BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE

Size: px
Start display at page:

Download "BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE"

Transcription

1 BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE 1.1 NAME. The name of this entity is the Detroit Wayne Mental Health Authority Substance Use Disorder Oversight Policy Board, referred to as the Board in these bylaws. 1.2 LEGAL BASIS FOR BOARD FORMATION. The Detroit Wayne Mental Health Authority (the Authority ) is a community mental health authority formed under Section 204 the Michigan Mental Health Code (Public Act 258 of 1974, as amended the Code ), as well as a Prepaid Inpatient Health Plan ( PIHP ) under contract with the Michigan Department of Community Health (MDCH ) to manage the provision of mental health, intellectual/developmental disability, and substance use disorder ( SUD ) services to residents of Wayne County, Michigan. The Code provides that a community mental health entity shall establish a substance use disorder oversight policy board through a contractual agreement between the department designated community mental health entity and each of the counties served by the community mental health services program (MCL ). The Authority entered into a written Intergovernmental Agreement with Wayne County to establish the Board, effective October 1, 2014 (the Intergovernmental Agreement ). These Bylaws were adopted by the Board and approved by the Authority s Board effective November 10, PURPOSE. In accordance with the Code and the Intergovernmental Contract, the purposes of the Board are as follows: Approval of any portion of the Authority s budget that contains 1986 PA 2 (MCL e(11)) funds ( PA 2 Funds ) or other local funds for the treatment or prevention of substance use disorders which shall be used only for substance use disorder treatment and prevention in the Counties from which the PA 2 Funds or other local funds originated; Advise and make recommendations regarding the Authority s budgets for substance use disorder treatment or prevention using non PA 2 Funds or other non local funding sources; 1

2 1.3.3 Advise and make recommendations regarding contracts with substance use disorder treatment or prevention providers Advise and make recommendations regarding any other matters as agreed to by Wayne County and the Authority, and assigned to the Board by the Authority To have such other and further powers and duties as may be permitted by law, by the Intergovernmental Agreement, by the Authority s Substance Use Disorder Oversight Policy Board Guidelines, and the MDCH Substance Use Disorder Oversight Policy Board Guidelines. ARTICLE II NUMBER AND SELECTION OF BOARD MEMBERS 2.1 NUMBER AND SELECTION OF MEMBERS. The Board shall consist of twelve (12) members. The Board of Commissioners Wayne County shall appoint six (6) persons ( County Appointees ) to serve as a member of the Board. The remaining six (6) members shall be appointed by the Authority Board of Directors ( Authority Appointees ). Appointed members shall represent the diversity of the Authority s service area and shall be consistent with the provisions of the Authority s Substance Use Disorder Oversight Policy Board Guidelines and the recommendations of the MDCH Substance Use Disorder Oversight Policy Board Guidelines The initial members of the Board, their appointing entity, and their respective terms of service, are as provided in Exhibit A hereto County Appointees shall be appointed by the Board of Wayne county Commissioners, in order to permit such individuals may begin to serve their terms no later than April 1 st Prospective Authority Appointees shall be nominated by the Board pursuant to majority vote. Annual Board nominations shall be presented to the Authority Board of Directors by the Board Chair (or his or her designee) for consideration, and potential approval, at the Authority Board of Directors regular February meeting New members shall be appointed by the Authority Board of Directors no later than during its regular March meeting, in order to permit such individuals may begin to serve their terms no later than April 1 st. 2.2 TERM. The members of the Board shall serve for a term of membership of three (3) years, and may be reappointed to additional or successive terms in the discretion of the respective appointing entity. However, in the first year of the Board s operation, one third of the Board shall be appointed for a one (1) year term, one third appointed for a 2

3 two (2) year term, and the final third appointed for a full three (3) year term, to permit the staggering of appointments. 2.3 MEMBER REMOVAL AND RESIGNATION. Each Board member may be removed from the Board for neglect of duty or misconduct in office, by a majority vote of the appointing entity s governing board.. It is the responsibility of the Board, upon direction from the Authority s Board of Directors, or upon its own cognizance, to make a determination as to whether an appointing entity should be formally notified regarding a Board member s neglect of duty or misconduct. The Board Chairperson is responsible for informing the appointing entity of any lack of participation or attendance by an appointed Board member. A Board member s removal shall become effective upon receipt by the Board of a duly adopted written resolution of the appointing entity. A Board member may resign at any time by providing notification to his or her appointing entity and the Board. The resignation will become effective upon receipt of notice. 2.4 VACANCIES. A vacancy on the Board may occur through death, removal or resignation of a Board member. A vacancy shall be filled for the unexpired term by the appointing entity in the same manner as the original appointment. 2.5 CONFLICT OF INTEREST. Board members shall adhere to all conflict of interest and ethics laws applicable to public officers and public servants. Accordingly, Board members shall comply with The Authority s Conflict of Interest Policy and its Standards of Conduct 2.6 COMPENSATION. Board members will be eligible for a per diem and mileage expenses as fixed by the Authority Board. A Board member may not receive more than one per diem per day regardless of the number of meetings scheduled for the Board on that day. ARTICLE III MEETINGS AND VOTING 3.1 CONDUCT OF MEETINGS. Meetings will be held six (6) times per calendar year, or as needed to perform the functions of the Board. All meetings of the Board shall be held at the principal offices of the Authority, or at such other place as shall be determined by the Board members and stated in the notice of meeting. 3.2 OPEN MEETINGS. All Board meetings shall be governed by, and conducted in accordance with the provisions of, Act 267 of the Michigan Public Acts of 1976, commonly known as the "Open Meetings Act. Written notice of the time, place and purposes of each meeting of the members of the Board shall be given to each Board member and the public in accordance with the Open Meetings Act. 3

