KINGSTON LIBRARY BOARD OF TRUSTEES SWEARING IN AND REORGANIZATIONAL MEETING JULY

Size: px
Start display at page:

Download "KINGSTON LIBRARY BOARD OF TRUSTEES SWEARING IN AND REORGANIZATIONAL MEETING JULY"

Transcription

1 KINGSTON LIBRARY BOARD OF TRUSTEES SWEARING IN AND REORGANIZATIONAL MEETING JULY PM Swearing in of new trustees by Hon. Philip W. Kirschner, Kingston City Court Judge 6:23 PM Organizational Meeting called to order for the Kingston Library Board. All present Election of Officers for Board Year Motion: David Rolfe, seconded by Ursula Inghem to elect Heather Ohlson as President for another term. Vote: 7-0; Abstain/No: Heather Ohlson and Phil Cosme Motion: Ursula Inghem, seconded by Joe Braby to elect Susan Simek as Vice President. Vote: 8-0; Abstain/No: Susan Simek Motion: Heather Ohlson, seconded by David Rolfe to elect Lisa Bruck as Secretary. All in favor Motion: Susan Simek, seconded by Joe Braby to elect Ursula Inghem as Treasurer. All in favor Ellen DiFalco will continue as Recording Secretary and Susan Simek will continue to be liaison to the Friends of Kingston Library Official Designations, Charges and Procedures General Considerations: Motion: Susan Simek, seconded by Ursula Inghem. All in favor Board of Trustees Meeting Dates: Motion: Heather Ohlson, seconded by Ursula Inghem to approve meeting dates for the Board Year. All in favor Appointment of Committee Chairs and Committee Members: Operations Committee Thursday August 13, 2015 at 6:00 Chair: David Rolfe Members: Joe Braby Lisa Bruck Phil Cosme Annie Internicola Emilie Hauser

2 Executive Committee Tuesday August 18, 2015 at 5:30 PM President: Heather Ohlson Vice President: Susan Simek Secretary: Lisa Bruck Treasurer: Ursula Inghem Standards and Development Committee Thursday August 20, 2015 at 5:45 Chair: Ursula Inghem Members: Ellen DiFalco Heather Ohlson Kingston Library Board of Trustees Thursday August 20, 2015 at 6:30 Friends of Kingston Library Tuesday September 8, 2015 at 6:00 PM FOKL President: Madeline Hoetger BOT Liaison to FOKL: Susan Simek Approval of Newspapers of Record: Approval of Bank Depositaries: Approval of Account Signatories: Motion: Ursula Inghem, seconded by David Rolfe for President, Vice President, Secretary and Treasurer to have signature authority on bank accounts. All in favor KINGSTON LIBRARY BOARD OF TRUSTEES MINUTES OF JULY MEETING CALL TO ORDER at 6:55 PM by Ursula Inghem PLEDGE OF ALLEGIANCE ROLL CALL Board Members in Attendance: Heather Ohlson, President Susan Simek, Vice-President

3 Ursula Inghem, Treasurer Lisa Bruck, Secretary Joseph Braby Phil Cosme Ellen DiFalco Annie Internicola David Rolfe Board Members Absent: None Others in Attendance: Margie Menard, Library Director MaryLou Decker, Technical Services Madeline Hoetger, Friends of Kingston Library President DISTRIBUTION Agenda, Board Of Trustees (BOT) Meeting July 18, 2015 Minutes, BOT Meeting of June 21, 2015 Executive Directors Report, (Verbal) Operations Committee Report, (Verbal) Highlights of Financial Documents July 13, 2915 Balance Sheet As Of June 30, 2015 Budget Vs. Actual January Through June 2015 Voucher Report/Including Paid Pre-Audit For July 2015 Meeting Donation Activity Current Month June Only Budget Modifications: Director's Report July 16, 2015 President's Report Not available APPROVAL OF AGENDA FOR JULY 18 MEETING Motion: Ursula Inghem motioned to approve the agenda for the July 18 Board of Trustees (BOT) meeting and seconded by Annie Internicola. All voting in favor. APPROVAL OF MINUTES OF REGULAR BOARD MEETING JUNE 18 Motion: Ursula Inghem, seconded by Annie Internicola. Vote 8-0; Abstaining/Voting No: Phil Cosme due to time constraints. PUBLIC COMMENT --No one from the public wished to speak

