WORLD HEALTH ORGANISATION MONDIALE

Size: px
Start display at page:

Download "WORLD HEALTH ORGANISATION MONDIALE"

Transcription

1 UNITED NATIONS NATIONS UNIES WORLD HEALTH ORGANISATION MONDIALE ORGANIZATION DELA SANTÊ EXECUTIVE BOARD Eleventh Session EBll/71 14 January 1953 ORIGINAL: ENGLISH APPOINTMENT OF DmECTOR-GENERAL Rule 97 of the Rules of Procedure of the Health Assembly provides "T/Vhenever the office of Director-General is vacant or notice is received of a pending vacancy, the Board shall, at its next meeting, make a nomination for submission to the next session of the Health Assembly. It shall subini't at the same time a draft contract establishing the terms and conditions of appointment, salary and other emoluments attached to the office." In view of the Director-General 1 s decision not to accept a further term of office the Board is required by the above-cited Rule to nominate a successor and to prepare a draft contract establishing the terms and conditions of appointment of such successor. For the information of the Board in considering the terms of the appointment there is attached as Annex I the text of the existing contract wi.th the Director- General as amended by the Fourth World Health Assembly. In this connexion the Board may also be interested in the following infoimation regarding the salaries and allowances paid to the executive heads of other UN oi^anizations. Organization Ш FAO ILO UNESCO 2оsa1aГо,18,000 20,000 18,000 У$的Representation Allowance $ 20,000 6,000 10,000 5,000 Other Perquisites Furnished Residence $3,800 residence allowance 1 Off.Rec.World Hlth Org. 14,.31, 36 (7.3.3 and Annex 3) Off.Rec.World Hlth Org. 35, 43, resolution WBl4 a 62

2 EBll/71 page 2 In fixing the tems of the contract the Board may wish to give consideration to the desirability of having the new Director-General enter on duty at some time prior to the date of departure of the present Director-General in order to provide continuity in operations. The Board may wish therefore to authorize the commencement of salary and allowances for the new Director-General at some date before 21 July 1953, it being understood of course that authority and responsibility would rest with the present Director-General up until that date.

3 ANNEX I THIS AGREEMENT is made this between the World Health Organization (hereinafter called the Organization) of the one part and (hereinafter called the Director-General) of the other part. WHEREAS (1) It is provided by Article 31 of the Constitution of the Organization that the Director-General of the Organization shall be appointed by the World Health Assembly (hereinafter called the Health Assembly) on the nomination of the Executive Board (hereinafter called the Board) on such terms as the Health Assembly may decide; and (2) The Director-General has been duly nominated by the Board and appointed by the Health Assembly at its meeting held on for a period of five years NOTTTHIS AC2ÍEEMENT WITNESSETH and it is hereby agreed as follows, I. (1) The Director-General shall serve from the until the on vrtiich date his appointment and this Agreement shall terminate. This Agreement may be renewed by decision of the Health Assembly on such terms as the Health Assembly may decide. (2) Subject to the authority of the Board, the Director-General shall exercise the functions of chief technical and administrative officer of the Organization and shall perform such duties as may be specified in the Constitution and in the rules of the Organization and/or as may be assigned to him by the Health Assembly or the Board. (3) The Director-General shall be subject to the Staff Regulations of the Organization in so far as they may be applicable to him. In particular he shall not hold any other administrative past and shall not receive emoluments

4 Annex Z from any outside sources in respect of activities relating to the Organization. He shall not engage in business or in any employment or activity which would interfere Tilth his duties in the Organization. (4) The Director-General, during the term of his appointment, shall en the P^ileges and immunities in keeping with his office by virtue of the Constitution of the Organization and any relevant arrangements already in force or tô be concluded in the future. (5) э Director...General may at any time give six months' notice Of resignation in writing to the Board, which is authorized to accept his resignation on behalf of the Health Assembly? in which case, upon the expiration Of the said period of notice, the Director-General shall cease to hold the appointment and this Agreement shall terminate. (6) The Health Assembly shall have the right, on the proposal of the Board aad after hearing the Director-General and subject to at least six months 丨 notice in writing, to terminate this Agreement for reasons of exceptional gravity likely to prejudice the interests of the Organization.. IJ ' (W ihe Director-General shall receive from the Organization an annual salary, to be paid monthly, commencing on of twenty thousand United States.dollars or its equivalent in such other currency as may be mutually agreed between the parties to this Agreement. (2) He shall further receive an annual representation allowance of six thousand five hundred United States dollars or its equivalent in such other currency as may be mutually agreed between the parties to this Agreement, to Ъе paid monthly, commencing on Such representation all OT a ncp -.bell be deemed to include all allowances authorized by the Organization except such rembureablp allowances as travel allowances and rem val costs on appointment, on subsequent change of official position, on termination of appuintment, or on official travel and home leave travel.