4 3.3 VOTING. Each member of the Board shall have one vote. Proxy voting is not permitted. A vote of the majority of members of the Board present at a meeting at which a quorum has been achieved is required for the Board to take official action. 3.4 QUORUM. A majority of members of the Board appointed and serving shall constitute a quorum for the transaction of ordinary business of the Board. In the event the Board shall meet and a quorum is not present, the Board, with the approval of those present, may adjourn the meeting to a later day and time provided that proper notice to members and the public is given 3.5 MEETING BY REMOTE COMMUNICATION. A Board member may participate in a meeting by conference telephone or any other similar communication equipment through which all persons participating in the meeting can hear each other and can be heard by and hear the public; provided that a quorum, as defined above, of Board members who are physically present at the meeting, exists. 3.6 NOTES. The Authority shall provide the Board with clerical support to take notes as required by the Open Meetings Act. The Chairperson shall verify that such clerical support will be available prior to each meeting, and may appoint a member to prepare such notes in the absence of such support being available. The notes shall include all the actions and decisions of the Board. Copies of each resolution or other matter acted upon by the Board, as well as the official notes, shall be maintained in a location designated by the Authority and copies of the approved, affirmed notes shall be provided to Wayne County. ARTICLE IV BOARD OFFICERS 4.1 OFFICERS. The officers of the Board shall be a Chairperson and a Vice Chairperson. Only Board members may serve as an officer. The person elected Chairperson in shall preside at all meetings of the Board. In the absence of the Chairperson, the person elected Vice chairperson shall preside 4.2 ELECTION AND TERM OF OFFICE. Officers shall be elected from among the Board members for a term of one (1) year (or until their successors have been elected) by the Board at its annual meeting. 4.3 REMOVAL OF BOARD OFFICERS. Any officer of the Board may be removed from office with or without cause by the vote of a majority of the Board members elected and serving during a regular or special meeting of the Board. 4.4 VACANCIES. In the event of the death, resignation, removal or other inability to serve of any officer, the Board shall elect a successor who shall serve until the expiration of the normal term of such officer or until his or her successor has been elected. 4

5 ARTICLE V MISCELLANEOUS 5.1 INDEMNIFICATION. Unless otherwise prohibited by law, the Authority shall indemnify any Board member or officer or any former Board member or officer ( Indemnitee ) against costs, expenses and liabilities incurred by the Indemnitee in connection with any claim, action, suit or proceeding to which she or he is made a party by reason of her or his actions as a Board member or officer, undertaken in good faith and within her or his scope of authority. There shall be no indemnification in relation to matters as to which the Indemnitee shall be adjudged to be guilty of a criminal offense or liable to the Authority for damages arising out of her or his gross negligence or self dealing. 5.2 COMPLIANCE WITH LAWS. The Board and its members shall fully comply with all applicable laws, regulations and rules applicable to its operation, including without limitation the Code, the Open Meetings Act and the Michigan Freedom of Information Act ( 1976 PA 422). 5.3 AMENDMENT. An amendment to the Bylaws may be proposed by any Board member to the Board, and recommended to the Authority Board upon an affirmative vote of the Board members. Authority Board approval is required for the amendment to become effective. 5

6 EXHIBIT A Initial Board Members and Terms of Office Name Appointing Entity Date of Appointment Termination of Appointment Tom Adams Wayne County Commission April 1, 2014 March 31, 2017 Dr. Cynthia L. Arfken Authority Board of Directors April 1, 2014 March 31, 2015 Thomas Fielder Authority Board of Directors April 1, 2014 March 31, 2015 Angelo Glenn Authority Board of Directors April 1, 2014 March 31, 2015 Kori Loewe Authority Board of Directors April 1, 2014 March 31, 2016 Tina Goodwin Authority Board of Directors April 1, 2014 March 31, 2016 Dr. Karla Mitchell Authority Board of Directors April 1, 2014 March 31, 2015 Arthur E. Nowlin Authority Board of Directors April 1, 2014 March 31, 2017 Seana L. Williams Page Authority Board of Directors April 1, 2014 March 31, 2016 James Perry Authority Board of Directors April 1, 2014 March 31, 2016 Monique Stanton Authority Board of Directors April 1, 2014 March 31, 2017 Marcia Bianconi Wayne County Commission March 31,

INITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY

INITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY INITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY ARTICLE I PURPOSES AND DEFINITIONS Section 1.1. Purposes. The Michigan Municipal Services Authority ("Authority") is organized as a Michigan

More information

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is the IGDA Foundation. It is hereinafter referred to in these Bylaws as the Foundation. ARTICLE II MEMBERSHIP There

More information

BYLAWS OF THE GREATER OAKLAND BUSINESS ASSOCIATION For the Oakland Commercial District Management Authority

BYLAWS OF THE GREATER OAKLAND BUSINESS ASSOCIATION For the Oakland Commercial District Management Authority BYLAWS OF THE GREATER OAKLAND BUSINESS ASSOCIATION For the Oakland Commercial District Management Authority ARTICLE I NAME AND LOCATION Section 1. Name and Location. The name of the district is Oakland

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

BYLAWS NATIONAL ASSOCIATION OF DIVERSITY OFFICERS IN HIGHER EDUCATION (FORMED UNDER THE DISTRICT OF COLUMBIA NONPROFIT CORPORATION ACT)

BYLAWS NATIONAL ASSOCIATION OF DIVERSITY OFFICERS IN HIGHER EDUCATION (FORMED UNDER THE DISTRICT OF COLUMBIA NONPROFIT CORPORATION ACT) BYLAWS OF NATIONAL ASSOCIATION OF DIVERSITY OFFICERS IN HIGHER EDUCATION (FORMED UNDER THE DISTRICT OF COLUMBIA NONPROFIT CORPORATION ACT) ARTICLE I OFFICES Section 1. Location. The principal office of

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

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Colorado Chapter American College of Emergency Physicians Chapter Bylaws Article I Name

More information

SECOND AMENDED AND RESTATED BY-LAWS OF WABASH COUNTY BUSINESS ALLIANCE FOUNDATION, INC.

SECOND AMENDED AND RESTATED BY-LAWS OF WABASH COUNTY BUSINESS ALLIANCE FOUNDATION, INC. SECOND AMENDED AND RESTATED BY-LAWS OF WABASH COUNTY BUSINESS ALLIANCE FOUNDATION, INC. ARTICLE I. Name This organization is incorporated as a not-for-profit corporation under the laws of the State of

More information

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California

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. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II.

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II. BYLAWS The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference

More information

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an.

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an. 11-30-0 BYLAWS OF GENESEE COUNTY LAND BANK AUTHORITY An authority organized pursuant to the Michigan Land Bank Fast Track Act and an Intergovernmental Agreement between the Michigan Land Bank Fast Track

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

More information

BYLAWS. Abilene Christian University ARTICLE I. OFFICES

BYLAWS. Abilene Christian University ARTICLE I. OFFICES BYLAWS Abilene Christian University ARTICLE I. OFFICES The principal office of the corporation in the State of Texas shall be located at Abilene, Texas. The corporation may have such other offices, either

More information

BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, Article I

BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, Article I BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, 2014 Article I 1. Name. The name of the organization is the Vision Council of America, Inc. ( The Vision Council ), a non-profit

More information

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY Definitions: Entity: Means the Region 1 (Upper Peninsula/NorthCare Network) Regional Entity formed pursuant to 1974 P.A. 258, as amended,

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information

KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA

KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA. 98310 BY-LAWS ARTICLE I The Corporation Section 1. The name of the Corporation shall be Kitsap Applied Technologies, hereafter referred to as

More information

CODE OF REGULATIONS OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location

CODE OF REGULATIONS OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location CODE OF REGULATIONS OF OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location 1.01 The name of the Corporation is Ohio Produce Growers & Marketers Association, Inc., an Ohio non-profit

More information

VETERINARY PHARMACOLOGY RESEARCH FOUNDATION BYLAWS

VETERINARY PHARMACOLOGY RESEARCH FOUNDATION BYLAWS VETERINARY PHARMACOLOGY RESEARCH FOUNDATION BYLAWS ARTICLE I Name The name of this Corporation is Veterinary Pharmaceutical Research Foundation (referred to hereafter as the VPRF). ARTICLE II Objectives

More information

St. Charles City-County Library District Board of Trustees By-Laws

St. Charles City-County Library District Board of Trustees By-Laws St. Charles City-County Library District Board of Trustees By-Laws Policy A048 By-Laws of Board of Trustees Article I Organization The District formed by the merger of the St. Charles City and the St Charles

