BROWARD COUNTY COMMUNITY ACTION AGENCY BY-LAWS

Size: px
Start display at page:

Download "BROWARD COUNTY COMMUNITY ACTION AGENCY BY-LAWS"

Transcription

1 BROWARD COUNTY COMMUNITY ACTION AGENCY BY-LAWS

2 INDEX Note: To be used as a general reference list only. The index will be revised according to final by laws revision. ARTICLE PAGE 1... AGENCY NAME... 3 II... PURPOSE OF AGENCY COMMUNITY ACTION AGENCY ADVISORY BOARD DEFINITION... 3 IV... PURPOSE AND OBJECTIVES OF CAA BOARD...4 V... CAA BOARD COMPOSITION... 4 VI... PETITION PROCESS... 5 VII RESPONSIBILITY OF CAA BOARD... 6 VIII.... AUTHORITY OF CAA BOARD:... 7 IX... TERMS OF OFFICE AND COMPENSATION... 7 X... QUORUM... 8 XI... PROXY VOTING... 8 XII.... ELECTION OF OFFICERS, TERMS OF OFFICE... 8 XIII... EXECUTIVE COMMITTEE... 9 XIV... DUTIES OF OFFICERS... 9 XV... VACANCIES ON CAA BOARD: XVI... MEETINGS AND ATTENDANCE XVII... PROGRAM PLANNING AND BUDGET COMMITTEE XVIII... GOVERNANCE COMMITTEE XIX... RECOMMENDATIONS OF THE CAA BOARD XX... CONFLICT OF INTEREST; RECALL; HEARINGS XXI... AMENDMENTS TO BY -LAWS XXII... RULES OF ORDER XXIII... APPLICABILITY Broward County Community Action - December 20 II 2

3 ARTICLE I AGENCY NAME The name of the agency shall be the Broward County Community Action Agency ("Agency"} a component of Broward County government to be administered through the Human Services Department and recognized by various funding sources as the proper body to carry out the purposes and functions set forth in these By-laws. Official books and records of the Agency are on file at the Administrative Offices and are open to public inspection upon request to the Executive Director. ARTICLE II PURPOSE OF AGENCY The purpose of the Agency shall be to help strengthen, supplement, and coordinate efforts at the state and local levels in furtherance of the policy of the Board of County Commissioners to reduce the causes of poverty in the midst of plenty. The Agency's efforts are directed, therefore, towards assisting the poor to become more self-sufficient and promoting institutional sensitivity and responsiveness to the needs of the poor. The "poor" shall be defined by the specific eligibility criteria and/or poverty guidelines established by the respective funding source(s). The Agency's mission, therefore, requires a coordinated and comprehensive approach in which citizen participation, institution-building, experimentation, and program delivery all receive equal emphasis. ARTICLE Ill COMMUNITY ACTION AGENCY ADVISORY BOARD DEFINITION The Broward County Community Action Agency Advisory Board ("CM Board") is an advisory board to the Broward County Board of County Commissioners, established by resolution of the Board of County Commissioners, as may be amended from time to time, and shall hold such powers as delegated by the Board of County Commissioners and the rules and regulations of the various funding sources. ARTICLE IV PURPOSE AND OBJECTIVES OF THE CM BOARD The purpose and objectives of the CM Board shall be: a. To serve as advisors to the Board of County Commissioners; b. To provide leadership in identifying and helping to eliminate the cause of poverty; c. To exert its influence to stimulate better use of and mobilization of available local, state, and federal both public and private resources to enable low- Broward County Community Action - December 20 II 3

4 income persons of all ages to attain skills and knowledge which aid in securing opportunities needed to become self-sufficient; d. To recommend and/or support programs which are in keeping with and supportive of the goal statements of the Agency; e. To involve the poor as defined in Article II herein in developing and carrying out anti-poverty programs; f. To serve as an advocate of the poor on matters of public policy and programs which affect the status of the poor, by promoting institutional improvement and desirable changes in social policies and programs; g. To encourage administrative reform and protect low-income individuals and groups against arbitrary actions; h. To coordinate efforts by federal, state, county, and municipal governments and public and private agencies, in order to avoid duplication and overlapping, improve the delivery and services, and maintain program relationships; and i. To act in any such matters that are appropriate to the function and responsibility of the CAA Board, in compliance with all governing federal, state, county, and other local policies, practices, and procedures. ARTICLEV CAA BOARD COMPOSITION a. The CAA Board of the Broward County Community Action Agency as established by the Board of County Commissioners shall consist of not less than twelve (12) members. Membership shall be constituted so that: One-third (1/3) of the members shall be elected public officials or their designated representatives; b. At least one-third (1/3) of the members shall be democratically elected representatives of the low income community in the area served; and c. The remainder of the members chosen shall be representatives selected from the private sector of business, industry, labor, religious, social service and other private groups. Section 1. Representatives of the Public Sector. 1. Members shall be elected public officials who are currently in office. 2. The public sector members shall be appointed by the Board of County Commissioners. 3. A letter affirming the continued participation of each member of the public sector shall be generated by the 30th of December of each year and signed by the Broward County Mayor or designee, unless the member's term has expired. Broward County Community Action- December