5 Annex 1 III. The terms of the present contract relating to rates of salary and representation allowance are subject to review and adjustment by the Health Assembly on the proposal of the Board, and after consultation with the Director-General, to bring them into confomity with ai^ provision regarding the conditions of employment of staff members which the Assembly may decide to apply to staff members already in the service. IV ' If ад У question of interpretation or any dispute arises concerning this Agreement, which is not settled by negotiation or agreement, the matter shall be referred for final decision to the competent body provided for in the Staff Regulations. first above written. TOffiREUNTO ш have set our hands and seals the day and year President of the Health Assembly "f of the World Health Organization. rirector-general.

Ref: CL/GBS/SCX/2016/ October 2016

Ref: CL/GBS/SCX/2016/ October 2016 Executive Board Conseil exécutif Consejo Ejecutivo Исполнительный совет المجلس التنفيذي 执行局 The Chairperson To Ministers responsible for relations with UNESCO Ref: CL/GBS/SCX/2016/101 19 October 2016 Sir/Madam,

More information

THIRD REPORT OF THE COMMITTEE ON ADMINISTRATION, FINANCE AND LEGAL MATTERS

THIRD REPORT OF THE COMMITTEE ON ADMINISTRATION, FINANCE AND LEGAL MATTERS UNITED NATIONS NATIONS UNIES WORLD HEALTH ORGANIZATION SIXTH WORLD HEALTH ASSEMBLY ORGANISATION MONDIALE DE LA SANTÉ Аб/59 У 19 May 1953 ORIGINAL; ENGLISH THIRD REPORT OF THE COMMITTEE ON ADMINISTRATION,

More information

Page 1 of 27 7700 East First Place, Denver, Colorado 80230 phone: 303/364-7700 fax: 303/364-7800 www.ncsl.org Succession to Positions of Governor and Lieutenant Governor (Feb. 2009) Alabama Article 5,

More information

BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Article 1: General BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Lebanon Group of the American Society of Civil Engineers (hereinafter

More information

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Article 1: General BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Hellenic Section of the American Society of Civil Engineers,

More information

DRAFT NINTH REPORT OF THE COMMITTEE ON ADMINISTRATION, FINANCE AND LEGAL MATTERS

DRAFT NINTH REPORT OF THE COMMITTEE ON ADMINISTRATION, FINANCE AND LEGAL MATTERS UNITED NATIONS NATIONS UNIES WORLD HEALTH ORGANIZATION THIRD WORLD HEALTH ASSEMBLY COMMITTEE ON ADMINISTRATION, FINANCE AND LEGAL MATTERS ORGANISATION MONDIALE DE LA SANTÉ A3/AFL/28 23 May 1950 ORIGINAL:

More information

2016 Delegate Assembly Bylaws Results

2016 Delegate Assembly Bylaws Results 2016 Delegate Assembly Bylaws Results PROPOSAL 1 Amendments in Article III (Governing Board), Section 4 (Vacancies), would clarify that when a vacancy occurs in the office of president, the president-elect

More information

2006 No (N.I.17) NORTHERN IRELAND

2006 No (N.I.17) NORTHERN IRELAND STATUTORY INSTRUMENTS 2006 No. 2953 (N.I.17) NORTHERN IRELAND The Victims and Survivors (Northern Ireland) Order 2006 Made - - - 14th November 2006 Coming into operation in accordance with Article 1(2)

More information

AMENDED AND RESTATED BY-LAWS OF Rainforest Trust

AMENDED AND RESTATED BY-LAWS OF Rainforest Trust AMENDED AND RESTATED BY-LAWS OF Rainforest Trust (formerly known as World Parks Endowment, Inc., and formed under the New York Not-for-Profit Corporation Law) ARTICLE I Charitable Purpose The purpose of