4 FRIENDS OF THE KINGSTON LIBRARY (FOKL) President Hoetger reminded the Board that the Soap Box Derby was August 16 and the advertisement on the car will be FOKL and Kingston Library. She asked the Board to compile a wish list for the next FOKL meeting scheduled September 8. Library Board President Heather Ohlson requested Susan Simek, liaison to FOKL, to bring fundraising efforts like the Junior League peacock project to the September 8 FOKL meeting. EXECUTIVE COMMITTEE MEETING Library Director Margie Menard and Heather Ohlson discussed the recent agenda items of the Committee. A discussion continued about the Personnel Committee, Soap Box Derby and Summer Reading Program flyers. OPERATIONS COMMITTEE MEETING Chairman David Rolfe gave an update regarding the recent meeting held with Paul Mays. The Library is submitting an application for a Public Library Construction grant in the amount of $239,915; there is $16 million available every year which can be allocated to libraries in the MHLS. Motion: David Rolfe, seconded by Annie Internicola to give Library Director Margie Menard authority to submit application. All voting in favor. Motion: David Rolfe, seconded by Ursula Inghem to ensure the Kingston Library complies with the Minority or Women Business Equity Initiative (MWBE) and submit required paperwork in a timely manner which is required for grant awards in the amount of $25,000 and over. All voting in favor. Motion: David Rolfe, seconded by Ursula Inghem to permit Heather Ohlson, President Library Board of Trustees to sign and certify that the Kingston Library has sufficient funds available to complete proposed renovation of Children s Room. All voting in favor. David Rolfe leaves room at 7:15 pm STANDARDS AND DEVELOPMENT The meeting was not held due to the Swearing in of new officers and Organizational Meeting. However, Ursula Inghem, Ellen DiFalco and Library Director Margie Menard were in attendance to discuss adding Privacy, Whistle Blower and Conflict of Interest Policies. All three were to be voted on at this month s Board meeting. Motion: Ursula Inghem, seconded by Susan Simek to add Privacy Policy into Essential Policies. Vote: 8-0; 1 Absent (David Rolfe). Motion: Ursula Inghem, seconded by Heather Ohlson to add Conflict of Interest Policy into Essential Policies. Vote:

5 8-0; 1 Absent (David Rolfe). Motion: Ursula Inghem, seconded by Ellen DiFalco to add Whistle Blower into Essential Policies. All in favor. David Rolfe returns to meeting at 7:22 pm HIGHLIGHTS OF FINANCIAL DOCUMENTS Treasurer Ursula Inghem reviewed the Balance Sheet, Budget vs. Actual, Voucher Reports and Donation Report. Motion: Ursula Inghem, seconded by Annie Internicola to approve $30, in vouchers. Vote: 8-0; 1 No (Phil Cosme). Motion: Ursula Inghem, seconded by David Rolfe to approve Pre-Audit vouchers in the amount of $4, Vote: 8-0; 1 No (Phil Cosme). Motion: Ursula Inghem, seconded by Annie Internicola to accept donations in the amount of $ All voting in favor. Motion: Ursula Inghem, seconded by Annie Internicola to approve Budget Modification No. 4 for recording additional income and expenses for the Martin LaForse Memorial Scholarship and staff unemployment insurance. All voting in favor. PRESIDENT S REPORT President Ohlson bestowed praises on seated trustees for their ongoing participation and accomplishments and looks forward to another term as President. DIRECTOR'S REPORT Director Margie Menard reported on the summer reading programs, application for the library construction grant, Midtown Make a Difference Day and YMCA s mobile farm stand. Director Menard will be on vacation from August 16 through 23 and will not be attending August Board of Trustees meeting. She will, however, be available via and cell phone. ULSTER COUNTY LIBRARY ASSOCIATION