5 Section 2. Representatives of the Low Income Sector. 1. Members shall be elected through a democratic selection process to adequately assure that they are representatives of the low income community in the area served. 2. Members shall reside within the low income target areas that they are elected to represent. 3. These democratically elected representatives from the low income community shall be elected from neighborhoods or target areas comprised of census tracks and block groups that are at least fifty-one percent (51%) low/moderate income. Neighborhoods meeting this criterion are identified from information obtained from Broward County's Environmental and Growth Management Department, Planning and Redevelopment Division. 4. Elections shall be coordinated by the Human Services Department. 5. All residents of any respective target area eighteen (18) years of age and older may participate fully in the election process. The results of the election process shall be considered at the next CAA Board meeting and such members selected shall take office immediately upon approval. Section 3. Representatives of the Private Sector. 1. The remaining members shall be officials or members of business, industry, labor organizations, religious organizations, law enforcement, social service and other private groups. 2. The private sector members shall be nominated by the Governance Committee. The Committee shall solicit recommendations from the public to fill vacancies on the CAA Board by providing the public with notice of the availability of such position(s). The Governance Committee shall review the recommendations and submit names for each vacancy to the CAA Board. The CAA Board shall make appointments to the vacant positions from the candidates recommended by the Governance Committee or request a new list of candidates for any of the vacant positions. 3. Members shall reside in Broward County and shall be registered voters. Broward County Community Action - December 20 II 5

6 ARTICLE VI PETITION PROCESS The Community Action Agency's Executive Committee shall hear and make a final ruling on petitions that are not resolved administratively by the Agency in addressing staff and/or community concerns, including requests for adequate representation on the CAA Board. Section 1. Section 2. Section 3. Section 4. Section 5. Section 6. Any individual, community group or organization with interest in the economically disadvantaged which feels he/she/community group is inadequately represented on the CM Board may petition the CAA Board for representation. Any such petition must be signed by the individual or a majority of the bona fide membership of the community group or organization or its governing board. The individual, community group, or organization presenting such a petition shall be promptly afforded an informal open hearing before the CAA Board in order that they may have a full and fair opportunity to present their request. Should the CAA Board, after public hearing, grant the request by approving the petition, the CAA Board if necessary, shall realign its membership, following approval of the Board of County Commissioners. A written statement of the CAA Board's action on such petitions shall be submitted to the petitioning individual, community group, or organization. When an individual, community group, or organization is granted a seat on the CAA Board pursuant to such a hearing and subsequent approval by the Board of County Commissioners, that representative shall be promptly seated on the CM Board and afforded all rights and privileges of any other member of the CAA Board. ARTICLE VII RESPONSIBILITY OF CM BOARD The CM Board shall have the responsibility to implement all provisions of these Bylaws and make recommendations to the Board of County Commissioners with respect to achieving the mission of the Agency. Specifically the CM Board shall: Broward County Community Action - December 20 I I 6

7 a. Approve amendments to the By-laws (as recommended by Executive Committee); b. Recommend Agency program policies and plans; c. Recommend Agency budgets for submission to funding sources; d. Support Agency compliance with conditions of all grants; e. Determine policies or rules of procedure for the CAA Board; f. Select Officers and select Executive Committee of the CAA Board; g. Ensure that composition of CAA Board Committees fairly reflects the composition of the CAA Board; and h. Any other powers as delegated by the Board of County Commissioners. The CAA Board shall have the authority to: ARTICLE VIII AUTHORITY OF CAA BOARD a. Monitor the administration of all federal, state, and local program policies and standards which the Agency administers; b. Determine overall program plans and priorities, and recommending same to the Board of County Commissioners; c. Approve and recommend to the Board of County Commissioners all funding requests; d. Comply with all conditions of funding source grants; e. Determine regulations or rules of procedure for the CAA Board; f. Select officers, an Executive Committee and such other committees deemed appropriate by the CAA Board; and g. Have full opportunity to participate in the development of all programs and projects designed to serve the poor. ARTICLE IX TERMS OF OFFICE AND COMPENSATION Section 1. Section 2. Notwithstanding Section 1-233, Broward County Code of Ordinances, as may be amended from time to time, the terms of the appointed members of the CAA Board shall be four (4) years from the date of appointment. Members may be reappointed for additional four (4) year terms by the original appointing authority. Members who are democratically elected representatives of the low income community shall be elected for a four (4) year term. Members may be Broward County Community Action - December 20 II 7

8 reelected for additional four (4) year terms through the democratic selection process. Section 3. The members of the CAA Board shall serve without pay. However, reimbursement for approved expenses incurred by CAA Board members in the performance of activities may be permitted. ARTICLE X QUORUM The presence of one-half (%) of the seated members of the CAA Board plus one ( 1) shall constitute a quorum. In the event that a quorum is not available, those members present may hold discussions; however, the members shall conduct no official business in the name of the Agency. ARTICLE XI PROXY VOTING Proxy voting by any CAA Board member shall be prohibited. The term "proxy" shall include either a person who substitutes or attempts to vote for an absent CAA Board member, or any document, or other written manifestation by which a CAA Board member attempts to register a vote without actual, physical presence at a CAA Board meeting. ARTICLE XII ELECTION OF OFFICERS. TERM OF OFFICE Section 1. Officers. The officers of the CAA Board shall be elected by a majority vote of no less than a quorum of the seated members of the CAA Board. The officers of the CAA Board shall consist of a: Chair, Vice-Chair, and Secretary. Section 2. Section 3. Election of Officers. Election of officers shall be held every odd numbered year at the regular CAA Board meeting in September. New officers will take office in October. Term of Office. The term of the Officers of the CAA Board shall be for a period of two (2) years. All other terms of office for CAA Board Broward County Community Action - December 20 II 8