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

WORLD HEALTH ORGANIZATION

WORLD HEALTH ORGANIZATION WORLD HEALTH ORGANIZATION EXECUTIVE BOARD Thirty-third Session Provisional agenda item 4,4 ORGANiSATION MONDIALt DE LA SANTÉ EB53/15 Corr.l 25 December 1965 ORIGINAL: ENGLISH CONDUCT OF THE GENERAL DEBATE

More information

The Constitution (Twelfth Amendment) Act, 1991

The Constitution (Twelfth Amendment) Act, 1991 The Constitution (Twelfth Amendment) Act, 1991 (Act No. 28 of 1991) [18th September, 1991] An Act further to amend certain provisions of the Constitution of the People's Republic of Bangladesh WHEREAS

More information

STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR. No. 54

STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR. No. 54 2D!5M1,Y 19 AMII: 27 SEC f;; E 1,1\ F( Y U F S TATE r UP\ l t1,t! t'1 f 1 4S STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR No. 54 AN ORDER AMENDING EXECUTIVE ORDER NO. 41 RELATIVE TO THE GOVERNOR'S

More information

ARTICLES OF ASSOCIATION

ARTICLES OF ASSOCIATION 20 JUNE 2018 ARTICLES OF ASSOCIATION for NORDIC FINANCIAL CERT Organisation number: NO 919 221 852 MVA ARTICLES OF ASSOCIATION 1. NAME AND REGISTERED OFFICE 1.1 The name of the association is Nordic Financial

More information

BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT

BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT ARTICLE I: NAME The name of this organization shall be MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC.,

More information

AGREEMENTS WITH OTHER INTERGOVERNMENTAL ORGANIZATIONS

AGREEMENTS WITH OTHER INTERGOVERNMENTAL ORGANIZATIONS 38 AGREEMENTS WITH OTHER INTERGOVERNMENTAL ORGANIZATIONS AGREEMENT BETWEEN THE WORLD HEALTH ORGANIZATION AND THE PAN AMERICAN HEALTH ORGANIZATION 1 Whereas Chapter XI of the Constitution of the World Health

More information

THE MUHAMMAD SUBUH FOUNDATION BYLAWS

THE MUHAMMAD SUBUH FOUNDATION BYLAWS THE MUHAMMAD SUBUH FOUNDATION BYLAWS Article I GENERAL PURPOSE Section 1. The purpose of The Muhammad Subuh Foundation (the "Foundation"), a Commonwealth of Virginia non-stock corporation, is to operate

More information

VALERO ENERGY CORPORATION BYLAWS

VALERO ENERGY CORPORATION BYLAWS VALERO ENERGY CORPORATION BYLAWS (Amended and Restated effective as of May 12, 2016) ARTICLE I. MEETINGS OF STOCKHOLDERS Section 1. Date, Time and Location of Annual Meeting. The annual meeting of stockholders

More information

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS Section 1. HOA. Inc. BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS CORPORATE NAME. The name of this corporation shall be the Hawthorn Village Section 2.

More information

STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR. No. 41

STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR. No. 41 I,. 201~ OV -6 PN I: 49 1 EC~!~ ~ I L, ' -: \ ~TATE STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR No. 41 AN ORDER ESTABLISHING THE GOVERNOR'S COUNCIL FOR JUDICIAL APPOINTMENTS FOR THE TRIAL AND APPELLATE

More information

APPENDIX. SADC Law Journal 213

APPENDIX. SADC Law Journal 213 * This document was sourced from the SADC Tribunal website (http://www.sadc-tribunal. org/docs/protocol_on_tribunal_and_rules_thereof.pdf; last accessed 19 April 2011). SADC Law Journal 213 214 Volume

More information

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION ARTICLE I - NAME AND OFFICES Sec. 1 - Name Sec. 2 - Offices ARTICLE II - PURPOSES Sec. 1 - Purposes Sec. 2 - Policy Sec. 3 - Programs Sec. 4 -

More information

PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: ARTICLE I -- NAME:

PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: ARTICLE I -- NAME: AcceptedMarch32012 BYLAWS 2012 Eagle Point Bay Association PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: The betterment of Eagle Point Bay Subdivision

