THE NATIONAL BOWLING ASSOCIATION, INC. (TNBA, INC.) BULL CITY BOWLING SENATE DURHAM, NORTH CAROLINA

Size: px
Start display at page:

Download "THE NATIONAL BOWLING ASSOCIATION, INC. (TNBA, INC.) BULL CITY BOWLING SENATE DURHAM, NORTH CAROLINA"

Transcription

1 THE NATIONAL BOWLING ASSOCIATION, INC. (TNBA, INC.) BULL CITY BOWLING SENATE DURHAM, NORTH CAROLINA THE CONSTITUTION AND BY-LAWS FOR THE BULL CITY BOWLING SENATE ARTICLE I NAME The organization shall be known as the Bull City TNBA Bowling Senate (BCTBS). ARTICLE II OBJECTIVES SECTION 1. To unite in a central organization all qualified bowlers in the City and/or Metropolitan area of Greater Durham. It shall be a subsidiary and auxiliary to the National Bowling Association, Inc., which is the parent body, and the provisions of this Constitution and By-Laws shall govern this organization subject to the Constitution, By-Laws, Rules and Regulations of The National Bowling Association, Inc. (TNBA, Inc.) SECTION 2. To maintain and increase interest in the bowling game, and to have and exercise a general care and supervision over all bowling interests within its jurisdiction. SECTION 3. To disseminate news, including the activities, accomplishments and other items of interests, to and about its membership through official publications and other media of TNBA and BCTBS. ARTICLE III MEMBERSHIP AND ORGANIZATION SECTION 1. The BCTBS shall be the governing body in local bowling affairs pertaining to its organization subject to the authority of the parent body, TNBA, Inc. It shall be a representative, legislative and executive body. The membership shall be composed of bowlers and interested nonbowlers. All male and female bowlers are required to be members of TNBA, Inc. and USBC. Membership may be obtained by making proper application and payment of annual dues. SECTION 2. Any member who has reason to complain of another member of this Bowling Senate, shall be required to make such complaint in writing and submit it to the Executive Committee, where upon the Committee will, after a hearing at which time both sides can present their case, reserve the right to punish such person(s) in a manner deemed just, providing such complaint is found to be true and justifiable. ARTICLE IV MANAGEMENT SECTION 1. The BCTBS shall have full control and management of all affairs of this organization and shall carry out and enforce all the objectives and purposes for which it is organized and shall have full power to adopt, amend or rescind the rules and regulations governing its members as long as they do not conflict with the Constitution, By-Laws, Rules and Regulations of TNBA, Inc. SECTION 2. This Bowling Senate shall have full power to hear and determine all protests arising from, or under construction of the rules of the Senate and its decision shall be final. The Senate shall have original and appellate jurisdiction over all violations of rules and regulations of this organization and shall have power to suspend, expel or otherwise discipline any bowler or team identified with this organization. SECTION 3. Members present at any meeting of this Senate shall be entitled to act and vote upon any issue presented for consideration, with the exception of the Executive Committee meetings.

2 Page 2 of 8 ARTICLE V OFFICERS AND ELECTION OF OFFICERS SECTION 1. The Officers of this Senate shall consist of a. President b. Vice-President c. Secretary/Treasurer d. Assistant Secretary/Treasurer e. Sergeant at Arms f. Parliamentarian SECTION 2. Election of Officers: The Officers of this Senate shall hold offices for a term of 2 years and shall be elected by a plurality vote of members in good standing during the Annual Meeting of this Senate or during a meeting so designated by the Executive Committee. a. All members in good standing shall be notified of the election of officers of the Senate at least 30 days prior to the election via US mail. b. Members seeking to be considered as a candidate for a Senate office must be a member in good standing, and capable of performing the duties of the office as described in Article VII herein as well as be proficient in the use of and general computer operation. c. During an election year, at least six months prior to an election, the President, with the approval of the Executive Committee will appoint an Election Committee to administer the election process including the accepting of applications from prospective candidate for offices and preparing a slate of candidates for offices b. Candidates for vacant positions subject to election shall be presented to the membership from a slate provided by the Election Committee. Candidates qualifications for the positions must be submitted to the Nominating Committee, in a format specified by the committee. c. When only one candidate is nominated for an office, a voice vote may be taken. d. No officers of this Senate, disqualified under the rules of TNBA, Inc. or USBC, shall be permitted to finish their term of office. e. Newly elected officers shall be installed in office no later than September 1 st of the election year. SECTION 3. Vacancies occurring in office, either by death, resignation or otherwise, shall be filled by the Executive Committee and such persons appointed shall hold office until the next election at the Annual Meeting. If the Office of President becomes vacant, the Vice-President shall assume the duties of the President. If an officer verbally resigns from an office or becomes unable to fulfill the duties of his/her office, then the Executive Committee may remove the individual from office by providing written notice of intent to remove to the affected officer. The officer shall have 10 days from the date of receipt of the letter to file a notice of appeal. SECTION 4. Elected Officers are expected to attend all meetings of the Senate and may be subject to dismissal procedures if more than 3 consecutive meetings are missed without reasonable justification. Notice of the intent to dismiss shall be sent to the subject Officer by registered mail. The officer shall have 10 days from the date of receipt of the letter to file a notice of appeal.

