMBERSHIP ON JUNE 21, 2016 Effective July 1, 2016 President: Liz Campbell Date Signed Article I Name The name of the Corporation shall

More information

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017)

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017) Amended and Restated Bylaws of the University of Alaska Foundation (Approved by the Board of Directors on October 26, 2017) Article I: Purpose and Principal Office Section 1. Purpose. The purposes of the

More information

SAMPLE SECTION CONSTITUTION AND BYLAWS (08/24/15 version)

SAMPLE SECTION CONSTITUTION AND BYLAWS (08/24/15 version) SAMPLE SECTION CONSTITUTION AND BYLAWS (08/24/15 version) NOTE: (1) Must not alter Articles 1 and 10. (2) Numbering of Articles should not be changed, as it mirrors the numbering in the Society governing

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

FIDDLEHEADS BOARD OF DIRECTORS Board Meeting of July 21, 2015 [Approved August 18, 2015]

FIDDLEHEADS BOARD OF DIRECTORS Board Meeting of July 21, 2015 [Approved August 18, 2015] I. CALL TO ORDER, ATTENDANCE, ANNOUNCEMENTS A. Call to Order Susan Zimmerman called to order a regular meeting of the Fiddleheads Board of Directors at 6:34 p.m. on Tuesday July 21, 2015 at 105 Huntington

More information

PRESIDENT'S RESPONSIBILITIES

PRESIDENT'S RESPONSIBILITIES PRESIDENT'S RESPONSIBILITIES 1. Presides over dinner and Board meetings. Explain the Kirt Brooks Scholarship Fund and Program. 2. Makes committee chair appointments (as per Constitution & Bylaws and subject

More information

Relevant Materials and Discussion. Annual Meeting Minutes (October 2015) Note: Christina Nicholson will research meeting locations.

Relevant Materials and Discussion. Annual Meeting Minutes (October 2015) Note: Christina Nicholson will research meeting locations. Hampden Park Co-op Board Meeting Minutes November board meeting held on December 2, 2015 Present: Mark Chapin, Lucia Cowles, Lynn Englund, Rachel, Paul Hannemann, MJ Hanson, Matt Hass (Staff Rep), Martha

More information

University of Calgary Ballroom Dance Club. Bylaws

University of Calgary Ballroom Dance Club. Bylaws NAME University of Calgary Ballroom Dance Club Bylaws 1) The name of the organization shall be The University of Calgary Ballroom Dance Club, herein referred to as the Club. CLUB SEAL 2) The Club shall

More information

SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 9/19/18 ARTICLE 1: PRINCIPAL OFFICE AND NAME

SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 9/19/18 ARTICLE 1: PRINCIPAL OFFICE AND NAME SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 91918 ARTICLE 1: PRINCIPAL OFFICE AND NAME Section 1.1 Name: Name: The name of this Association is the name established by law, to wit: Solano County

More information

CONSTITUTION AND BYLAWS OF THE UNIVERSITY OF PITTSBURGH DENTIST ANESTHESIOLOGIST CLUB FOR STUDENTS

CONSTITUTION AND BYLAWS OF THE UNIVERSITY OF PITTSBURGH DENTIST ANESTHESIOLOGIST CLUB FOR STUDENTS PREAMBLE We, the students of the University of Pittsburgh School of Dental Medicine, do hereby establish this Student organization in order to promote the continuing contribution to the art and science

More information

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC.

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. BYLAWS OF MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. Page 1 of 23 Table of Contents Page ARTICLE I INTRODUCTORY PROVISIONS...5 Section 1.1 Applicability...5 Section 1.2 Definitions...5 Section

More information

BYLAWS ASSOCIATION FOR CONFLICT RESOLUTION - HOUSTON CHAPTER. ARTICLE I: Name and General. ARTICLE II: Purposes. ARTICLE III: Membership

BYLAWS ASSOCIATION FOR CONFLICT RESOLUTION - HOUSTON CHAPTER. ARTICLE I: Name and General. ARTICLE II: Purposes. ARTICLE III: Membership BYLAWS OF ASSOCIATION FOR CONFLICT RESOLUTION - HOUSTON CHAPTER ARTICLE I: Name and General ARTICLE II: Purposes ARTICLE III: Membership ARTICLE IV: Prohibited Activities ARTICLE V: Board of Directors

More information

PARENT TEACHER ASSOCIATION OF P.S. 261

PARENT TEACHER ASSOCIATION OF P.S. 261 REVISED BYLAWS OF THE PARENT TEACHER ASSOCIATION OF P.S. 261 to be voted on at the Annual Meeting, May 23, 2018 Article I Name The name of the association shall be: Parent Teacher Association of P.S.