More information

PRINCIPAL S CONTRACT OF EMPLOYMENT

PRINCIPAL S CONTRACT OF EMPLOYMENT PRINCIPAL S CONTRACT OF EMPLOYMENT THIS AGREEMENT, made and entered into this 1st day of March, 2017, by and between the BOARD OF EDUCATION OF COAL CITY COMMUNITY UNIT SCHOOL DISTRICT NO. 1, GRUNDY AND

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

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

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

More information

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS:

COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS: COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS: ARTICLE 1 Name The name of the corporation (hereinafter called "the Association") shall be the "Community Transportation Association of America."

More information

NIGERIAN COLLEGE OF AVIATION TECHNOLOGY ACT

NIGERIAN COLLEGE OF AVIATION TECHNOLOGY ACT NIGERIAN COLLEGE OF AVIATION TECHNOLOGY ACT ARRANGEMENT OF SECTIONS 1. Establishment of the Nigerian College of Aviation Technology. 2. Power to appoint a principal for the College. 3. Board of Governors.

More information

BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC.

BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC. BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC. (A Corporation Not-For-Profit) TABLE OF CONTENTS Page ARTICLE I Name and Office...1 SECTION 1.1. Name....1 SECTION 1.2. Office....1 SECTION

More information

Convention on the settlement of investment disputes between States and nationals of other States

Convention on the settlement of investment disputes between States and nationals of other States 1 Convention on the settlement of investment disputes between States and nationals of other States Washington, 18 March 1965 PREAMBLE The Contracting States Considering the need for international cooperation

More information

BYLAWS TRANSACTION PROCESSING PERFORMANCE COUNCIL OF THE. Version 2.8. April 2014

BYLAWS TRANSACTION PROCESSING PERFORMANCE COUNCIL OF THE. Version 2.8. April 2014 BYLAWS OF THE TRANSACTION PROCESSING PERFORMANCE COUNCIL Version 2.8 April 2014 TABLE OF CONTENTS ARTICLE I - OFFICES 1.1 Principal Office 1.2 Change Of Address ARTICLE II - MEMBERS 2.1 Classification

More information

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC.

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. ARTICLE I NAME 1.1 Name: The official name of this Association shall be the Mortgage Bankers Association of the Bluegrass, Inc.; P.O. Box

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES Section 1.1 Principal Office. The corporation s principal official

More information

COLORADO BAR ASSOCIATION BYLAWS OF THE ELDER LAW SECTION

COLORADO BAR ASSOCIATION BYLAWS OF THE ELDER LAW SECTION COLORADO BAR ASSOCIATION BYLAWS OF THE ELDER LAW SECTION Article I Name and Purpose Section 1. This Section shall be known as the Elder Law Section of the Colorado Bar Association, hereinafter the Section.

More information

1965 CONVENTION ON THE SETTLEMENT OF INVESTMENT DISPUTES BETWEEN STATES AND NATIONALS OF OTHER STATES

1965 CONVENTION ON THE SETTLEMENT OF INVESTMENT DISPUTES BETWEEN STATES AND NATIONALS OF OTHER STATES 1965 CONVENTION ON THE SETTLEMENT OF INVESTMENT DISPUTES BETWEEN STATES AND NATIONALS OF OTHER STATES Adopted in Washington, D.C, the United States of America on 18 March 1965 PREAMBLE... 4 CHAPTER 1 INTERNATIONAL

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

Partnership for Emergency Planning

Partnership for Emergency Planning PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011

More information

CHAPTER 7:04 FOREIGN JUDGMENTS (RECIPROCAL ENFORCEMENT) ACT PART I

CHAPTER 7:04 FOREIGN JUDGMENTS (RECIPROCAL ENFORCEMENT) ACT PART I Foreign Judgments (Reciprocal Enforcement) 3 CHAPTER 7:04 FOREIGN JUDGMENTS (RECIPROCAL ENFORCEMENT) ACT ARRANGEMENT OF SECTIONS SECTION 1. Short title. 2. Interpretation. PART I REGISTRATION OF FOREIGN

More information

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION ARTICLE I Offices The principal and registered office of the Colorado Chautauqua Association (the "Association") required by the Colorado