3 Page 3 of 8 ARTICLE VI EXECUTIVE COMMITTEE The Executive Committee shall be the governing body during the interim between meetings of the Senate and shall have and exercise all the power granted to it by this Constitution and By-Laws and shall consist of the following SECTION 1. The officers of the BCTBS shall be the Officers of the Executive Committee. SECTION 2. The immediate past-president shall automatically be a member of the Executive Committee. SECTION 3. The Tournament Director shall be a member of the Executive Committee. SECTION 4. The President or Secretary, or a duly accredited representative of each certified TNBA league of the BCTBS shall be a member of the Executive Committee. The league representative, whether the League President, the League Secretary or other representative must be a current BCTBS member in good standing. SECTION 5. The Executive Committee shall meet quarterly; or at such times deemed necessary by the Committee. SECTION 6. The Executive Committee shall approve all committee chairpersons and house representatives appointed by the President. SECTION 7. The Executive Committee shall manage and control all tournaments of the BCTBS. SECTION 8. The Executive Committee shall audit all bills and accounts of the Senate semi-annually or upon request. SECTION 9. The Executive Committee shall see to it that the Secretary, Treasurer and President are properly bonded in order to protect the funds of the Senate. SECTION 10. The Executive Committee through the Secretary shall make a full report of its acts and doings at each Annual meeting of the Senate. SECTION 11. A majority of the members of The Executive Committee shall constitute a quorum to transact the business of the Senate. SECTION 12. At least two Executive Officers (President, Vice-President, Secretary, Treasurer) shall cosign checks, except the two signatories shall not be related or living in the same residence. SECTION 1. DUTIES OF THE PRESIDENT ARTICLE VII DUTIES OF THE OFFICERS

4 Page 4 of 8 The President of the BCTBS shall: a. Preside at all meetings of the Senate and of the Executive Committee. b. Appoint the members of all Committees created unless otherwise provided for in the motion authorizing such committees. c. Shall be the Chief Executive Officer of the Senate and as such shall enforce all the laws, objectives and purposes thereof. d. Also perform such other duties as may pertain to the office. e. Make a report in writing with recommendations at the Annual Meeting of the Senate. SECTION 2. DUTIES OF THE VICE-PRESIDENT The Vice-President of the BCTBS shall: a. In the absence of the President, perform the duties of that office. b. Discharge such other duties as may from time to time be required of the office SECTION 3. DUTIES OF THE SECRETARY The Secretary of the BCTBS shall: a. Keep a true record of all proceedings of the meetings of the Senate and of the Executive Committee in books provided for such purposes. b. Keep a true account between the Senate and its members, a membership record and such other records and books as may be determined by the Executive Committee. c. Compile, prepare and keep a true and correct account, in books provided, the reports made to the office by members of the organization and all tournaments held by the Senate. d. Have charge of and conduct the correspondence of the Senate, and notify the members of any and all meetings of the Senate and Executive Committee. e. Perform such other duties as may from time to time be required of the office by the President or the Executive Committee. f. Make a written report, with recommendation of the Senate, at the close of term of office and the Annual Meeting. g. Make a report to the Executive Secretary-Treasurer of TNBA, Inc., of the newly elected Senate officers, stating addresses, telephone numbers and address, immediately after election. h. Receive and give receipt for all dues, fees and other monies of the Senate. The Secretary shall immediately, upon receipt thereof, remit them with a detailed report to the Treasurer of the Senate, obtaining a receipt for same. I Forward membership fees with names and full addresses of all members to the Executive Secretary-Treasurer of TNBA, Inc. j. Turn over to his/her successor all book, paper and property of the Senate belonging to the office. k. Receive salary and expenses as authorized by the Executive Committee per the Policy and Procedures document for services rendered SECTION 4. DUTIES OF THE TREASURER The Treasurer of BCTBS shall: a. Receive from the Secretary any and all monies, or other property paid or donated to the Senate and disburse them only on warrants signed by the President and Secretary. b. Keep a true and correct account of all receipts and disbursements. c. Submit a written report and statement of all financial transactions of the Senate, its Officers and Executive Committee, during the term of office, at the Annual Meeting. d. Make such reports and they may from time to time require statements to the President and the Executive Committee as required. e. Deposit all monies of the Senate in a bank in the name of Bull City TNBA Bowling Senate. f. Turn over to the office successor all books, papers, property and monies belonging to the Senate and office.