More information

BY-LAWS OF THE LEGAL SERVICES CORPORATION [As adopted by the Board of Directors on Dec. 21,

BY-LAWS OF THE LEGAL SERVICES CORPORATION [As adopted by the Board of Directors on Dec. 21, BY-LAWS OF THE LEGAL SERVICES CORPORATION [As adopted by the Board of Directors on Dec. 21, 2011.1 Article V-Committees... Article I-Nature, Powers, and Duties of Corporation; Definitions... 1 5.01. Establishment

More information

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS ARTICLE 1 NAME The name of this association shall be named the Supply Chain Management Association Alberta (hereinafter referred to as SCMA AB ) as stipulated

More information

STRUCTURAL ENGINEERS ASSOCIATION OF TEXAS, INC.

STRUCTURAL ENGINEERS ASSOCIATION OF TEXAS, INC. BYLAWS OF THE STRUCTURAL ENGINEERS ASSOCIATION OF TEXAS, INC. ARTICLE I - OFFICES Section 1. Registered Office. The initial registered office of the corporation is at the place designated in the Articles

More information

BYLAWS. Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE II. OFFICES AND AGENCY

BYLAWS. Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE II. OFFICES AND AGENCY BYLAWS Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE I. GENERAL The provisions of this document constitute the Bylaws of Tampa Bay WorkForce Alliance, Inc. (TBWA), a Florida

More information

BYLAWS OF THE B-CC HIGH SCHOOL SPORTS BOOSTERS, INC. Article 1: Name and Location. Article 2: Purpose. Article 3: Membership and Dues

BYLAWS OF THE B-CC HIGH SCHOOL SPORTS BOOSTERS, INC. Article 1: Name and Location. Article 2: Purpose. Article 3: Membership and Dues BYLAWS OF THE B-CC HIGH SCHOOL SPORTS BOOSTERS, INC. Article 1: Name and Location Section 1: Name The name of this organization shall be the B-CC High School Sports Boosters, Inc., hereinafter referred

More information

BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS

BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ( BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I - ARTICLE II - NAME AND LOCATION OBJECT AND DEFINITIONS Section 2.01. Section 2.02. Section 2.03. ARTICLE III - Section

More information

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME The name of this organization is SAN ANTONIO BUILDING

More information

BOARD OF GOVERNORS BYLAWS Revised November 28, 2007

BOARD OF GOVERNORS BYLAWS Revised November 28, 2007 BOARD OF GOVERNORS BYLAWS Revised November 28, 2007 1.1 Meetings of the Board of Governors and its Committees 1.1.1 Meetings of the Board of Governors (hereinafter referred to in these Bylaws as the Board)

More information

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION BYLAWS OF THE INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION Incorporating Amendments to and including October 2013 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this Foundation shall be the INSTITUTE

More information

11709 Bowman Green Drive Reston, Virginia Phone DMAW (3629); Fax DMAW BYLAWS.

11709 Bowman Green Drive Reston, Virginia Phone DMAW (3629); Fax DMAW   BYLAWS. 11709 Bowman Green Drive Reston, Virginia 20190 Phone 703-689-DMAW (3629); Fax 703-481-DMAW info@dmaw.org; www.dmaw.org BYLAWS DMAW Mission Statement The purpose of this association is to promote the exchange

More information

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION GLOBAL LEGAL INFORMATION NETWORK FOUNDATION BYLAWS Adopted: July 10, 2001 Amended: September 2, 2009 GLOBAL LEGAL INFORMATION NETWORK FOUNDATION TABLE OF CONTENTS ARTICLE I Name; Purpose; Offices... 1

More information

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY 1. The Authority These Bylaws are made and adopted for the regulation of the affairs and the performance of the functions of the Cameron County

More information

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I MICHIGAN ASSOCIATION OF AMBULANCE SERVICES As Amended December 2014 BYLAWS ARTICLE I Name The name of this Corporation shall be Michigan Association of Ambulance Services. ARTICLE II Purpose This is a

More information

Financial Oversight And Management Board For Puerto Rico. Bylaws

Financial Oversight And Management Board For Puerto Rico. Bylaws Financial Oversight And Management Board For Puerto Rico Bylaws ARTICLE I. POWERS AND BYLAW INTERPRETATION....1 1.1. Powers.....1 1.2. Interpretation of Bylaws...1 ARTICLE II. OFFICES AND OFFICE LOCATIONS....1

More information

ACCA. Annandale Christian Community for Action. A coalition of churches serving those in need