More information

Orrington Rod and Gun Club. Bylaws

Orrington Rod and Gun Club. Bylaws Orrington Rod and Gun Club Bylaws Bylaws of Orrington Rod & Gun Club Article I The name of this organization shall be known as The Orrington Rod and Gun Club Article II Mission Statement Our purpose is

More information

BYLAWS THE FOUNDATION OF THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. Date of Adoption: March 18, Amended: March 9, Amended :July 8, 2011

BYLAWS THE FOUNDATION OF THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. Date of Adoption: March 18, Amended: March 9, Amended :July 8, 2011 BYLAWS OF THE FOUNDATION OF THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS Date of Adoption: March 18, 1987 Amended: March 9, 2001 Amended: February 27, 2008 Amended :July 8, 2011 THE FOUNDATION OF THE SOUTH

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

Santa Ynez Valley Rotary Club Foundation

Santa Ynez Valley Rotary Club Foundation Restated and Amended Bylaws of the Santa Ynez Valley Rotary Club Foundation a California Nonprofit Public Benefit Corporation With Members Article I Corporation Section 1.01 Name and Purpose The name of

More information

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

More information

CHIEF SCHOOL BUSINESS OFFICIAL CONTRACT OF EMPLOYMENT

CHIEF SCHOOL BUSINESS OFFICIAL CONTRACT OF EMPLOYMENT CHIEF SCHOOL BUSINESS OFFICIAL CONTRACT OF EMPLOYMENT THIS AGREEMENT, made and entered into this 1st day of March, 2017, by and between the BOARD OF EDUCATION OF COAL CITY COMMUNITY UNIT SCHOOL DISTRICT

More information

DFA BY-LAWS. As amended at the Annual General Meeting of 4 May The criteria for full and associate membership are given in the Constitution.

DFA BY-LAWS. As amended at the Annual General Meeting of 4 May The criteria for full and associate membership are given in the Constitution. Article 1: Membership 1.1 The criteria for full and associate membership are given in the Constitution. Article 2: Annual General Meeting 2.1 The Annual General Meeting shall generally be held in the month

More information

ATHLETIC DIRECTOR S CONTRACT OF EMPLOYMENT

ATHLETIC DIRECTOR S CONTRACT OF EMPLOYMENT ATHLETIC DIRECTOR S CONTRACT OF EMPLOYMENT THIS AGREEMENT, made and entered into this 1st day of March, 2017, by and between the BOARD OF EDUCATION OF COAL CITY COMMUNITY UNIT SCHOOL DISTRICT NO. 1, GRUNDY

More information

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name 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 42 43 44 45 BYLAWS OF THE NAP EDUCATIONAL FOUNDATION ARTICLE I Name The name of this organization

More information

THE FIBRE BOX ASSOCIATION. AMENDED AND RESTATED BYLAWS April 2014

THE FIBRE BOX ASSOCIATION. AMENDED AND RESTATED BYLAWS April 2014 THE FIBRE BOX ASSOCIATION AMENDED AND RESTATED BYLAWS April 2014 ARTICLE 1. OFFICES 1.1 Principal Office - Illinois: The principal office of the Association shall be in the State of Illinois or in such

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

BY-LAWS OF FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS

BY-LAWS OF FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS ARTICLE I Name, Offices and Fiscal year Section 1.01. Name: The name of this corporation shall be FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS, hereinafter Corporation, with the accepted acronym of

More information

IN THE SUPREME COURT, STATE OF WYOMING

IN THE SUPREME COURT, STATE OF WYOMING IN THE SUPREME COURT, STATE OF WYOMING October Term, A.D. 2018 In the Matter of the ) Amendments to the ) Bylaws of the Wyoming State Bar ) ORDER AMENDING THE BYLAWS OF THE WYOMING STATE BAR The Officers

More information

BYLAWS OF VANDERBILT BEACH RESIDENTS ASSOCIATION, INC. (a Florida not for profit corporation) ARTICLE I OFFICES

BYLAWS OF VANDERBILT BEACH RESIDENTS ASSOCIATION, INC. (a Florida not for profit corporation) ARTICLE I OFFICES BYLAWS OF VANDERBILT BEACH RESIDENTS ASSOCIATION, INC. (a Florida not for profit corporation) ARTICLE I OFFICES The registered office of the Vanderbilt Beach Residents Association, Inc. (the Association