5 Page 5 of 8 g. Receive salary and expenses as authorized by the Executive Committee per the Policy and Procedures document for services rendered. SECTION 5. DUTIES OF THE ASSISTANT SECRETARY/TREASURER The Assistant Secretary/Treasurer of BCTBS shall: a. Perform any and all duties of the Secretary or Treasurer in the absence of either officer. b. Attend Executive Committee meetings. c. Perform such duties of the Secretary or Treasurer as requested by the Secretary or Treasurer. SECTION 6. DUTIES OF THE SERGEANT-AT-ARMS The Sergeant-at-Arms of BCTBS shall: a. Count votes during standing and/or hand votes b. Distribute and collect ballots c. Insure the physical comfort of the meeting rooms. d. Ensure meetings remain on topic. e. Maintain order during meetings up to and including removing disruptive attendees. f. Perform other duties as prescribed by the board or requested by the president. SECTION 7. DUTIES OF THE PARLIAMENTARIAN The Parliamentarian of BCTBS shall: a. Advise the presiding officer and other officers, committees, and members on matters of parliamentary procedure. b. Propose revisions to Senate s By-Laws, Constitution and operation procedures. ARTICLE VIII ANNUAL DUES OF MEMBERS AND LEAGUES SECTION 1. The annual dues of The National Bowling Association, Inc., shall be $10.00 for each member, payable only once regardless of the number of teams or leagues in which an individual may bowl. SECTION 2. The National Bowling Association, Inc. and BCTBS membership fee shall not exceed $15.00 of which $5.00 is the BCTBS annual dues and $10.00 TNBA, Inc. National dues. Senate fee is to be used to cover the cost of Senate operational expenses. SECTION 3. Every league certified by The National Bowling Association, Inc. shall pay an annual fee of $3.50 as a league certification fee. SECTION 4. Membership is effective from September 1 st to August 31 st of each year. All annual dues and fees shall be paid to the BCTBS on or before August 31 st of each year. League certification fees shall be paid to BCTBS on or before September 30 th of each year. SECTION 5. All annual TNBA dues and league certification fees must be transmitted to the Executive Secretary-Treasurer of TNBA, Inc., within thirty (30) days after receipt by the BCTBS. SECTION 6. The Secretary of the BCTBS shall mail to the Executive Secretary-Treasurer an additional list of its members or changes that occurred since the previous report. This report shall contain the total number of its membership and the amount of money forwarded to The National Bowling Association, Inc. during the current year.

6 Page 6 of 8 SECTION 7. Each individual BCTBS member shall receive a membership card endorsed by the President and Executive Secretary-Treasurer of TNBA and be entitled to receive a copy of each issue of the TNBA Bowler when the Senate has properly paid dues. ARTICLE IX MEETINGS SECTION 1. The BCTBS shall hold its annual meeting during the month of April each year. meetings shall be held as deemed necessary by the Executive Committee. Other SECTION 2. The Executive Committee shall meet quarterly; and at such other times deemed necessary by the Committee. SECTION 3. The BCTBS shall hold such other meetings, from time to time, as may be deemed necessary by the President of Executive Committee. SECTION 4. A quorum of 10% of the Senate s membership shall be deemed necessary to transact the business of the Senate. Proxy representation will be considered in the quorum. SECTION 5. The Secretary shall notify each member by a ten (10) day notice, in writing either by electronic or regular mail, prior to the meeting, when possible, of the time and place of any and all meetings of the Senate and Executive Committee. ARTICLE X NATIONAL MEETINGS SECTION 1. The BCTBS may elect or appoint from among its membership one (1) delegate and one (1) alternate for each forty (40) members or major fraction thereof to represent the BCTBS at the TNBA, Inc. Annual Convention. SECTION 2. The Secretary of the BCTBS shall certify to the National Secretary-Treasurer a complete list, including addresses, of delegates and alternates, so elected or appointed, on or before the time designated, using the proper form furnished, by the National Office. SECTION 3. The BCTBS shall be responsible for defraying the expenses of the President or his/her alternate in attendance at the Annual National Convention, his/her attendance at the Annual Summer Meeting and any other National or Regional meeting. The expenses paid annually will be recommended by the Executive Committee and reported to the full Senate at the annual meeting. SECTION 4. The BCTBS shall be responsible for defraying the expenses of the delegates in attendance at the Annual National Convention. The expenses paid will be decided by the Executive Committee. ARTICLE XI TOURNAMENTS SECTION 1. The Bull City TNBA Bowling Senate shall conduct a tournament annually in honor of deceased senate member, dedicated senate and youth supporter, James Perk Perkins. SECTION 2. The tournament shall be TNBA and USBC certified and designated as the James A. Perkins Memorial Membership Drive Tournament. The honoree was a staunch supporter of youth bowling and the senate wishes to acknowledge that memory by the donation of bowling equipment or apparel to a deserving TNBA youth bowler(s).