9 committees/subcommittees, including committee/subcommittee Chairs, shall be for a period of one (1) year. ARTICLE XIII EXECUTIVE COMMITTEE The Executive Committee shall transact CAA Board business between meetings of the CAA Board. The Executive Committee shall report to the CAA Board on actions taken between meetings. Section 1. Section 2. Section 3. The Executive Committee shall fairly reflect the composition of the CAA Board and shall consist of a Chair, Vice Chair, representative of the By-laws Committee, representative of the Governance Committee, representative of the Program Planning and Budget Committee and a Secretary. There shall be at least fifty percent (50%) of the total appointed Executive Committee membership present at an executive committee meeting to constitute a quorum. The Executive Committee shall be comprised of the Officers and committee Chairs of the CAA Board and such other at-large CAA Board members as are appointed by the Chair. Section 4. The Executive Committee shall receive and consider all proposed amendments to the By-laws and shall make recommendation to the CAA Board for action. Section 1. ARTICLE XIV DUTIES OF OFFICERS Chair. The Chair shall be the chief executive officer of the CAA Board and preside at all meetings of the CAA Board. The Chair shall serve as the representative of the CAA Board and submit an annual report of the operation of the Community Action Agency Advisory Board to the Board of County Commissioners. The Chair shall appoint all committees and shall be an exofficio member of all committees. Section 2. Vice-Chair. The Vice-Chair shall be vested with all the powers of the Chair and shall perform, on a rotation basis, all duties of the Chair during the absence of the Chair and shall perform such other duties as may, from time-to-time, be determined by the Chair and/or the CAA Board. The Vice-Chair shall succeed to the position of Chair if that position becomes vacant. Broward County Community Action - December 20 II 9

10 Section 3. Secretary. The Secretary shall advise the Chair, other officers, committees, and members on matters of parliamentary procedure. During meetings, the Secretary shall serve in an advisory capacity to the Chair, when requested. The Secretary shall review the minutes before they are furnished to the CAA Board members for approval. ARTICLE XV VACANCIES ON THE CM BOARD Any vacancy which occurs on the CAA Board for any reason shall be filled within ninety (90) calendar days in the same manner and by the same body which originally appointed the member. ARTICLE XVI MEETINGS AND ATTENDANCE Section 1. Section 2. Section 3. Section 4. Section 5. Section 6. The CAA Board shall hold a minimum of six (6) regular meetings in any calendar year. The CM Board may hold an annual meeting as determined by the members of the CM Board. All CAA Board and committee meetings shall be open to the general public and shall be publicly noticed no more than thirty (30) and no less than seven (7) days in advance of the meeting. Meetings are advertised according to State and County policies and procedures and notices may be released through the local media, CAA Board members, and postings throughout Broward County and in places frequented by the target population. The Executive Committee shall meet as circumstances dictate. CAA Board members shall be notified by mail, and/or telephone at least seven (7) calendar days prior to the regular meetings, of the date, time, place of the meeting, and necessary agenda. Special meetings of the CAA Board may be called by the Chair. A member of the CM Board may initiate a request to schedule a special meeting. If the request is made at a regular meeting, the request must receive a majority vote of members present. All other requests shall be considered by the Executive Committee. Broward County Community Action - December 20 II 10

11 Section 7. Section 8. Notice of the time and place of the special meeting shall be mailed, ed or phoned to all members at least forty-eight (48) hours in advance of the meeting. Any member of the CAA Board who has three (3) consecutive absences or misses four (4) properly noticed CAA Board meetings in one (1) calendar year shall be automatically removed as a member of the CAA Board. This automatic removal provision shall apply to both County and non-county appointees to the CAA Board. Automatic removal of a member shall cause a vacancy to exist in the membership of the CAA Board. However, the automatic removal of a member shall not be deemed effective until the County confirms that the member has received written notice from the County Administrator or designee of the reason for the action being taken to remove the member. This automatic removal also shall not apply to members when the absence of such member has been excused due to that member performing an authorized alternative activity relating to outside CAA Board business that directly conflicts with the properly noticed meeting, death of a member of the immediate family, as defined in Section of the Broward County Administrative Code, as the employee's spouse, father, mother, one who has stood in the place of a parent (in loco parentis), child, and stepchild domiciled in the employee's household, death of a domestic partner, or hospitalization of the board member. Any member seeking an excused absence shall provide written notice to the Chair of the CAA Board. Such notice shall be provided prior to the meeting at which the member will be absent, whenever practicable. Upon receipt of the notice, the Chair of the CAA Board shall, in his or her discretion, determine whether the member's absence meets the criteria for an excused absence set forth above. To ensure that members of the CAA Board do not have to choose between attending meetings or observing religious holidays, any member may request that meetings not be scheduled on religious holidays, and the Chair of the CAA Board shall honor those requests. The attendance policy addressed herein is consistent with Broward County's attendance policy for Advisory Boards. Only the meetings of the CAA Board will be subject to the attendance policy. The automatic removal provision shall not apply to committee meetings or special projects meetings. When a CAA Board member attains two (2) unexcused absences within a calendar year, a Broward County Community Action - December 20 I I II

12 warning letter will be sent from the CAA Board Chair to the member. A copy will also be sent to the County's Boards Administrator. Section 9. Section1 0. Upon prior approval from the CAA Board Chair, a physically absent member can participate in a board meeting via telephone or video conferencing. Participation by CAA Board members via conferencing is only permitted in extraordinary circumstances and when a quorum of the members of the CAA Board is physically present at the meeting. Minutes shall be recorded for all meetings and include a record of votes on all motions. The minutes of previous meetings shall be distributed to all Board members at least seven (7) calendar days prior to the next scheduled meeting. ARTICLE XVII PROGRAM PLANNING AND BUDGET COMMITTEE It shall be the policy of the CAA Board to establish a Program Planning and Budget Committee whose duties and responsibilities shall be to: a. Review the recommendations of the CAA Board Committees and recommend to the CAA Board those problems to be addressed and the priority thereof; and b. Review proposed Agency programs and budgets, and make recommendations for subsequent CAA Board consideration. ARTICLE XVIII GOVERNANCE COMMITTEE It shall be the policy of the CAA Board to establish a Governance Committee that consists of no less than three (3) members whose duties and responsibilities shall be to: a. Establish a process for determining what skills and experience are needed within the organization and seek out potential candidates for the CAA Board; b. Develop written job descriptions/expectations for CAA Board members; c. Review applications for potential members and make recommendations for private sector representatives; and d. Coordinate the CAA Board's periodic evaluation of the CAA Board itself and of individual Board members including, but not limited to, gathering feedback from individual Board members on how the CAA Board is working, what the members like and dislike about serving on the CAA Board, how the CAA Broward County Community Action - December