More information

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. (As Amended through August 1, 2017) ARTICLE I - OFFICES The International Swaps and Derivatives Association, Inc. (the "Association"), shall

More information

AGREEMENT BETWEEN THE GOVERNMENT OF SOCIALIST ETHIOPIA AND THE UNITED NATIONS DEVELOPMENT PROGRAMME

AGREEMENT BETWEEN THE GOVERNMENT OF SOCIALIST ETHIOPIA AND THE UNITED NATIONS DEVELOPMENT PROGRAMME AGREEMENT BETWEEN THE GOVERNMENT OF SOCIALIST ETHIOPIA AND THE UNITED NATIONS DEVELOPMENT PROGRAMME WHEREAS the General Assembly of the United Nations has established the United Nations Development Programme

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

National Assembly Service Commission Act

National Assembly Service Commission Act National Assembly Service Commission Act Arrangement of Sections 1. Repeal of cap. 236 LFN 2. Establishment of National Assembly 3. Service Commission. 4 5. Removal from office. 6. Qualification for Membership.

More information

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members. Page 1 BY-LAWS of NEW YORK PUBLIC RADIO As amended June 25, 2014 ARTICLE I Members The Corporation shall have no members. ARTICLE II Board of Trustees Section 1. Authority. The property, affairs and business

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

By-Laws of the Asian Development Bank

By-Laws of the Asian Development Bank By-Laws of the Asian Development Bank Introduction These By-Laws are adopted under the authority of the Agreement Establishing the Asian Development Bank (hereinafter referred to as the "Agreement"), and

More information

A BILL [Executive] 1999 No. C 45. Section PART I ESTABLISHMENT, ETC-, THE NIGER-DELTA DEVELOPMENT COMMISSION AND

A BILL [Executive] 1999 No. C 45. Section PART I ESTABLISHMENT, ETC-, THE NIGER-DELTA DEVELOPMENT COMMISSION AND 1999 No. C 45 A BILL FOR [Executive] AN ACT TO ESTABLISH THE NIGER-DELTA DEVELOPMENT COMMISSION.1999 Section ARRANGEMENT OF SECTIONS PART I ESTABLISHMENT, ETC-, THE NIGER-DELTA DEVELOPMENT COMMISSION AND

More information

ARTICLE I. Name and Nature of Organization

ARTICLE I. Name and Nature of Organization 1 FEDERAL BAR ASSOCIATION BY-LAWS FOR EASTERN DISTRICT OF NORTH CAROLINA CHAPTER ARTICLE I. Name and Nature of Organization The name of this organization is the Eastern District of North Carolina Chapter

More information

Asian Pacific Islander American Public Affairs Association APAPA Chapter Bylaws & Guidelines

Asian Pacific Islander American Public Affairs Association APAPA Chapter Bylaws & Guidelines Asian Pacific Islander American Public Affairs Association APAPA Chapter Bylaws & Guidelines A. MISSION The Asian Pacific Islander American Public Affairs Association (APAPA) & APAPA Community Education

More information

HOME RULE CHARTER C-1

HOME RULE CHARTER C-1 HOME RULE CHARTER Article I. Home Rule Government C-3 Article II. City Council C-5 Article III. Administration C-13 Article IV. Franchises and Utilities C-15 Article V. General Powers and Provisions C-20

More information

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014]

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014] ARTICLE II--ELECTED COUNTY EXECUTIVE SECTION 2.01 COUNTY EXECUTIVE. The County Executive shall be the chief executive officer of the County. The County Executive shall first be elected at the 2010 general

More information

ARTICLE I. The Association

ARTICLE I. The Association BYLAWS OF GROVE HILL HOMEOWNERS' ASSOCIATION, INC. ARTICLE I The Association Section 1.10. Name. The name of this Association shall be "Grove Hill Homeowners' Association, Inc.," an Alabama nonprofit corporation

More information

SAINT CHRISTOPHER AND NEVIS No. 19 of 2011

SAINT CHRISTOPHER AND NEVIS No. 19 of 2011 1 No. 19 of 2011. Public Service Act, 2011. 19. Saint Christopher and Nevis. I assent, LS CUTHBERT M SEBASTIAN Governor-General. 20 th July, 2011. SAINT CHRISTOPHER AND NEVIS No. 19 of 2011 AN ACT to provide