7 Page 7 of 8 ARTICLE XII COMPLAINTS AND APPEALS SECTION 1. When a member of The National Bowling Association, Inc., through this Senate, shall have a complaint against a fellow member, he may file with the Executive Committee of the Senate a written complaint, which outlines, in detail, the charges against the defendant. SECTION 2. When such charges have been filed, each defendant must be sent a separate notification. Such notification shall be in the form of a registered letter or certified mail, with a return receipt requested; or delivery by a special messenger. Such notice must be mailed or delivered not less than ten (10) days in advance of the meeting. SECTION 3. The Executive Committee shall conduct a hearing on these charges and if the Committee finds, and is satisfied that the charges are substantiated, the Committee may expel, suspend, or discipline the offending member effective immediately. SECTION 4. Notice of action of the Executive Committee shall be given to the complainant, the offending member and the Executive Secretary-Treasurer of TNBA, Inc. The member or members may appeal the decision of the Executive Committee of the BCTBS to the Executive Committee of The National Bowing Association, Inc., providing the appeal is made within ten (10) days, in writing, to the Executive Secretary-Treasurer of TNBA, Inc., after the defendant has received a copy of the decision by registered mail. SECTION 5. A suspended bowler s membership shall continue in force during the time an appeal is pending. Reinstatement of membership in all cases where a suspension is imposed must be granted only upon written application to and approved by the Executive Committee of The National Bowling Association, Inc. BY-LAWS ARTICLE I Procedures of All Meetings SECTION 1. Roberts Revised Rules of Order shall govern the proceedings of all meeting of the BCTBS and of the Executive Committee when not inconsistent with the Constitution and By-Laws of the Senate, or The National Bowling Association, Inc. SECTION 2. The regular order of business, at the Annual Meeting of the Senate and regular Senate business, shall consist of the following, where applicable: 1. Call to Order 2. Reading of minutes of the last meeting and action thereon 3. Reports of Officers 4. Reports of Committees 5. Unfinished Business 6. New Business 7. Election of Officers 8. Adjournment SECTION 3. The order of business at all meetings of the Executive Committee of the Senate shall consist of the following, where applicable:

8 Page 8 of 8 1. Call to Order 2. Reading of minutes of the last meeting and action thereon 3. Report of Officers 4. Report of Committees 5. Unfinished Business 6. New Business 7. Adjournment ARTICLE II AMENDMENTS SECTION 1. Any and all proposed amendments to the Constitution and By-Laws of the BCTBS shall be submitted in writing by the proposer thereof, at least 45 days prior to the Annual Meeting of Senate, to the Secretary of the BCTBS, who shall forward them to the Executive Committee of the Senate, who shall consider them and report its recommendations thereon to the Senate for final action thereon. SECTION 2. Unless otherwise specified in the proposed change and all changes to the Constitution and By-Laws shall become effective on September 1st following passage of it. SECTION 3. Changes approved at the Annual Convention of The National Bowling Association, Inc., which will effect this Constitution, shall automatically be made as part of this Constitution and By-Laws without further action by this Senate. SECTION 4. The BCTBS, being an affiliate of The National Bowling Association, Inc., shall not enact any laws which may in any way conflict with the Constitution, By-Laws, Rules and Regulations of the parent association. DATE: SIGNED:, President, Vice-President, Secretary/Treasurer, Assistant Secretary/Treasurer, Sergeant-At-Arms, Parliamentarian

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

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

Sample Unit Constitution and Bylaws and Standing Rules

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

More information

West Virginia Chiropractic Society BY-LAWS

West Virginia Chiropractic Society BY-LAWS West Virginia Chiropractic Society BY-LAWS Article I (Name) The name of the corporation is the West Virginia Chiropractic Society, Inc. hereafter referred to as the society. Article II (Purpose) The purpose

More information

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

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

More information

WASHINGTON STATE FEDERATION OF DEMOCRATIC WOMEN BYLAWS & STANDING RULES ARTICLE I NAME ARTICLE II OBJECTIVES ARTICLE III MEMBERSHIP AND DUES

WASHINGTON STATE FEDERATION OF DEMOCRATIC WOMEN BYLAWS & STANDING RULES ARTICLE I NAME ARTICLE II OBJECTIVES ARTICLE III MEMBERSHIP AND DUES ARTICLE I NAME The name of this organization shall be the WASHINGTON STATE FEDERATION OF DEMOCRATIC WOMEN (WSFDW). ARTICLE II OBJECTIVES II. Section 1. The objectives of the organization shall be: A. To

More information

SOUTH DAKOTA FIREFIGHTERS AUXILIARY CONSTITUTION ARTICLE I NAME. This organization shall be known as the South Dakota Firefighters Auxiliary.