More information

Section 5 of the Village of Chevy Chase

Section 5 of the Village of Chevy Chase CHARTER OF Section 5 of the Village of Chevy Chase MONTGOMERY COUNTY, MARYLAND (Reprinted November 2008) The Department of Legislative Services General Assembly of Maryland prepared this document. For

More information

Triple Cities Area of Narcotics Anonymous Revised: February 2015

Triple Cities Area of Narcotics Anonymous Revised: February 2015 Triple Cities Area of Narcotics Anonymous Revised: February 2015 BRIEF HISTORY OF TCANA: The first Narcotics Anonymous meeting in this area occurred in 1983 and the First Presbyterian Church on Chenango

More information

RULES BYLAWS MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC)

RULES BYLAWS MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC) RULES and BYLAWS of the MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC) Originally adopted August, 1934 Current through February, 2018 By-Law Amended Dates (Adopted August 2, 1934) (Amended January

More information

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY AMENDED JUNE 23, 1992 AMENDED APRIL 27, 2004 AMENDED JANUARY 24, 2006 AMENDED JULY 15, 2008 AMENDED, AUGUST 5, 2013 Matt Ames, Chairman 4246 CHAIN

More information

THE AIRLIFT/TANKER ASSOCIATION, INC. BY-LAWS As Amended 29 October 2015

THE AIRLIFT/TANKER ASSOCIATION, INC. BY-LAWS As Amended 29 October 2015 THE AIRLIFT/TANKER ASSOCIATION, INC. BY-LAWS As Amended 29 October 2015 The 29 October 2015 amendment was approved at the General Membership meeting and established in Article II Section 4 the position

More information

THE COMPANIES ACT 1985 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A CAPITAL DIVIDED INTO SHARES

THE COMPANIES ACT 1985 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A CAPITAL DIVIDED INTO SHARES THE COMPANIES ACT 1985 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A CAPITAL DIVIDED INTO SHARES NEW ARTICLES OF ASSOCIATION (adopted by Special Resolution passed on 9 May 2002) of PUBLIC RELATIONS AND

More information

Constitution. SECTION 3 This organization shall be non-political and non-sectarian in all of its relationships.

Constitution. SECTION 3 This organization shall be non-political and non-sectarian in all of its relationships. Constitution ARTICLE 1 Name The name of this Organization shall be: Bike Elyria Object Bike Elyria is a not-for-profit Advocacy and Educational organization dedicated to helping the City of Elyria become

More information

The Student Government Association Constitution

The Student Government Association Constitution The Student Government Association Constitution 2017-2018 Constitution Student Government Association Prairie State College Preamble: We, the students of Prairie State College, in order to promote education

More information

American Federation of Government Employees LOCAL 503 BY-LAWS

American Federation of Government Employees LOCAL 503 BY-LAWS American Federation of Government Employees LOCAL 503 BY-LAWS Sec. 1. The headquarters of the local shall be determined by the membership. The mailing address of the local is the address of the headquarters

More information

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. BYLAWS of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. () BYLAWS TABLE OF CONTENTS Article I : Name, Membership, Applicability, and Definitions Page Section 1. Name... 1 Section 2. Membership... 1 Section

More information

Constitution and Bylaws of The Educational Facility Managers Association of British Columbia

Constitution and Bylaws of The Educational Facility Managers Association of British Columbia Constitution and Bylaws of The Educational Facility Managers Association of British Columbia CONSTITUTION Article I Name The name of the Society shall be: THE EDUCATIONAL FACILITY MANAGERS ASSOCIATION

More information

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws ***

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** Preamble: We do hereby constitute ourselves the Central Florida Repeater Association, Incorporated (hereinafter referred to as

More information

APPLICATION PACKET TREASURER-TAX COLLECTOR, COUNTY OF ALAMEDA

APPLICATION PACKET TREASURER-TAX COLLECTOR, COUNTY OF ALAMEDA ORAL PRESENTATION APPLICATION PACKET TREASURER-TAX COLLECTOR, COUNTY OF ALAMEDA The County of Alameda Board of Supervisors has the honor of appointing the next Treasurer Tax Collector and is now accepting

More information

GUIDING PRINCIPLES OF THE BELLINGHAM FARMERS MARKET ASSOCIATION. BY-LAWS OF THE BELLINGHAM FARMERS MARKET ASSOCIATION Revised April 2009

GUIDING PRINCIPLES OF THE BELLINGHAM FARMERS MARKET ASSOCIATION. BY-LAWS OF THE BELLINGHAM FARMERS MARKET ASSOCIATION Revised April 2009 GUIDING PRINCIPLES OF THE BELLINGHAM FARMERS MARKET ASSOCIATION 1. Prioritize, in all decision-making, the interests of local, sustainable agriculture 2. Provide an accessible, profitable venue for small-scale

More information

Southern Ute Indian Tribe

Southern Ute Indian Tribe Southern Ute Indian Tribe Location: Colorado Population: 12,349 enrolled members, of which 8,611 live on the reservation Date of Constitution: 1975 PREAMBLE We, the members of the Southern Ute Indian Tribe

More information

GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES

GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES I. PURPOSE The Steering Committee is to guide, in accordance with the Twelve Traditions of Alcoholics Anonymous, the daily operations