More information

6.1 Elected Officers and Committee Chair The officers and other Board members who shall be elected by the House of Delegates are:

6.1 Elected Officers and Committee Chair The officers and other Board members who shall be elected by the House of Delegates are: ARTICLE 6 OFFICERS 6.1 Elected Officers and Committee Chair The officers and other Board members who shall be elected by the House of Delegates are: 1. General Chair 2. Vice Chair, Program Operations 3.

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

BY-LAWS OF THE LOS ANGELES COUNTY BAR ASSOCIATION SECTION ON STATE AND LOCAL GOVERNMENT LAW PRACTICE

BY-LAWS OF THE LOS ANGELES COUNTY BAR ASSOCIATION SECTION ON STATE AND LOCAL GOVERNMENT LAW PRACTICE BY-LAWS OF THE LOS ANGELES COUNTY BAR ASSOCIATION SECTION ON STATE AND LOCAL GOVERNMENT LAW PRACTICE TABLE OF CONTENTS Page ARTICLE I NAME... 1 ARTICLE II PURPOSES... 1 ARTICLE III 2 MEMBERSHIP... ARTICLE

More information

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017)

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

More information

THE PUNJAB MUNICIPAL CORPORATION LAW (EXTENSION TO CHANDIGARH) ACT, 1994 ARRANGEMENT OF SECTIONS

THE PUNJAB MUNICIPAL CORPORATION LAW (EXTENSION TO CHANDIGARH) ACT, 1994 ARRANGEMENT OF SECTIONS THE PUNJAB MUNICIPAL CORPORATION LAW (EXTENSION TO CHANDIGARH) ACT, 1994 ARRANGEMENT OF SECTIONS SECTIONS 1. Short title and commencement. 2. Extension and amendments of Punjab Act 42 of 1976. 3. Repeal

More information

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 ARTICLE 1: NAME The name of this organization shall be

More information

Constitution of PLOS Musical Productions

Constitution of PLOS Musical Productions Constitution of PLOS Musical Productions September 2007 NAME 1. The name of the organisation shall be 'PLOS Musical Productions Incorporated', hereinafter called 'the Society'. In the following the word

More information

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 Preamble: Be it herein recognized that Plan under varying names has existed since 1937, and that, with the growth of its child-centred community

More information

RULES OF PROCEDURE OF THE WORLD HEALTH ASSEMBLY 1

RULES OF PROCEDURE OF THE WORLD HEALTH ASSEMBLY 1 RULES OF PROCEDURE OF THE WORLD HEALTH ASSEMBLY 1 Note: Whenever any of the following terms appear in these Rules, reference shall be as indicated below: Constitution to the Constitution of the World Health

More information

ORGANOVO HOLDINGS, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

ORGANOVO HOLDINGS, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS ORGANOVO HOLDINGS, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS 1. Members. The Board of Directors (the Board ) of Organovo Holdings, Inc. (the Company ) will appoint a Compensation

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

BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES

BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 OF ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES The office of the Corporation shall be located in the City of Buffalo, County of Erie,

More information

8. Foreign judgments which can be registered not to be enforceable otherwise

8. Foreign judgments which can be registered not to be enforceable otherwise Foreign Judgments (Reciprocal Enforcement) Act (Cap 76) CHAPTER 76 THE FOREIGN JUDGMENTS (RECIPROCAL ENFORCEMENT) ACT CHAPTER 76 THE FOREIGN JUDGMENTS (RECIPROCAL ENFORCEMENT) ACT ARRANGEMENT OF SECTIONS

More information

ASSISTANT PRINCIPAL S CONTRACT OF EMPLOYMENT

ASSISTANT PRINCIPAL S CONTRACT OF EMPLOYMENT ASSISTANT PRINCIPAL S CONTRACT OF EMPLOYMENT THIS AGREEMENT, made and entered into this 1st day of March, 2017, by and between the BOARD OF EDUCATION OF COAL CITY COMMUNITY UNIT SCHOOL DISTRICT NO. 1,

More information

BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES

BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES Board of Trustees SECTION 1. Number, Classes, Terms. The Board of Trustees shall consist of 28 members, divided into four classes of seven

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

AMENDED AND RESTATED BYLAWS OF THE JACKSON SCHOOL HOMEOWNERS ASSOCIATION INC.