ACCA. Annandale Christian Community for Action. A coalition of churches serving those in need ACCA Annandale Christian Community for Action A coalition of churches serving those in need BYLAWS OF ACCA, INC. Sep. 2, 2014 (ANNANDALE CHRISTIAN COMMUNITY FOR ACTION) ARTICLE I Name The name of the corporation

More information

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES As amended April 21, 2010 BYLAWS OF CHIARAVALLE MONTESSORI SCHOOL (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES SECTION 1. Name. The name of the corporation

More information

BYLAWS WOMEN FOR SOBRIETY, INC. (a Pennsylvania nonprofit corporation) Adopted November 16, 2017

BYLAWS WOMEN FOR SOBRIETY, INC. (a Pennsylvania nonprofit corporation) Adopted November 16, 2017 BYLAWS of WOMEN FOR SOBRIETY, INC. (a Pennsylvania nonprofit corporation) Adopted November 16, 2017 Index to Bylaws Section Page ARTICLE I NAME AND PURPOSE Section 1.01. Name... 1 Section 1.02. Purpose...

More information

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE BYLAWS OF BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1 Name. The name of this corporation is Brightwood I, II and III Property Owners Association,

More information

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017 Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017 ARTICLE I OBJECT Section 1. The purpose for which the Corporation is organized is to improve the

More information

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME In all communications and transactions the Corporation shall be referred to as Chico Velo. ARTICLE II. OFFICES Principal

More information

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name 0 CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS 05-19-17 Article I Name This Board is to be called the Cleveland Cuyahoga County Workforce Development Board, hereinafter the Board. Article

More information

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS TABLE OF CONTENTS ARTICLE I. ARTICLE II. ARTICLE III. ARTICLE IV. ARTICLE V. ARTICLE VI. IDENTIFICATION AND AUTHORITY Section 1. Name

More information

BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation

BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation Table of Contents MISSION STATEMENT 1 ARTICLE ONE - MEMBERS 2 ARTICLE TWO MEETING OF MEMBERS 5 ARTICLE THREE BOARD OF DIRECTORS

More information

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS 1 2 3 OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 ARTICLE I. NAME The name of this association, a not-for-profit corporation organized

More information

ARABIAN HORSE ASSOCIATION BYLAWS

ARABIAN HORSE ASSOCIATION BYLAWS ARABIAN HORSE ASSOCIATION BYLAWS Section 1. Name. ARTICLE I. NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Colorado, the name of this organization shall be

More information

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC.

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC. BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC. ARTICLE I. ACKNOWLEDGEMENT OF AUTHORITY, NAME & FISCAL YEAR Section 1.01. Acknowledgement of authority. Articles of Incorporation and these

More information

BYLAWS. Great Lakes Sword Club

BYLAWS. Great Lakes Sword Club BYLAWS OF Great Lakes Sword Club ARTICLE I. NAME, PURPOSE Name. The name of the organization shall be Great Lakes Sword Club (GLSC). Purpose. The purposes for which GLSC is organized are enumerated in

More information

Association for Children s Mental Health

Association for Children s Mental Health Association for Children s Mental Health State Bylaws April 24, 2014 Table of Contents Article I Name... 3 Article II Purpose and Powers... 3 Section 1 - Purpose......3 Section 2 - Nonprofit Status...

More information

Maine GIS User Group Bylaws

Maine GIS User Group Bylaws Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.

More information

Financial Oversight and Management Board for Puerto Rico. Bylaws

Financial Oversight and Management Board for Puerto Rico. Bylaws Financial Oversight and Management Board for Puerto Rico Bylaws ARTICLE I. Powers and Bylaw Interpretation.... 3 1.1. Powers.... 3 1.2. Interpretation of Bylaws.... 3 ARTICLE II. Offices and Office Locations....

More information

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices BYLAWS OF CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I Offices Section 1. Principal Office. Unless otherwise determined by the Board of Directors, the principal

More information

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership 09-28-2012 ARTICLE I NAME The name of this Corporation shall be the Michigan Museums Association, Incorporated, hereafter

More information

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

KANSAS SELF-INSURERS ASSOCIATION BYLAWS

KANSAS SELF-INSURERS ASSOCIATION BYLAWS KANSAS SELF-INSURERS ASSOCIATION BYLAWS ARTICLE I GENERAL Section 1. Name. This organization shall be known as the Kansas Self-Insurers Association (hereinafter referred to as the association ). Section

More information

TRUSTEES OF TOUGALOO COLLEGE

TRUSTEES OF TOUGALOO COLLEGE TRUSTEES OF TOUGALOO COLLEGE BYLAWS Adopted February 1992 Amended May 19, 2000 Amended February 2002 Amended May 2002 Amended February 2003 Amended February 2007 Amended October 2012 Purpose. The general