13 Board could improve its meetings and other operations, and identify the interests of the individual board members. ARTICLE XIX RECOMMENDATIONS OF THE CAA BOARD The Agency Executive Director shall serve as Executive Secretary to the CAA Board and shall be responsible for forwarding in writing, all recommendations and other such communications as directed by the CAA Board, which may require action by the Board of County Commissioners. ARTICLE XX CONFLICT OF INTEREST; RECALL; HEARINGS Section 1. Conflict of Interest. All members of the CAA Board shall abide by Section 1 234, Broward County Code of Ordinances, as may be amended from time to time, when a conflict of interest exists. A conflict of interest shall be deemed to exist when there is an appearance of a conflict of interest within the intent of Section , F.S., as may be amended from time to time, where a member of the CAA Board also serves as an employee of a public entity, or as an officer or member of the board of directors of a private entity, which stands to specially gain or lose from action to be taken by the CAA Board. Members of the CAA Board shall abstain from participation in discussion and voting on matters which would inure to the special gain or loss of any private entity for which the member serves as an officer or member of its board of directors, or of any public entity for which they serve as an employee. Compliance with this policy shall be a condition of all CAA Board members' continued membership. A special gain or loss means an economic benefit either immediate or future, tangible or intangible, which is not merely remote or speculative, and which affects a relatively limited class of people. The term "employee" for the purposes of this section shall not include any elected official of a public entity. Section 2. Nepotism. Any CAA Board member who has a member of his/her immediate family who will benefit either directly or indirectly as a result of action before the CAA Board shall make known that relationship and shall refrain from Broward County Community Action - December

14 voting or otherwise participating in such actions. For the purpose of this section, a member of an immediate family shall include any of the following: wife, husband, father, mother, father-in-law, mother-in-law brother, brother-in-law, step-brother, sister, sister-in-law, step-sister, son, son-in-law, daughter, daughter-in-law, grandfather, grandmother, and grandson, granddaughter. Section 3. Section 4. Employment. Any member of the CAA Board or any committee established by the CM Board, except a member who is not appointed by the Broward County Board of County Commissioners, who obtains employment with the Agency shall resign from the CAA Board or committee prior to commencement of employment. Willful violation of this section shall constitute malfeasance and shall be grounds for recall. Recall. A Petition for Recall of elected members of the CM Board charged with an offense or conduct not in the best interest of the Agency that prevents or impedes the delivery of service to the poor, shall be brought before the CAA Board for discussion and/or action. Said petition must contain at least twentyfive (25) signatures of residents of the area so affected or at least ten (1 0) signatures of members of the group or interest so affected. Appointed members can only be recalled by the appointing Commissioner. The Chair must submit a letter to the appointing Commissioner outlining the reasons for recommending the removal. Section 5. Procedure. A Petition for Recall or a charge of conflict of interest against a CM Board member shall be submitted in writing to the CM Board Chair, with a copy to the affected member. The reason for the recall or the perceived conflict of interest shall be identified within the submitted document. Determination that such a violation occurred shall only be made by a twothirds (2/3) vote of the members of the CM Board present at a meeting where a quorum is established. Section 6. Hearings. Broward County Community Action - December 20 II 14

15 a. The Chair or Vice-Chair of the Executive Committee of the CAA Board shall schedule a formal hearing by the CAA Board not earlier than two (2) weeks following the receipt of the Petition for Recall or ef the charges. b. The CAA member receiving the Petition for Recall or the charges shall be entitled to file with the Chair or Vice-Chair of the Executive Committee a written answer to all charges identified in the Petition for Recall, as well as charges for conflicts of interest, against him/her at least five (5) days prior to date of the scheduled hearing. c. At the hearings, charged members may be represented by counsel and present witnesses and evidence on their behalf and to review evidence and question all persons presented to substantiate the charges against them. ARTICLE XXI AMENDMENTS TO BY-LAWS The By-laws of the CAA Board, as officially adopted, shall be amended in accordance with the following procedures: Section 1. There shall be a periodic review, at least every three (3) years, of the By-laws by a By-laws Committee appointed for that purpose by the CAA Board. Section 2. Section 3. Section 4. Section 5. It shall be the official policy of the CAA Board that all proposed changes and/or amendments to the By-laws shall be presented to the CAA Board for consideration. All members holding official appointments to the CAA Board shall be furnished a copy of the proposed changes and/or amendments at least seven (7) calendar days prior to the time proposed changes and/or amendments will be considered by the CAA Board. Previous notice having been given in accordance with Section 2 above, these By-laws may be amended by a two-third (2/3) vote of those members of the CAA Board present at a meeting where a quorum is established. The State of Florida, Department of Economic Opportunity, or its successor, as Administrator of the Community Services Block Grant, shall be furnished Broward County Community Action -December

16 with a complete copy of all adopted and approved changes and/or amendments to the By-laws. ARTICLE XXII RULES OF ORDER The rules contained in Robert's Rule of Order, latest edition, shall govern the CAA Board in all cases to which they are applicable, and in which they are not inconsistent with the By-laws of the CAA Board. ARTICLE XXIII APPLICABILITY Nothing in these By-laws may be constructed or applied in a manner to contravene applicable local, state, or federal funding source laws, regulations and policies. 0{- ~~?--Of~ Broward County Community Action -December 20 II 16