SOUTH DAKOTA FIREFIGHTERS AUXILIARY CONSTITUTION ARTICLE I NAME. This organization shall be known as the South Dakota Firefighters Auxiliary. SOUTH DAKOTA FIREFIGHTERS AUXILIARY CONSTITUTION ARTICLE I NAME This organization shall be known as the South Dakota Firefighters Auxiliary. ARTICLE II PURPOSE The purpose of this Auxiliary shall be to

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

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

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017

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

More information

CONSTITUTION AND BY-LAWS DISTRICT 25-D

CONSTITUTION AND BY-LAWS DISTRICT 25-D CONSTITUTION AND BY-LAWS DISTRICT 25-D CONSTITUTION ARTICLE I Name Section 1. The Constitution and By-laws for District 25-D shall be the same as the Constitution and By-laws of Multiple District 25, State

More information

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with

More information

New Hampshire Mushers Association, Inc. Constitution and By-laws

New Hampshire Mushers Association, Inc. Constitution and By-laws New Hampshire Mushers Association, Inc. Constitution and By-laws 10/02/2016 Definition: A Musher equates to anyone who participates in a dog powered sport NEW HAMPSHIRE MUSHERS ASSOCIATION, INC. Table

More information

THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION. The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION.

THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION. The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION. THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION ARTICLE I: Name The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION. ARTICLE II: Purposes The purpose of this Association

More information

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

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

More information

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

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

More information

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

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

More information

CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC.

CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC. CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC. Amended and Adopted March 2016 Article I Name, Office and Object This Association shall be known as the Bio Professional Trade Organization

More information

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

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

More information

TABLE OF CONTENTS OBJECTS AND PURPOSE NOMINATION, ELECTION AND TERM OFFICE BOARD OF DIRECTORS FUNDS, CONTROL AND ADMINISTRATION

TABLE OF CONTENTS OBJECTS AND PURPOSE NOMINATION, ELECTION AND TERM OFFICE BOARD OF DIRECTORS FUNDS, CONTROL AND ADMINISTRATION TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII NAME AND OFFICE OBJECTS AND PURPOSE JURISDICTION

More information

BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE

BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE ADOPTED: 6/18/2014 BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE Section 1.1 NAME The name of this corporation is the Atlanta Paralegal Association, Inc. ( APA ). Section 1.2 SCOPE

More information

SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC.

SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC. SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC. CONSTITUTION & BYLAWS ARTICLE I NAME & OBECTIVES The name of the Club shall be the Southern California Schutzhund Club, Inc. The objectives of the Club shall be:

More information

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION Section 1: The American Physical Therapy Association Private

More information

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Section 1. Name. The name of this corporation shall be Iowa CPCU Society Chapter (the Chapter ), an Iowa nonprofit corporation.

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians)

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

More information

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

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

More information

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

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

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

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

More information

Constitution. To Govern Local Councils of the Building and Construction Trades Department, AFL-CIO

Constitution. To Govern Local Councils of the Building and Construction Trades Department, AFL-CIO Constitution & Bylaws To Govern Local Councils of the Building and Construction Trades Department, AFL-CIO ORGANIZED FEBRUARY 10, 1908 AS AMENDED THROUGH AUGUST 2010 CONTENTS Sect. Page ARTICLE I NAME

More information

AMERICAN LEGION AUXILIARY DEPARTMENT OF ALASKA

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

More information

AMERICAN SOCIETY OF HIGHWAY ENGINEERS

AMERICAN SOCIETY OF HIGHWAY ENGINEERS AMERICAN SOCIETY OF HIGHWAY ENGINEERS Delaware Valley Section 1500 WALNUT STREET, SUITE 1105 PHILADELPHIA, PA 19102 (215) 546-4555 BY - LAWS of the AMERICAN SOCIETY OF HIGHWAY ENGINEERS DELAWARE VALLEY

More information

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

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

More information

Constitution and Bylaws Norfolk State University Alumni Association, Inc.

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

More information

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED Original - 1940 Reprint With Amendments - 1956, 1964, 1979, 1984, 1996, 1998, 1999, 2002, 2005, 2007, 2008, 2010, 2012,

More information

Pembroke Welsh Corgi Club of the Potomac (PWCCP) Constitution and Bylaws CONSTITUTION ARTICLE I. Name and Objectives

Pembroke Welsh Corgi Club of the Potomac (PWCCP) Constitution and Bylaws CONSTITUTION ARTICLE I. Name and Objectives CONSTITUTION ARTICLE I Name and Objectives (a) (b) (c) (d) (e) Section 4. The name of the Club shall be The Pembroke Welsh Corgi Club of the Potomac, Inc. The objectives of the Club shall be: To encourage

More information

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League BYLAWS FOR Albemarle/Charlottesville Republican Women s League ARTICLE I - NAME AND AFFILIATION Name: The name of this organization shall be the Albemarle Charlottesville Republican Women s League (ACRWL).