More information

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS CONSTITUTION & BYLAWS Amended June 16, 2017 CONSTITUTION & BYLAWS OF THE EYE BANK ASSOCIATION OF AMERICA (EBAA) ARTICLE 1 - NAME, MISSION, OFFICES AND AGENTS 1.1 Name. The Name of the Association shall

More information

BYLAWS OF THE THE AMERICAS HEPATO-PANCREATO-BILIARY FOUNDATION, INC. ARTICLE 1 NAME

BYLAWS OF THE THE AMERICAS HEPATO-PANCREATO-BILIARY FOUNDATION, INC. ARTICLE 1 NAME BYLAWS OF THE THE AMERICAS HEPATO-PANCREATO-BILIARY FOUNDATION, INC. ARTICLE 1 NAME The name of this non-profit corporation is The Americas Hepato-Pancreato-Biliary Foundation, Inc. (AHPBF). The AHPBF

More information

ARTICLE I: GENERAL ARTICLE II: MEMBERSHIP

ARTICLE I: GENERAL ARTICLE II: MEMBERSHIP SACNAS Bylaws Revisions Updated: 5/1/17 Page 1 of 7 By-Laws of the Society for Advancement of Chicanos and Native Americans in Science, Inc. (A Maryland Nonprofit Corporation) ARTICLE I: GENERAL Section

More information

BY-LAWS OF EGG HARBOR YACHT CLUB Egg Harbor, Wisconsin Amended, February, 2012 and Approved, May 20, 2012

BY-LAWS OF EGG HARBOR YACHT CLUB Egg Harbor, Wisconsin Amended, February, 2012 and Approved, May 20, 2012 BY-LAWS OF EGG HARBOR YACHT CLUB Egg Harbor, Wisconsin Amended, February, 2012 and Approved, May 20, 2012 SECTION 1. Membership. There are two classes of membership: Regular and Honorary. The Board of

More information

SOA Bylaws Approved by the SOA Board of Directors, October 2017

SOA Bylaws Approved by the SOA Board of Directors, October 2017 SOA Bylaws Approved by the SOA Board of Directors, October 2017 Article I Name and Offices Article II Purposes Article III Membership Article IV Meetings of the SOA Article V Board of Directors Article

More information

1.1: The name of this organization is "American Council for Construction Education, Inc.", hereinafter referred to as ACCE.

1.1: The name of this organization is American Council for Construction Education, Inc., hereinafter referred to as ACCE. BY-LAWS ARTICLE ONE - NAME 1.1: The name of this organization is "American Council for Construction Education, Inc.", hereinafter referred to as ACCE. ARTICLE TWO - PURPOSES 2.1: The purposes for which

More information

Chartered Professionals in Human Resources of Prince Edward Island Association

Chartered Professionals in Human Resources of Prince Edward Island Association Chartered Professionals in Human Resources of Prince Edward Island Association BY-LAWS Article 1 - Definitions Article 2 - Objects Article 3 - Membership Article 4 Termination of Membership Article 5 Dues

More information

BYLAWS GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation. (As Amended August, 2013)

BYLAWS GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation. (As Amended August, 2013) BYLAWS OF GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation (As Amended August, 2013) 1 EXHIBIT A TABLE OF CONTENTS Article I. Offices Article II. Section 2.1 Section

More information

BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation

BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation Table of Contents MISSION STATEMENT 1 ARTICLE ONE - MEMBERS 2 ARTICLE TWO MEETING OF MEMBERS 5 ARTICLE THREE BOARD OF DIRECTORS

More information

BYLAWS OF THE THE MEDITERRANEAN VILLAS HOMEOWNERS ASSOCIATION ARTICLE II. OFFICES

BYLAWS OF THE THE MEDITERRANEAN VILLAS HOMEOWNERS ASSOCIATION ARTICLE II. OFFICES BYLAWS OF THE THE MEDITERRANEAN VILLAS HOMEOWNERS ASSOCIATION ARTICLE I. TERMS Capitalized terms used in these bylaws shall have the meanings assigned in the Declaration of Covenants, Conditions, and Restrictions

More information

CHAPTER 2: BYLAWS OF THE ARABIAN HORSE ASSOCIATION ARTICLE II. NAME AND BACKGROUND. Section 1. Name

CHAPTER 2: BYLAWS OF THE ARABIAN HORSE ASSOCIATION ARTICLE II. NAME AND BACKGROUND. Section 1. Name CHAPTER 2: BYLAWS OF THE ARABIAN HORSE ASSOCIATION Section 1. Name ARTICLE I. NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Colorado, the name of this organization

More information

TRAVERSE CITY TRACK CLUB BYLAWS

TRAVERSE CITY TRACK CLUB BYLAWS TRAVERSE CITY TRACK CLUB BYLAWS ARTICLE 1 ORGANIZATION 1.01 Name and Organization Traverse City Track Club, Inc., (TCTC or Organization ) is a Michigan nonprofit corporation organized on a membership basis.