AMENDED AND RESTATED BYLAWS OF THE JACKSON SCHOOL HOMEOWNERS ASSOCIATION INC. After Recording Return to: Vial Fotheringham LLP 7000 S.W. Varns Street Portland, OR 97223-8006 AMENDED AND RESTATED BYLAWS OF THE JACKSON SCHOOL HOMEOWNERS ASSOCIATION INC. INDEX ARTICLE I - Definitions...

More information

CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS Approved October 2010 ARTICLE I Name and Objectives (1) The name of this organization shall be the Corpus Christi Chapter

More information

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution AMENDED AND RESTATED BYLAWS OF UNAVCO, INC. ARTICLE 1 Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution Section 1 Name. The name of this Corporation is UNAVCO, Inc. Section 2 Purpose. The purpose

More information

MICHIGAN DISTRICT JUDGES ASSOCIATION CONSTITUTION AND BYLAWS

MICHIGAN DISTRICT JUDGES ASSOCIATION CONSTITUTION AND BYLAWS MICHIGAN DISTRICT JUDGES ASSOCIATION CONSTITUTION AND BYLAWS Preamble We, the Judges of the District Court of the State of Michigan, having been entrusted by the People of said State with the responsibilities

More information

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. Approved by the Executive Committee on January 8, 2009 Approved by the Board of Trustees on April 17, 2009 CONTENTS ARTICLE ONE NAME, LOCATION, AND OFFICES

More information

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership

More information

PROTOCOL ON THE STATUTE OF THE AFRICAN COURT OF JUSTICE AND HUMAN RIGHTS

PROTOCOL ON THE STATUTE OF THE AFRICAN COURT OF JUSTICE AND HUMAN RIGHTS PROTOCOL ON THE STATUTE OF THE AFRICAN COURT OF JUSTICE AND HUMAN RIGHTS TABLE OF CONTENTS PROTOCOL PREAMBLE Chapter I: Merger of The African Court on Human and Peoples Rights and The Court of Justice

More information

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Adopted on January 22, 2015 Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS Section 1.1. Delaware Office. The principal

More information

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I Name and Offices Section 1.1 NAME. The name of this Corporation shall be THE ACADEMIC MAGNET FOUNDATION Section 1.2 CORPORATE OFFICES. The principal office

More information

TRUST DEED FOR MAKERERE UNIVERSITY ENDOWMENT FUND

TRUST DEED FOR MAKERERE UNIVERSITY ENDOWMENT FUND TRUST DEED FOR MAKERERE UNIVERSITY ENDOWMENT FUND 1 TABLE OF CONTENTS SUBJECT PAGE 1. Declaration of Trust 2 2. Name and Registered Office 2 3 Definitions 2 5 Council Covenants 2 6 Trustees Covenants 3

More information

Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc.

Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc. Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc. APPROVED BY: EFECTIVE DATE: Members of the Accounting Education January 28, 2009 Foundation of the Texas

More information

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME Section 1.1 Name. The name of this Corporation is the National Board of Physicians

More information

MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY BY-LAWS. As adopted April 8, 2015

MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY BY-LAWS. As adopted April 8, 2015 MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY BY-LAWS As adopted April 8, 2015 ARTICLE I. MEETINGS OF MEMBERS 1. Annual Meeting. The annual meeting of the members of the Company shall be at such time and

More information

Senate Joint Resolution No. 2 of the 74th Session Senators Raggio, Hardy, Care, Coffin, Carlton, Amodei, Mathews, Nolan, Titus and Townsend

Senate Joint Resolution No. 2 of the 74th Session Senators Raggio, Hardy, Care, Coffin, Carlton, Amodei, Mathews, Nolan, Titus and Townsend Senate Joint Resolution No. 2 of the 74th Session Senators Raggio, Hardy, Care, Coffin, Carlton, Amodei, Mathews, Nolan, Titus and Townsend FILE NUMBER... SENATE JOINT RESOLUTION Proposing to amend the

More information