PART II - CODE OF ORDINANCES Chapter 1 - ADMINISTRATION ARTICLE XII. - BOARDS, AUTHORITIES AND AGENCIES GENERALLY DIVISION 1. GENERAL PROVISIONS

PART II - CODE OF ORDINANCES Chapter 1 - ADMINISTRATION ARTICLE XII. - BOARDS, AUTHORITIES AND AGENCIES GENERALLY DIVISION 1. GENERAL PROVISIONS Sec. 1-233. Terms of appointees to Broward County agencies, authorities, boards, committees, commissions, councils, and task forces; quorum. Sec. 1-234. Voting conflicts for members of county boards, authorities

More information

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 ARTICLE I Purpose and Intent Section 1. The Northeast

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III: Membership... 2 ARTICLE IV:

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

BYLAWS OF THE NATIONAL ASSOCIATION OF COMPETITIVE SOCCER CLUBS

BYLAWS OF THE NATIONAL ASSOCIATION OF COMPETITIVE SOCCER CLUBS BYLAWS OF THE NATIONAL ASSOCIATION OF COMPETITIVE SOCCER CLUBS (A CALIFORNIA PUBLIC BENEFIT CORPORATION) TABLE OF CONTENTS Article I Article II Article III Article IV Article V Article VI Article VII Article

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

CITY OF YORKTON BYLAW NO. 2/2010

CITY OF YORKTON BYLAW NO. 2/2010 CITY OF YORKTON BYLAW NO. 2/2010 A BYLAW OF THE CITY OF YORKTON IN THE PROVINCE OF SASKATCHEWAN TO PROVIDE FOR THE ESTABLISHMENT OF A DEVELOPMENT APPEALS BOARD Disclaimer: This information has been provided

More information

Rules and By-Laws of the Columbia County Republican Party

Rules and By-Laws of the Columbia County Republican Party Rules and By-Laws of the Columbia County Republican Party PO Box 1482, Evans, Georgia 30809 www.ccgagop.org RULES AND BY-LAWS OF COLUMBIA COUNTY REPUBLICAN PARTY TABLE OF CONTENTS SECTION I: PURPOSE 3

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

LAKES AND PINES COMMUNITY ACTION COUNCIL, INC. BYLAWS ARTICLE 1 NAME OF ORGANIZATION AND AREA TO BE SERVED

LAKES AND PINES COMMUNITY ACTION COUNCIL, INC. BYLAWS ARTICLE 1 NAME OF ORGANIZATION AND AREA TO BE SERVED Page 1 LAKES AND PINES COMMUNITY ACTION COUNCIL, INC. BYLAWS ARTICLE 1 NAME OF ORGANIZATION AND AREA TO BE SERVED Section I. Name 1.1 The name of the organization shall be the Lakes and Pines Community

More information

AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION

AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION MUSCULOSKELETAL MEDICINE COUNCIL CHARTER PREAMBLE The American Academy of Physical Medicine and Rehabilitation ( Academy ) is an Illinois notfor-profit

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

BYLAWS of the Ohio Association of Health Underwriters

BYLAWS of the Ohio Association of Health Underwriters BYLAWS of the Ohio Association of Health Underwriters Adopted May 4, 1993 Amended May 3, 1994, May 2, 1995, May 19, 1998, May 4, 1999 Revised May 17, 2007 Revised November 30, 2010 Revised 2015 ARTICLE

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

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

ARTICLE I: NAME. The name of this organization shall be the Tennessee Democratic Executive Committee, sometimes referred to herein, as Committee.

ARTICLE I: NAME. The name of this organization shall be the Tennessee Democratic Executive Committee, sometimes referred to herein, as Committee. BYLAWS TENNESSEE DEMOCRATIC EXECUTIVE COMMITTEE approved 01/28/89, updated 01/26/91, revised and amended 05/22/99, amended 01/12/02, amended 05/03/03, amended 09/13/03, amended 01/15/06, amended 08/29/09,

More information

AMENDED AND RESTATED BYLAWS OF GREENPEACE, INC.

AMENDED AND RESTATED BYLAWS OF GREENPEACE, INC. AMENDED AND RESTATED BYLAWS OF GREENPEACE, INC. a California Nonprofit Public Benefit Corporation Effective as of March 9, 1990 [Restated June 17, 2006] [Amended June 17, 2006] AMENDED AND RESTATED BYLAWS

More information

GRAND FLYING CLUB BYLAWS

GRAND FLYING CLUB BYLAWS GRAND FLYING CLUB BYLAWS The following are the Bylaws of the Grand Flying Club, a California non-profit corporation. Changes or additions to these Bylaws may be announced from time to time by the Board

More information

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION As revised by the Executive Board, March 18, 2016 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III:

More information

Table of Contents ARTICLE I.

Table of Contents ARTICLE I. Table of Contents ARTICLE I. NAMES 4 Section 1. Organization.4 Section 2. Regional Water Planning Area...4 ARTICLE II. ESTABLISHMENT AND PURPOSE...4 ARTICLE III. PRINCIPAL ADMINISTRATIVE OFFICE 4 ARTICLE

More information

CODE OF REGULATIONS As Amended September 2016

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

More information

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws Mountain-Pacific Quality Health Foundation Second Amended Bylaws ARTICLE I. GENERAL PROVISIONS Section 1. Objectives/Purpose This corporation was established for the following objectives and purposes:

More information

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name The name of this association shall be National Association of Bar Executives. ARTICLE II: Purpose The purpose of