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the Association). 7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association

More information

FPA:-- FINANCIAL PLANNING ASSOCIATION

FPA:-- FINANCIAL PLANNING ASSOCIATION FPA:-- MODEL CHAPTER BYLAWS OF THE OF THE NATIONAL CAPITAL AREA ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the National Capital

More information

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS Section 1. Membership. Membership shall be open to all persons interested in the purposes of the Corporation. Section 2. Membership Dues. The

More information

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s

More information

of the American Logistics Association

of the American Logistics Association BYLAWS of the American Logistics Association Approved October 20, 2010 BYLAWS OF THE AMERICAN LOGISTICS ASSOCIATION ARTICLE I Name and Location The name of the Association is the American Logistics Association

More information

BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION ADOPTED AUGUST 15, 1991 Amended February 1993 Amended November 1993 Amended December 1994 Amended August 1996 Amended March 1998 Amended November

More information

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association.

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association. Pennsylvania Library Association Incorporation and Bylaws INCORPORATION The Pennsylvania Library Association (PaLA), founded in 1901, was incorporated on April 5, 1978 under the Non-Profit Corporation

More information

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL Section 1. Name. The name of the corporation is Wolf Mountain Estates Property Owners Association, Inc. (hereinafter

More information

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY AMENDED AND RESTATED BY-LAWS OF ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY As amended, restated and adopted at a meeting of the Board of Commissioners on April 7, 2011 BY-LAWS OF ROCHESTER GENESEE

More information

Bylaws. Prairie Creek Community School. Booth and Lavorato Law

Bylaws. Prairie Creek Community School. Booth and Lavorato Law Bylaws Prairie Creek Community School Booth and Lavorato Law Table of Contents TABLE OF CONTENTS 2 ARTICLE I PURPOSE 4 ARTICLE II OFFICES 4 ARTICLE III MEETINGS 4 Section 1. Annual Meeting 4 Section 2.

More information

Amended and Restated Bylaws Lansing Housing Commission

Amended and Restated Bylaws Lansing Housing Commission 419 Cherry St., Lansing, MI 48933 Telephone: (517) 487-6550 Fax: (517) 487-6977 Amended and Restated Bylaws Lansing Housing Commission ARTICLE I - THE COMMISSION Section 1. Name of Commission The name

More information

ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL

ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL Inclusive of Amendments through 23 January 2016 ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL SECTION 1. The name of this non-profit organization shall be ILSI Research Foundation (hereinafter the

More information

BYLAWS TEXAS ORAL HEALTH COALITION

BYLAWS TEXAS ORAL HEALTH COALITION BYLAWS TEXAS ORAL HEALTH COALITION ARTICLE 1 COALITION The name of the organization shall be the Texas Oral Health Coalition, hereinafter referred to as the Coalition. ARTICLE 2 PURPOSE The purpose of

More information

BYLAWS HUNTERS CREEK NEIGHBORHOOD ASSOCIATION, INC. ARTICLE 1 NAME

BYLAWS HUNTERS CREEK NEIGHBORHOOD ASSOCIATION, INC. ARTICLE 1 NAME BYLAWS HUNTERS CREEK NEIGHBORHOOD ASSOCIATION, INC. ARTICLE 1 NAME The name of this organization will be the Hunters Creek Neighborhood Association, hereafter known as the Association. ARTICLE 2 BOUNDARIES

More information

AUTOMOBILE DEALERS ASSOCIATION OF INDIANA, INC. "The Indiana Non-Profit Corporation Act" means the Indiana Non-Profit Corporation Act

AUTOMOBILE DEALERS ASSOCIATION OF INDIANA, INC. The Indiana Non-Profit Corporation Act means the Indiana Non-Profit Corporation Act BY-LAWS OF AUTOMOBILE DEALERS ASSOCIATION OF INDIANA, INC. ARTICLE I Definitions As used in these By-Laws: "The Association" means Automobile Dealers Association of Indiana, Inc. "The Indiana Non-Profit

More information

Constitution & Bylaws of the Virginia Nursery & Landscape Association, Inc.