More information

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

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

More information

Bylaws of the Institute for Supply Management - Western Washington, Inc.

Bylaws of the Institute for Supply Management - Western Washington, Inc. ARTICLE I - Name and Location Bylaws of the Institute for Supply Management - Western Washington, Inc. SECTION 1. Name. The name of this Association shall be ISM-Western Washington, a non-profit corporation

More information

TEXAS PROBATION ASSOCIATION BY-LAWS

TEXAS PROBATION ASSOCIATION BY-LAWS TEXAS PROBATION ASSOCIATION BY-LAWS ARTICLE I: NAME AND PURPOSE THE TEXAS PROBATION ASSOCIATION MAY BE HEREINAFTER REFERRED TO AS THE Association. The purposes for which this Association is formed are

More information

Albany Medical Center Schools of Nursing Alumni Association, Inc. BYLAWS

Albany Medical Center Schools of Nursing Alumni Association, Inc. BYLAWS Albany Medical Center Schools of Nursing Alumni Association, Inc. BYLAWS Article I: NAME The name of the Association shall be the Albany Medical Center Schools of Nursing Alumni Association, Incorporated.

More information

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

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

More information

St. Paul United States Bowling Congress (USBC) Association Bylaws. Article I Name

St. Paul United States Bowling Congress (USBC) Association Bylaws. Article I Name St. Paul United States Bowling Congress (USBC) Association Bylaws Article I Name The name of the organization is the St. Paul USBC Association, chartered by the United States Bowling Congress. Article

More information

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS Revised December 9, 2014 ARTICLE 1 ORGANIZATION 1.1) DEFINITION OF MASWCD - The Minnesota Association of Soil and Water Conservation

More information

CONSTITUTION. ARTICLE I Name and Territorial Limits

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

More information

BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC

BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC Article I Name & Purposes Section 1. The name of the Club shall be PUGET SOUND PUG DOG CLUB, INC. Section 2. The purposes of the Puget Sound Pug Dog Club Inc.

More information

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

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

More information

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. BYLAWS The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. The purposes for which this Corporation is formed are: (a) To provide for and enhance the recognition of the golf

More information

Penobscot Hunting Retriever Club Constitution

Penobscot Hunting Retriever Club Constitution Penobscot Hunting Retriever Club Constitution ARTICLE I Name and Objects SECTION 1. The name of the club shall be the Penobscot Hunting Retriever Club SECTION 2. The objects of the club shall be: a) To

More information

BYLAWS OF THE HEBERT HIGH SCHOOL ALUMNI ASSOCIATION

BYLAWS OF THE HEBERT HIGH SCHOOL ALUMNI ASSOCIATION BYLAWS OF THE HEBERT HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I Organization The name of this organization shall be Hebert High School Alumni Association. The Hebert High School Alumni Association is a non-profit

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

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP ARTICLE IV OFFICERS ARTICLE V DUTIES OF OFFICERS ARTICLE VI VACANCIES

More information

ILLINOIS NURSES ASSOCIATION

ILLINOIS NURSES ASSOCIATION ILLINOIS NURSES ASSOCIATION CONSTITUTION AND BYLAWS ARTICLES OF INCORPORATION as filed in the Office of the Secretary of State 1. The name of such corporation is the Illinois Nurses Association. 2. The

More information

THE BYLAWS OF THE CALIFORNIA ASSOCIATION OF CRIMINALISTS. As Amended September 23, ARTICLE I Purposes

THE BYLAWS OF THE CALIFORNIA ASSOCIATION OF CRIMINALISTS. As Amended September 23, ARTICLE I Purposes THE BYLAWS OF THE CALIFORNIA ASSOCIATION OF CRIMINALISTS As Amended September 23, 2015 ARTICLE I Purposes The objects and purposes of this Corporation shall be to: SECTION 1: Foster an exchange of ideas

More information

ARTICLE III PURPOSES SECTION 1 SPECIFIC PURPOSES

ARTICLE III PURPOSES SECTION 1 SPECIFIC PURPOSES ARTICLE I NAME TSEI Bylaws The name of this organization, incorporated as a Not for Profit in the State of Illinois, shall be TRANSPORTATION SAFETY EQUIPMENT INSTITUTE hereinafter referred to as Institute

More information

COLUMBIA USBC POLICY AND PROCEDURE MANUAL. Issued: January 20, 2008

COLUMBIA USBC POLICY AND PROCEDURE MANUAL. Issued: January 20, 2008 COLUMBIA USBC POLICY AND PROCEDURE MANUAL Issued: January 20, 2008 Revised: November 6, 2011 Updated: May 20, 2012 COLUMBIA USBC ASSOCIATION POLICY MANUAL (Revised November 6, 2011) (Updated May 20, 2012)

More information

United States Bowling Congress (USBC) Merged Local Association Bylaws

United States Bowling Congress (USBC) Merged Local Association Bylaws United States Bowling Congress (USBC) Merged Local Association Bylaws Article I Name The name of the organization is the Monmouth County USBC Association, chartered by the United States Bowling Congress.