More information

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

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

More information

MARYLAND LIBRARY ASSOCIATION, Inc. BYLAWS

MARYLAND LIBRARY ASSOCIATION, Inc. BYLAWS MARYLAND LIBRARY ASSOCIATION, Inc. BYLAWS ARTICLE I NAME The name of this organization shall be the Maryland Library Association, Inc. ARTICLE II PURPOSE The purpose of the Maryland Library Association

More information

Information about the NAIFA 20/20 strategic plan is available at

Information about the NAIFA 20/20 strategic plan is available at To: NAIFA State and Local Association Secretaries From: NAIFA Secretary Jill M. Judd, LUTCF, FSS cc: NAIFA National Council Members and Association Executives Date: July 14, 2017 Subject: Notice of Proposed

More information

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE ARTICLE I: NAME 1.01 The name of this organization shall be the Solano County Democratic Central Committee. ARTICLE II:PURPOSE 2.01 The Central

More information

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX ARTICLE I Section 1.1 ARTICLE II Section 2.1 ARTICLE III Section 3.1 Section 3.2 ARTICLE IV Section 4.1 ARTICLE V Section 5.1 Section 5.2 ARTICLE VI

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION As revised by the Executive Board of the Republican Party of Florida, June 28, 2005 As adopted by the Republican Party of Sarasota County, August 18, 2005

More information

BYLAWS OF. WEST SIDE THEATRE FOUNDATION, a California Nonprofit Public Benefit Corporation

BYLAWS OF. WEST SIDE THEATRE FOUNDATION, a California Nonprofit Public Benefit Corporation As amended by majority vote of Directors at Board meeting of 2/10/2010. BYLAWS OF WEST SIDE THEATRE FOUNDATION, a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation

More information

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws REPUBLICAN PARTY OF DANE COUNTY Constitution and Bylaws REPUBLICAN PARTY OF DANE COUNTY CONSTITUTION ARTICLE I NAME The name of this organization shall be "The Republican Party of Dane County," and shall

More information

Florida Nurses Association Bylaws

Florida Nurses Association Bylaws Draft 1 Oct 09 post convention Florida Nurses Association Bylaws ARTICLE I Name The name of this Association shall be the Florida Nurses Association, hereinafter referred to as FNA. ARTICLE II Purposes

More information

VIETNAM VETERANS OF AMERICA. BYLAWS OF VIETNAM VETERANS OF AMERICA, Inc CHAPTER #535, NEVADA COUNTY, CALIFORNIA

VIETNAM VETERANS OF AMERICA. BYLAWS OF VIETNAM VETERANS OF AMERICA, Inc CHAPTER #535, NEVADA COUNTY, CALIFORNIA VIETNAM VETERANS OF AMERICA BYLAWS OF VIETNAM VETERANS OF AMERICA, Inc CHAPTER #535, NEVADA COUNTY, CALIFORNIA ARTICLE I NAME This body shall be known as Vietnam Veterans of America, Inc Chapter # 535,

More information

Bylaws of the Libertarian Party of North Carolina

Bylaws of the Libertarian Party of North Carolina Article I. Name Bylaws of the Libertarian Party of North Carolina Adopted in Convention in April 2015; Amended April 2016 The name of this organization shall be the Libertarian Party of North Carolina,

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW

TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW TITLE 29.01 This Bylaw is entitled Bylaw 29, and may be cited as the Fire Chiefs and Services Bylaw. DEFINITIONS 29.02 In this Bylaw, unless there

More information

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP PREAMBLE. The Cooperative shall serve as a qualified nonprofit health insurance issuer under Section 1322(c)(1)

More information

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013) SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE (Amended September 2013) Developed by the Membership and Affiliate Relations Division of the Tennessee Education Association.

More information

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME The name of the FOUNDATION is the "American Association of Nurse Anesthetists Foundation," hereinafter referred to as the FOUNDATION.

More information

THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017

THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017 THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017 ARTICLE I NAME The name of this organization shall be the Texas

More information

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules Bylaws ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE XIV ARTICLE XV ARTICLE XVI Name and Location

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

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS As last amended on April 4, 2018 THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS Section I: Introduction... 1 Section II: Board of Directors... 1 Section III: Terms of Office for Directors... 1 Section

More information

BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC.

BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC. BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC. ARTICLE I - OFFICES 1.0 The Principal office of the Corporation in the State of Texas shall be located in the City of Austin, County of Travis.

More information

HATC RESIDENT COUNCIL BYLAWS

HATC RESIDENT COUNCIL BYLAWS HATC RESIDENT COUNCIL BYLAWS BYLAWS FOR THE RESIDENT COUNCIL OF TABLE OF CONTENTS ARTICLE I. NAME OF ORGANIZATION... 2 ARTICLE II. PURPOSE AND GENERAL RESPONSIBILITIES OF COUNCIL... 2 ARTICLE III. PARTICIPATION

More information

BYLAWS OF THE ALAMEDA COUNTY HEALTH CARE FOR THE HOMELESS COMMISSION

BYLAWS OF THE ALAMEDA COUNTY HEALTH CARE FOR THE HOMELESS COMMISSION BYLAWS OF THE ALAMEDA COUNTY HEALTH CARE FOR THE HOMELESS COMMISSION 1 Ta b l e o f C o n t e n t s Introduction.. 1 Article I Purpose of Commission.. 1 Article II Responsibilities 1 Article III Limitations

More information

NATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS

NATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS NATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS DRAFT 05/20/2005 DRAFT 01/10/2005 1 TABLE OF CONTENTS CONSTITUTION AND BY-LAWS Article I Identification 4 Article II Goals

More information

Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc.

Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc. Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc. ARTICLE I. NAME AND TERRITORIAL LIMITS Section 1. This professional organization shall be known as the Texas Association

More information

Oregon Education Association-Retired BYLAWS

Oregon Education Association-Retired BYLAWS ARTICLE I NAME The name of this organization shall be Oregon Education Association-Retired (OEA- Retired), an affiliate of the Oregon Education Association (OEA), the National Education Association (NEA),

More information

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

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

More information

CONSTITUTION AND BY-LAWS

CONSTITUTION AND BY-LAWS HILLSBOROUGH CLASSROOM TEACHERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Page 1 Contents CONSTITUTION: ARTICLE I - NAME... 5 CONSTITUTION: ARTICLE II - PURPOSE... 5 CONSTITUTION: ARTICLE III - MEMBERSHIP...

More information

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

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

More information

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 I. NAME PRINCIPAL OFFICE

BYLAWS I. NAME PRINCIPAL OFFICE BYLAWS I. NAME A. The governing body of this organization is the Bexar County Board of Trustees for Mental Health Mental Retardation Services and shall be referred to hereafter as the Board. B. The organization

More information

Bylaws of the Kingston Farm and Garden Cooperative

Bylaws of the Kingston Farm and Garden Cooperative Bylaws of the Kingston Farm and Garden Cooperative SECTION I Name and Location The name of this cooperative is Kingston Farm and Garden Cooperative (herein THE CO-OP ). The cooperative office is in the

More information

BYLAWS. Of the. Revised May Mission

BYLAWS. Of the. Revised May Mission BYLAWS Of the NATIONAL RURAL HEALTH ASSOCIATION Revised May 2015 Mission To improve the health and well-being of rural Americans and their communities through leadership in advocacy, communications, education

More information

Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation

Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation JCO Bylaws Committee Proposed revised Bylaws to be submitted to the Board on 9/11/18 Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation I. NAME The name of this

More information

Kristiansand Homeowners Association

Kristiansand Homeowners Association Kristiansand Homeowners Association http://kristiansand.weebly.com June 5 2010 WHEREAS, on May 13th 2010 the Board of Directors of Kristiansand Homeowners Association has, after consideration, recommended

More information

National PTA Bylaws. Article I Name

National PTA Bylaws. 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 National PTA Bylaws Article I Name The name of this association is the National

More information

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

More information

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

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

More information

NEW YORK DISTRICT. Bylaws

NEW YORK DISTRICT. Bylaws NEW YORK DISTRICT KIWANIS INTERNATIONAL INC. Bylaws Last Approved Amendment: August 2009, Albany Today s Date is Thursday, September 10, 2009 BY-LAWS OF THE NEW YORK DISTRICT KIWANIS OF KIWANIS INTERNATIONAL,

More information

PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010.

PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010. PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010. 1 TABLE OF CONTENTS Amendments-Articles XVIII & XIX...14

More information

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

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

More information

BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS. ARTICLE I: Name ARTICLE II: Statement of Purpose ARTICLE III: Principal Office...

BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS. ARTICLE I: Name ARTICLE II: Statement of Purpose ARTICLE III: Principal Office... BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS ARTICLE I: Name... 2 ARTICLE II: Statement of Purpose... 2 ARTICLE III: Principal Office... 2 ARTICLE IV: Nonpartisan Activities... 3 ARTICLE V: Dedication of

More information

Lumbee Tribe of North Carolina

Lumbee Tribe of North Carolina Lumbee Tribe of North Carolina Location: North Carolina Population: 60,000 Date of Constitution: 2001, as amended 2003 Key Facts: Recognized by the State of North Carolina, but not by the U.S. Government

More information

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc.

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc. Article I. Corporate Name and Offices The name of this corporation is the The principal office of this organization is located at 500 East Harcourt Road, Angola, Indiana. The registered agent of the YMCA

More information

TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL

TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL BY-LAWS OF THE TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL 241 University Division APPROVED SEPTEMBER 2001 Index Article I. Name II. Officers III. Executive Board IV. Executive Committee V. Joint

More information

Board of Directors Bylaws. ARTICLE I Name. The name of this Board shall be Gateway Community and Technical College Board of Directors.

Board of Directors Bylaws. ARTICLE I Name. The name of this Board shall be Gateway Community and Technical College Board of Directors. Board of Directors Bylaws ARTICLE I Name The name of this Board shall be Gateway Community and Technical College Board of Directors. ARTICLE II Purpose The purpose of the Board of Directors of Gateway

More information

Table of Contents. Name and Offices. Member Voting and Meetings. Affiliated Associations. Presidents Council. Board of Directors

Table of Contents. Name and Offices. Member Voting and Meetings. Affiliated Associations. Presidents Council. Board of Directors Bylaws of the National Association for College Admission Counseling Table of Contents Article I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI XVII XVIII XIX XX Subject Name and Offices Purpose Membership

More information

Washington Association of Health Underwriters Bylaws

Washington Association of Health Underwriters Bylaws Washington Association of Health Underwriters Bylaws ARTICLE I Name & Principle Office The name of this professional Association shall be Washington Association of Health Underwriters (hereinafter referred

More information

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION Name. The name of this organization is Meeting Professionals International Northern California Chapter (MPINCC),

More information

AMENDED AND RESTATED (February 25, 2012)

AMENDED AND RESTATED (February 25, 2012) AMENDED AND RESTATED BYLAWS of U.C. SANTA CRUZ FOUNDATION AMENDED AND RESTATED (February 25, 2012) Amended April 27, 1989 Amended November 8, 1991 Amended February 11, 1994 Amended June 2, 1995 Amended

More information

Amended and Restated Bylaws. of Denton County Electric Cooperative, Inc., d/b/a CoServ Electric. Article I Membership

Amended and Restated Bylaws. of Denton County Electric Cooperative, Inc., d/b/a CoServ Electric. Article I Membership of Denton County Electric Cooperative, Inc., d/b/a CoServ Electric Article I Membership SECTION 1.1. Requirements for Membership. Any Person (defined below) with the capacity to enter into legally binding

More information

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 ARTICLE/SECTION Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 TABLE OF CONTENTS Page ARTICLE I - OFFICES... 5 SECTION 1.01

More information

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

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

More information

SECTION 1: The JOI Clubs program of Optimist International shall be named Junior Optimist International (JOI).