Constitution & Bylaws of the Virginia Nursery & Landscape Association, Inc. Constitution & Bylaws of the Virginia Nursery & Landscape Association, Inc. ARTICLE I - ORGANIZATION The name of the association shall be Virginia Nursery & Landscape Association, Inc.. The Virginia Nursery

More information

CECIL COUNTY LANDLORDS ASSOCIATION BY-LAWS

CECIL COUNTY LANDLORDS ASSOCIATION BY-LAWS CECIL COUNTY LANDLORDS ASSOCIATION BY-LAWS ARTICLE I NAME AND LOCATION The name of this association is Cecil County Landlord Association. Its office address is 212A South Bridge St.#162, Elkton, MD 21921

More information

Health Benefit Exchange BOARD BY-LAWS Adopted March 15, 2012 Amended April 17, 2013

Health Benefit Exchange BOARD BY-LAWS Adopted March 15, 2012 Amended April 17, 2013 Health Benefit Exchange BOARD BY-LAWS Adopted March 15, 2012 Amended April 17, 2013 PREAMBLE Chapter 43.71 RCW established the Washington Health Benefit Exchange (the HBE ), a quasi-governmental, public-private

More information

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it

More information

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS Azle Municipal Development District Bylaws Page 1 of 7 Table of Contents ARTICLE I PURPOSES... 3 ARTICLE II BOARD OF DIRECTORS... 3 Section 1. Board of Directors...

More information

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information

ARTICLE I. The Seal of the Authority shall contain the name of the Authority and be in the form of a circle.

ARTICLE I. The Seal of the Authority shall contain the name of the Authority and be in the form of a circle. CENTRE AREA TRANSPORTATION AUTHORITY BYLAWS Revised January 2018 January 2016 January 2014 November 2010 March 1999 May 1992 ARTICLE I Section 2. Section 3. Section 4. NAME OF AUTHORITY The name of the

More information

Adopted by at a special meeting of the Board of Directors on June 19, 2019.

Adopted by at a special meeting of the Board of Directors on June 19, 2019. BYLAWS OF THE CENTRAL REGION OF THE INTERNATIONAL PUBLIC MANAGEMENT ASSOCIATION FOR HUMAN RESOURCES (FINAL APPROVED BY CENTRAL REGION MEMBERS ON 06.26.18) Adopted by at a special meeting of the Board of

More information

Advance Education, Inc. BYLAWS ARTICLE I NAME

Advance Education, Inc. BYLAWS ARTICLE I NAME Advance Education, Inc. BYLAWS ARTICLE I NAME Section 1.01 Name. The name of this Corporation shall be Advance Education, Inc. (sometimes referred to as AdvancED or the Corporation in these Bylaws). ARTICLE

More information

BYLAWS COURT OFFICERS AND DEPUTY SHERIFFS, PROCESS SERVERS OF MICHIGAN ARTICLE ONE. Association

BYLAWS COURT OFFICERS AND DEPUTY SHERIFFS, PROCESS SERVERS OF MICHIGAN ARTICLE ONE. Association BYLAWS COURT OFFICERS AND DEPUTY SHERIFFS, PROCESS SERVERS OF MICHIGAN ARTICLE ONE Association 1. The corporate name of the Association is the: COURT OFFICERS AND DEPUTY SHERIFFS, PROCESS SERVERS OF MICHIGAN.

More information

Voyager Village Property Owners Association. Declaration of Covenants, Restrictions and By-Laws

Voyager Village Property Owners Association. Declaration of Covenants, Restrictions and By-Laws Voyager Village Property Owners Association Declaration of Covenants, Restrictions and By-Laws 2012 RESTATED BYLAW DRAFT JRS 02-07-12 Please note the effective date of the restated

More information

BYLAWS. PENNSYLVANIA ASSOCIATION FOR EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY (A Pennsylvania Nonprofit Corporation) ARTICLE I. Board of Directors

BYLAWS. PENNSYLVANIA ASSOCIATION FOR EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY (A Pennsylvania Nonprofit Corporation) ARTICLE I. Board of Directors BYLAWS OF PENNSYLVANIA ASSOCIATION FOR EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY (A Pennsylvania Nonprofit Corporation) ARTICLE I Board of Directors Section 1.1. Number. The business and affairs of the

More information

Heart of America Indian Center, Inc., d/b/a Kansas City Indian Center Amendments Notice Proposed Bylaws Amendments

Heart of America Indian Center, Inc., d/b/a Kansas City Indian Center Amendments Notice Proposed Bylaws Amendments Heart of America Indian Center, Inc., d/b/a Kansas City Indian Center Amendments Notice 2018 Proposed Bylaws Amendments This is to provide official notice that amendments to the Heart of America Indian

More information

INDEPENDENT ACCOUNTANTS ASSOCIATION OF MICHIGAN AMENDED AND RESTATED BY LAWS

INDEPENDENT ACCOUNTANTS ASSOCIATION OF MICHIGAN AMENDED AND RESTATED BY LAWS INDEPENDENT ACCOUNTANTS ASSOCIATION OF MICHIGAN AMENDED AND RESTATED BY LAWS Adopted on September 22, 2008 and Amended on June 28, 2010 PREFATORY CLAUSE These Amended and Restated Bylaws fully supersede

More information

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES Section 1.1. Registered Office. The registered office of Allens Lane Art Center Association (the Corporation ) shall

More information