More information

PENNSYLVANIA STATE BOWLING PROPRIETORS ASSCOCIATION

PENNSYLVANIA STATE BOWLING PROPRIETORS ASSCOCIATION PENNSYLVANIA STATE BOWLING PROPRIETORS ASSCOCIATION 2017 CONSTITUTION & BY-LAWS LAST UPDATED ON OCTOBER 27, 2015 REVISED MAY 6OCTOBER 27, 2015 BOWLING PROPRIETORS' ASSOCIATION OF PENNSYLVANIA CONSTITUTION

More information

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME The name of this organization shall be the Arizona Bowhunters and Field Archery Association, Inc. abbreviated

More information

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018 AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS Bylaws Amended January 2018 American College of Obstetricians and Gynecologists 409 12 th Street, SW; Washington, DC 20024-2188 (202) 638-5577 AMERICAN

More information

BYLAWS of the Colorado Association of Nurse Anesthetists

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

More information

BYLAWS OF THE VIRGINIA SOCCER LEAGUE, INC. (Adopted May 17, 2005) ARTICLE I NAME AND OFFICES

BYLAWS OF THE VIRGINIA SOCCER LEAGUE, INC. (Adopted May 17, 2005) ARTICLE I NAME AND OFFICES BYLAWS OF THE VIRGINIA SOCCER LEAGUE, INC. (Adopted May 17, 2005) ARTICLE I NAME AND OFFICES Section 1. Name: The organization is incorporated as the VIRGINIA SOCCER LEAGUE, INC. (hereafter referred to

More information

BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC.

BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC. BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC. ARTICLE I Name The name of this Corporation, a corporation not-for-profit, organized under the laws of the State of Illinois, shall be the Lightning

More information

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

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

More information

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 PREAMBLE These are the Bylaws of The (Exchange Club) (Excel Club) (Junior Excel Club) of,, a member of the District Exchange Clubs and The National

More information

Music Teachers Association of California Bylaws

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

More information

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

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

More information

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

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

More information

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

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

More information

6 Club Constitution for Clubs of Toastmasters International

6 Club Constitution for Clubs of Toastmasters International FORM 6 Club Constitution for Clubs of Toastmasters International (As Amended August 24, 2013) Certificate of Club Adoption The undersigned, being the validly elected and duly acting president and secretary

More information

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION NATIONAL HEADQUARTERS 124 University Drive Prairie View, Texas 77446 www.pvualumni.org NOTICE These official documents may not be duplicated, rewritten,

More information

INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: BY-LAWS

INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: BY-LAWS Amended: Spring 2008 INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: The objects, business or pursuits of this corporation, and for which it is formed, are to devote its energies to the

More information

BYLAWS. of the. Structural Engineers Association of Pennsylvania

BYLAWS. of the. Structural Engineers Association of Pennsylvania BYLAWS of the Structural Engineers Association of Pennsylvania Article I General Section 1. The name of this not-for-profit organization shall be Structural Engineers Association of Pennsylvania abbreviated

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

BY-LAWS TURNBERRY HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

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

More information

CONTINUING BYLAWS OF THE NAVAJO COUNTY COMMITTEE OF THE ARIZONA REPUBLICAN PARTY KNOWN AS NCRC

CONTINUING BYLAWS OF THE NAVAJO COUNTY COMMITTEE OF THE ARIZONA REPUBLICAN PARTY KNOWN AS NCRC CONTINUING BYLAWS OF THE NAVAJO COUNTY COMMITTEE OF THE ARIZONA REPUBLICAN PARTY KNOWN AS NCRC These by-laws approved and adopted by the membership of the Navajo County Republican Committee; This 5 th

More information

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

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

More information

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

Girl Scouts of Nassau County, Inc. Bylaws

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

More information

BYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001)

BYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001) BYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001) ARTICLE 1: NAME The name of the Corporation shall be Transplant Recipients

More information

NORTHEASTERN ILLINOIS BOUVIER DES FLANDRES CLUB CONSTITUTION AND BY-LAWS REVISED JULY 2002

NORTHEASTERN ILLINOIS BOUVIER DES FLANDRES CLUB CONSTITUTION AND BY-LAWS REVISED JULY 2002 NORTHEASTERN ILLINOIS BOUVIER DES FLANDRES CLUB CONSTITUTION AND REVISED JULY 2002 CONSTITUTION ARTICLE I NAME AND OBJECTIVES SECTION 1: The Name of the Club shall be the Northeastern Illinois Bouvier

More information

San Francisco Chapter Bylaws Amended June 2017

San Francisco Chapter Bylaws Amended June 2017 San Francisco Chapter Bylaws Amended June 2017 ARTICLE I - NAME AND PURPOSE (1) Name. The name of this organization is the San Francisco Chapter, hereinafter referred to as the Chapter, of the California

More information

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)

More information

National Association for Health Care Recruitment BYLAWS

National Association for Health Care Recruitment BYLAWS National Association for Health Care Recruitment BYLAWS ARTICLE I. NAME AND PRINCIPAL OFFICE Section 1. Name. The Name of the Association shall be the National Association for Health Care Recruitment.