SECTION 1: The JOI Clubs program of Optimist International shall be named Junior Optimist International (JOI). POLICY FOR GOVERNANCE OF JUNIOR OPTIMIST INTERNATIONAL, THE YOUTH MEMBERSHIP OF OPTIMIST INTERNATIONAL (Updated September 2016) Per Delegate action at the July 2016 Convention POLICY I: NAME SECTION 1:

More information

PILATES METHOD ALLIANCE, INC. (PMA)

PILATES METHOD ALLIANCE, INC. (PMA) PILATES METHOD ALLIANCE, INC. (PMA) BYLAWS ARTICLE I NAME AND PRINCIPAL OFFICE Name/Nonprofit Incorporation. The name of the corporation shall be the Pilates Method Alliance, Inc., hereinafter referred

More information

BYLAWS. San Diego Green Building Council. A California Nonprofit Corporation Originally Adopted on November, And as Amended April 27, 2017

BYLAWS. San Diego Green Building Council. A California Nonprofit Corporation Originally Adopted on November, And as Amended April 27, 2017 BYLAWS Of San Diego Green Building Council A California Nonprofit Corporation Originally Adopted on November, 14 2005 And as Amended April 27, 2017 The bylaws of the U.S. Green Building Council (hereinafter

More information

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION EXTRACTS FROM ARTICLES OF INCORPORATION 1st The purposes for which the Society has been organized are as follows: To provide the means for exchanging

More information

BYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

BYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE BYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE ARTICLE I NAME This organization shall be known as the Arizona Society for

More information

BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL. As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012

BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL. As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012 BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012 ARTICLE I NAME AND TERRITORIAL LIMITS Section 1. International. The name

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

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

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

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

ARIZONA STATE PTA BYLAWS

ARIZONA STATE PTA BYLAWS ARIZONA STATE PTA BYLAWS TABLE OF CONTENTS ARTICLE I: **ARTICLE II: NAME........2 PURPOSES........2 **ARTICLE III: BASIC POLICIES PRINCIPLES......3 **ARTICLE IV: CONSTITUENT ORGANIZATIONS ASSOCIATIONS...

More information

BYLAWS OF HONORABLE COUNTRYPARK HOMEOWNERS ASSOCIATION OF PINELLAS COUNTY, INC. A CORPORATION NOT FOR PROFIT

BYLAWS OF HONORABLE COUNTRYPARK HOMEOWNERS ASSOCIATION OF PINELLAS COUNTY, INC. A CORPORATION NOT FOR PROFIT BYLAWS OF HONORABLE COUNTRYPARK HOMEOWNERS ASSOCIATION OF PINELLAS COUNTY, INC. A CORPORATION NOT FOR PROFIT The of HONORABLE COUNTY, INC., to govern the ARTICLE I. GENERAL provisions of this document

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

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

ACHCA BY-LAWS. April 2013 Updated November 2018

ACHCA BY-LAWS. April 2013 Updated November 2018 ACHCA BY-LAWS April 2013 Updated November 2018 1 Table of Contents Preamble 3 Article I. Name, Pledge, and Objectives.. 3 Article II. Membership...3 Article III. Structure....6 Article IV. Nominations,

More information

BYLAWS OF THE GREATER MIAMI AVIATION ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION

BYLAWS OF THE GREATER MIAMI AVIATION ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION BYLAWS OF THE GREATER MIAMI AVIATION ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION EFFECTIVE: NOVEMBER 7, 2012 ARTICLE I NAME OF CORPORATION The name of the Corporation is: THE GREATER MIAMI AVIATION

More information

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS As used in these Bylaws, when capitalized: (a) "DeKalb Chamber" means the DeKalb Chamber of Commerce, Inc., a Georgia

More information

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. 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 46 47 BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. ARTICLE I NAME

More information

Kansas Republican Party Constitution

Kansas Republican Party Constitution Kansas Republican Party Constitution As Amended February 28, 2012 ARTICLE I: NAME The name of this organization shall be the Kansas Republican Party. ARTICLE II: PURPOSE The purpose of the Kansas Republican

More information

AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION

AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION SECTION 1. The name the organization shall be the American Public Works Association, hereinafter called APWA, Oregon

More information

All students registered at Suffolk County Community College, Ammerman Campus, are eligible to be members of the Student Government Association.

All students registered at Suffolk County Community College, Ammerman Campus, are eligible to be members of the Student Government Association. SUFFOLK COUNTY COMMUNITY COLLEGE AMMERMAN CAMPUS STUDENT GOVERNMENT ASSOCIATION CONSTITUTION Preamble: We, the students of Suffolk County Community College, Ammerman Campus, in order to establish an effective

More information

BYLAWS OF 4-COUNTY FOUNDATION, INC.

BYLAWS OF 4-COUNTY FOUNDATION, INC. BYLAWS OF 4-COUNTY FOUNDATION, INC. ARTICLE I NAME AND OFFICES SECTION I. Name. The name of the Corporation shall be 4-COUNTY FOUNDATION, INC., (the FOUNDATION ). SECTION II. Registered Office and Agent.

More information

United Way of Broward County Commission on Substance Abuse. By Laws

United Way of Broward County Commission on Substance Abuse. By Laws United Way of Broward County Commission on Substance Abuse By Laws 2010 2011 Article I: Name This Organization shall be known as the United Way of Broward County Commission on Substance Abuse. Article

More information