More information

THOUSAND OAKS ALLIANCE FOR THE ARTS REGULAR BOARD MEETING

THOUSAND OAKS ALLIANCE FOR THE ARTS REGULAR BOARD MEETING THOUSAND OAKS ALLIANCE FOR THE ARTS REGULAR BOARD MEETING Thursday, December 13, 2018 8:00 A.M. Thousand Oaks Civic Arts Plaza Founders Room 2100 Thousand Oaks Blvd., Thousand Oaks, California MISSION

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

Notre Dame Law School Moot Court Board Bylaws

Notre Dame Law School Moot Court Board Bylaws Notre Dame Law School Moot Court Board Bylaws Article I: Official Name The name of this organization shall be the Notre Dame Law School Moot Court Board (the Board ). Article II: Objectives and Purposes

More information

Austin Skiers, Inc By-Laws

Austin Skiers, Inc By-Laws ARTICLE I Section 1. Name The name of this organization shall be Austin Skiers, Inc., hereafter referred to as the Club. The Club may also do business as Austin Skiers & Boarders. Section 2. Incorporation

More information

CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION. ARTICLE I Name

CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION. ARTICLE I Name CONSTITUTION AND BYLAWS OF THE 4-H CLUB Adopted Revised CONSTITUTION ARTICLE I Name The name of this organization shall be the 4-H CLUB, hereafter referred to as 4-H Club. The principle location of the

More information

BYLAWS OF ELK GROVE COMMUNITY FOUNDATION ARTICLE ONE OFFICES

BYLAWS OF ELK GROVE COMMUNITY FOUNDATION ARTICLE ONE OFFICES ARTICLE ONE OFFICES 1. Principal Office. The principal office of this corporation in the State of California shall be located at 9510 Elk Grove-Florin Road, in the City of Elk Grove, California, County

More information

CONSTITUTION OF THE REPUBLICAN PARTY CLERMONT COUNTY, OHIO

CONSTITUTION OF THE REPUBLICAN PARTY CLERMONT COUNTY, OHIO CONSTITUTION OF THE REPUBLICAN PARTY OF CLERMONT COUNTY, OHIO Adopted: March 16, 1988 Effective: May 3, 1988 Modified: October 18, 1995 Effective: November 30, 1995 Modified: May 18, 2005 Effective: January

More information

The Bylaws of the Associated Students of Saint Martin's University Amended: October 15, 2015 Ratified: November 5, 2015

The Bylaws of the Associated Students of Saint Martin's University Amended: October 15, 2015 Ratified: November 5, 2015 The Bylaws of the Associated Students of Saint Martin's University Amended: October 15, 2015 Ratified: November 5, 2015 Article I. Requirements for Holding Office Those holding office and appointed ASSMU

More information

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2018

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2018 MWEA CONSTITUTION & BYLAWS Adopted June 25, 2018 MICHIGAN WATER ENVIRONMENT ASSOCIATION CONSTITUTION AND BYLAWS Section Title Page 1 Name...2 2 Nonprofit Status...2 3 Affiliation...2 4 Fiscal Year...2

More information

INTERNATIONAL STUDENT ASSOCIATION Louisiana State University CONSTITUTION

INTERNATIONAL STUDENT ASSOCIATION Louisiana State University CONSTITUTION INTERNATIONAL STUDENT ASSOCIATION Louisiana State University CONSTITUTION ARTICLE I: NAME The name of the organization shall be the International Student Association (ISA) of Louisiana State University

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

Central Region Group on Student Affairs (CGSA)

Central Region Group on Student Affairs (CGSA) Central Region Group on Student Affairs (CGSA) Rules and Regulations Association of American Medical Colleges Central Region Group on Student Affairs Association of American Medical Colleges Rules and

More information

CONSTITUTION AND BYLAWS OF THE CONSTITUTION. ARTICLE I Name ARTICLE II

CONSTITUTION AND BYLAWS OF THE CONSTITUTION. ARTICLE I Name ARTICLE II CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION Date Adopted Date Revised ARTICLE I Name The name of this organization shall be the referred to as 4-H Club. The principle location of the 4-H Club

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

OAK RIDGE HOMEOWNERS ASSOCIATION, INC. (By-Laws Revision March 25, 2018)

OAK RIDGE HOMEOWNERS ASSOCIATION, INC. (By-Laws Revision March 25, 2018) OAK RIDGE HOMEOWNERS ASSOCIATION, INC. (By-Laws Revision March 25, 2018) ARTICLE 1 The name of this organization shall be Oak Ridge Homeowners Association, Inc. hereinafter referred to in these By-Laws

More information

BYLAWS LOCAL UNION 677 February 1, 2010

BYLAWS LOCAL UNION 677 February 1, 2010 BYLAWS LOCAL UNION 677 February 1, 2010 ARTICLE I: BYLAWS These Bylaws are subordinate to the provisions of the International Constitution of the International Union of Painters and Allied Trades (hereinafter

More information

Henderson Memorial Public Library Association Policy for Selection of Board Members

Henderson Memorial Public Library Association Policy for Selection of Board Members Henderson Memorial Public Library Association Policy for Selection of Board Members As a term of the Henderson Memorial Public Library Board member expires or as a vacancy occurs, the Board of Trustees

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information