More information

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN ARTICLE I - NAME The Corporation shall be known as the Reciprocal Electrical Council, Inc. and abbreviated as the RECI. ARTICLE

More information

BYLAWS OF THE GEORGIA PTA. PTA Mission

BYLAWS OF THE GEORGIA PTA. PTA Mission PLEASE NOTE: The Georgia PTA often receives requests from members for copies of the state bylaws. Please be advised that these bylaws govern the state association and should not be confused with the local

More information

LAKE ERIE LABRADOR RETRIEVER CLUB

LAKE ERIE LABRADOR RETRIEVER CLUB LAKE ERIE LABRADOR RETRIEVER CLUB CONSTITUTION AND BY-LAWS ARTICLE I Establishments and Objectives Section I. Name The name of the club shall be the Lake Erie Labrador Retriever Club. Section II. Objectives

More information

BY-LAWS COLORADO SKEET SHOOTING ASSOCIATION A COLORADO NON-PROFIT MEMBERSHIP CORPORATION CHARTERED OCTOBER 16, 1982 October 15, 2013

BY-LAWS COLORADO SKEET SHOOTING ASSOCIATION A COLORADO NON-PROFIT MEMBERSHIP CORPORATION CHARTERED OCTOBER 16, 1982 October 15, 2013 BY-LAWS COLORADO SKEET SHOOTING ASSOCIATION A COLORADO NON-PROFIT MEMBERSHIP CORPORATION CHARTERED OCTOBER 16, 1982 October 15, 2013 TABLE OF CONTENTS I NAME, SEAL, LOGO 2 II PURPOSE & OBJECTIVES 3 III

More information

UNITS BYLAWS Prescribed by the Department December 9 th, 1922

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

More information

NORTH DAKOTA THOROUGHBRED ASSOCIATION, INC. BY-LAWS. Article I Objectives and Purposes

NORTH DAKOTA THOROUGHBRED ASSOCIATION, INC. BY-LAWS. Article I Objectives and Purposes NORTH DAKOTA THOROUGHBRED ASSOCIATION, INC. BY-LAWS 1. The objectives and purposes of the Association are: Article I Objectives and Purposes a. To develop, promote and protect North Dakota Thoroughbred

More information

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME The name of this organization shall be the Arizona Bowhunters and Field Archery Association, Inc. abbreviated

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

Home Greater Indiana Regional League of Soccer, Inc. By-Laws

Home Greater Indiana Regional League of Soccer, Inc. By-Laws Home Greater Indiana Regional League of Soccer, Inc. By-Laws Article I Article II Name This organization shall be known as the Greater Indiana Regional League of Soccer, Inc. (hereinafter referred to as

More information

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014]

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014] ACADEMY OF OPERATIVE DENTISTRY CONSTITUTION AND BYLAWS [February 2014] 1 TABLE OF CONTENTS ITEM TOPIC PAGE CONSTITUTION ARTICLES I-VII 3-4... BYLAWS CHAPTER I MEMBERSHIP 5-6 CHAPTER II GOVERNING MEMBERSHIP

More information

Constitution. and. Bylaws

Constitution. and. Bylaws Constitution and Bylaws Revised July 2010 Adopted July, 1993 Revised June, 1995 Revised June, 1996 Revised June, 1998 Revised June, 2001 Revised June, 2002 Revised July, 2003 Revised February, 2006 Revised

More information

CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS

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

More information

Association Bylaws. USBC Merged Local Bylaws

Association Bylaws. USBC Merged Local Bylaws Association Bylaws USBC Merged Local Bylaws 8-1-12-0 - Greater Buffalo USBC Association Bylaws Article I Name The name of the organization is the Greater Buffalo USBC Association, chartered by the United

More information

GREATER LOS ANGELES AREA MENSA BYLAWS. December 2007

GREATER LOS ANGELES AREA MENSA BYLAWS. December 2007 GREATER LOS ANGELES AREA MENSA BYLAWS December 2007 ARTICLE I. NAME. The name of this organization shall be Greater Los Angeles Area Mensa, which name may be abbreviated to GLAAM. ARTICLE II. IDENTITY,

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information