6 Library Director Margie Menard reported that the Ulster County Library Association will be submitting their budget request to the Ulster County Legislature s Programs Committee for 2016 funding. They are exploring the option of having downloadable ejournals. Heather Ohlson questioned if these were available in Spanish as well. OLD BUSINESS No comments NEW BUSINESS No comments PUBLIC COMMENT BY TRUSTEES Heather Ohlson commended Joe Braby and David Rolfe for their enthusiasm in building a Soap Box Derby entry representing the Kingston Library. David Rolfe offered that the frame and wheels will be done by the end of next week and thanked Annie Internicola for her artistic talents and others for their input. Ursula Inghem offered that the Board should request FOKL to reimburse members when providing refreshments at monthly Board meetings. In the meantime, the following is the list for refreshment assignments: August: Susan Simek; September Ursula Inghem; October Joe Braby; November Lisa Bruck; December Annie Internicola; January David Rolfe; February Phil Cosme; March Ursula Inghem; April Ellen DiFalco; May and June Library Director Margie Menard. ADJOURNMENT: Motion: Ursula Inghem, seconded by Joe Braby, to adjourn. Meeting adjourned at 8:03 PM. RESOLUTIONS : Motion: David Rolfe, seconded by Annie Internicola to give Library Director Margie Menard authority to submit application. All voting in favor : Motion: David Rolfe, seconded by Ursula Inghem to ensure the Kingston Library complies with the Minority or Women Business Equity Initiative (MWBE) and submit required paperwork in a timely manner which is required for grant awards in the amount of $25,000 and over. All voting in favor.

7 : Motion: David Rolfe, seconded by Ursula Inghem to permit Heather Ohlson, President Library Board of Trustees to sign and certify that the Kingston Library has sufficient funds available to complete proposed renovation of Children s Room. All voting in favor : Motion: Ursula Inghem, seconded by Susan Simek to add Privacy Policy into Essential Policies. Vote: 8-0; 1 Absent (David Rolfe) : Motion: Ursula Inghem, seconded by Heather Ohlson to add Conflict of Interest Policy into Essential Policies. Vote: 8-0; 1 Absent (David Rolfe) : Motion: Ursula Inghem, seconded by Ellen DiFalco to add Whistle Blower into Essential Policies. All in favor : Motion: Ursula Inghem, seconded by Annie Internicola to approve $30, in vouchers. Vote: 8-0; 1 No (Phil Cosme) : Motion: Ursula Inghem, seconded by David Rolfe to approve Pre- Audit vouchers in the amount of $4, Vote: 8-0; 1 No (Phil Cosme) : Motion: Ursula Inghem, seconded by Annie Internicola to accept donations in the amount of $ All voting in favor : Motion: Ursula Inghem, seconded by Annie Internicola to approve Budget Modification No. 4 for recording additional income and expenses for the Martin LaForse Memorial Scholarship and staff unemployment insurance. All voting in favor. RESPECTFULLY SUBMITTED BY Ellen DiFalco

8 KINGSTON LIBRARY ESSENTIAL POLICIES Privacy Policy Purpose - To protect the privacy of Kingston Library patrons; while protecting the assets and property of the Kingston Library. 1. No permanent record of items checked out once they are returned. 2. No permanent record of the user id or items accessed on Kingston Library computers. 3. The use of electronic monitoring exclusively to prevent and or reduce the removal of items from the Kingston Library without properly checking them out. 4. Possible use of cameras or moderate lights at the Kingston Library to prevent damage to our facilities and provide a record of unauthorized access to our premises. KINGSTON LIBRARY ESSENTIAL POLICIES Policy name: Conflict of Interest Effective Date: Pend vote BoT Vote Date: Date of vote Draft Date: Reviewed and Approved by the Kingston Library Board on Sept. 18, 2014 Subject: Public Space Section: Further specifics Subject. Location of Policy: Website under Library Policy Section and within the Policy Manual housed with the library building. Related Policies: No. of Attachments: 0 Authority Signature: Signature of President or Director depending on relevance. I. Introduction: 1. The purpose of this conflict of interest policy is to protect the Kingston Library s interests when it is contemplating entering into a transaction or arrangement that might benefit the private interests of a covered person or might result in a possible excess benefit transaction. 2. This policy is intended to supplement, but not replace, any applicable state and federal laws governing conflicts of interest applicable to nonprofit and charitable organizations. II. Definitions: 1. Covered Person: any member of the Kingston Library Board and any employee. 2. Interested person: any member of the Kingston Library Board or any employee who has a direct or indirect financial interest, as defined in see below. 3. Financial interest: a covered person has a financial interest if the person has, directly or indirectly, through business, investment, or family:

9 a. An ownership or investment interest in any entity with which Kingston Library has a transaction or arrangement; b. A compensation arrangement with Kingston Library or with any entity or individual with which KINGSTON LIBRARY has a transaction or arrangement; i. Compensation includes direct and indirect remuneration as well as gifts or favors that are not insubstantial c. A potential ownership or investment interest in, or compensation arrangement with, any entity or individual with which Kingston Library is negotiating a transaction or arrangement. III. Standards and Procedures: 1. Duty to Disclose: In connection with any actual or possible conflict of interest, an interested person must disclose the existence of the financial interest and be given the opportunity to disclose all material facts to the Kingston Library Board. 2. Recusal of Self: Any covered person may recuse at any time from involvement in any decision or discussion in which the covered person believes he or she has or may have a conflict of interest, without going through the process for determining whether a conflict of interest exists. 3. Determining Whether a Conflict of Interest Exists: After disclosure of the financial interest and all material facts, and after any discussion with the Kingston Library Board, the covered person shall leave Board of Trustees meeting while the determination of a conflict of interest is discussed and voted upon. The remaining Board members shall decide if a conflict of interest exists. 4. Procedures for Addressing the Conflict of Interest a. An interested person may make a presentation at a Kingston Library Board meeting, but after the presentation, the interested person shall leave the meeting during the discussion of, and the vote on, the transaction or arrangement involving the possible conflict of interest. b. The Kingston Library Board President shall, if appropriate, appoint a disinterested person or committee to investigate alternatives to the proposed transaction or arrangement. c. After exercising due diligence, the Kingston Library Board shall determine whether the Kingston Library can obtain with reasonable efforts a more advantageous transaction or arrangement from a person or entity that would not give rise to a conflict of interest. d. If a more advantageous transaction or arrangement is not reasonably possible under circumstances not producing a conflict of interest, the Kingston Library Board shall determine by a majority vote of the disinterested trustees whether the transaction or arrangement is in the Kingston Library s best interest, for its own benefit, and whether it is fair and reasonable. Pursuant to that determination, the party seeking the determination shall be free to enter into the proposed arrangement or transaction. 5. Violations of the Conflicts of Interest Policy

10 a. If, after hearing the member's response and after making further investigation as warranted by the circumstances, the Kingston Library Board determines the member has failed to disclose an actual or possible conflict of interest, it shall take appropriate disciplinary and corrective action. IV. Records of Proceedings The minutes of the Board and all committees with board delegated powers shall contain (a) the names of the persons who disclosed or otherwise were found to have a financial interest in connection with an actual or possible conflict of interest; (b) the nature of the financial interest; (c) any action taken to determine whether a conflict of interest was present; (d) the Board's or Executive Committee's decision as to whether a conflict of interest in fact existed; (e) the names of the persons who were present for discussions and votes relating to the transaction or arrangement; (f) the content of the discussion, including any alternatives to the proposed transaction or arrangement; and (g) a record of any votes taken in connection with the proceedings. V. Compensation A covered or interested person who receives compensation, directly or indirectly, from Kingston Library Boardis precluded from voting on matters pertaining to the compensation. VI. Annual Statements Each covered person shall annually sign a statement which affirms they have received a copy of this policy, has read and understands this policy, and if at any time during the year the information in the annual statement changes materially, the covered person shall disclose such changes and revise the annual disclosure form. This policy is the product of the Kingston Library and reevaluated by its Standards and Development Committee every three years if not sooner. This committee will present new and updated policy to the full Board of Trustees for approval/reapprove and will be publically available either on the Kingston Library website or in hardcopy in library building. KINGSTON LIBRARY ESSENTIAL POLICIES Policy name: Whistleblower Effective Date: Pend vote BoT Vote Date: Date of vote Draft Date: Reviewed and Approved by the Kingston Library Board on Sept. 18, 2014 Subject: Public Space Section: Further specifics Subject. Location of Policy: Website under Library Policy Section and within the Policy Manual housed with the library building. Related Policies:

11 No. of Attachments: 0 Authority Signature: Signature of President or Director depending on relevance. I. Introduction: The Kingston Library is committed to maintaining an environment where volunteers and employees are free to raise good faith concerns regarding the Kingston Library s business practices, including but not limited to: 1. Reporting suspected violations of law; 2. Providing truthful information in connection with an inquiry or investigation by a court, agency, law enforcement, or other governmental body; and 3. Identifying actual or potential violations of the Kingston Library s bylaws and policies. II. III. Reporting a Violation Members of the Kingston Library Board, volunteers, and employees should raise concerns with, and report violations to the Kingston Library Executive Director or Kingston Library President. If the concerns are with or about either of those parties, the individual should address concerns to any member of the Board Executive Committee. If for any reason an individual does not feel comfortable reporting the problem to those parties, they may bring the matter directly to the Kingston Library Board Trustees. This Whistleblower Policy shall not apply to allegations made with reckless disregard for their accuracy. People making such allegations may be subject to disciplinary action. No Retaliation 1. The Kingston Library expressly prohibits any form of retaliation, including harassment, intimidation, adverse employment actions, or any other form of retaliation, against any member or employee who raises suspected violations of law, cooperates in inquiries or investigations, or identifies potential violations of the Kingston Library s policies or bylaws. Any members of Kingston Library Board, volunteers, or employee who engages in retaliation will be subject to discipline, up to and including termination or removal. 2. Any members of the Kingston Library Board, volunteer, or employees who believes that they have been subjected to any form of retaliation as a result of reporting a suspected violation of law or policy should immediately report the retaliation to the Kingston Library President or Kingston Library Executive Director. If the concerns are with or about either of those parties, the individual should address concerns to any member of the Executive Committee. If for any reason an individual does not feel comfortable reporting the problem to those parties, they may bring the matter directly to the Kingston Library Board. IV Investigation 1. Reports of suspected violations of law, or Kingston Library s bylaws or policy and reports of retaliation will be investigated promptly and in a manner intended to protect confidentiality, consistent with a full and fair investigation. The Kingston Library Board President or Executive

12 Director will conduct or designate other internal or external parties to conduct the investigations. The investigating parties will notify the concerned individuals of their findings, and prepare other reports as indicated by the circumstances. A summary of all such reports will be presented to the Kingston Library Executive Committee. 2. In the event that a report of a suspected violation of law or policy or retaliation involves the Kingston Library President or Executive Director, the Kingston Library Vice- President and other member from the Board Executive committee will conduct the investigation, or designate a third party to conduct the investigation. V Confidentiality Violations or suspected violations may be submitted on a confidential basis by the complainant or may be submitted anonymously. Reports of violations or suspected violations will be kept confidential to the extent possible, consistent with the need to conduct an adequate investigation. This policy is the product of the Kingston Library and reevaluated by its Standards and Development Committee every three years if not sooner. This committee will present new and updated policy to the full Board of Trustees for approval/reapprove and will be publically available either on the Kingston Library website or in hardcopy in library building.

KINGSTON LIBRARY BOARD OF TRUSTEES MINUTES OF JULY 21, 2016 MEETING

KINGSTON LIBRARY BOARD OF TRUSTEES MINUTES OF JULY 21, 2016 MEETING KINGSTON LIBRARY BOARD OF TRUSTEES MINUTES OF JULY 21, 2016 MEETING CALL TO ORDER at 6:31 PM by Ursula Inghem, Vice-President ROLL CALL Board Members in Attendance: Ursula Inghem, Vice-President Brian

More information

Kingston Library. Board of Trustees Meeting. April 14, Board of Trustees & Library Staff Excused: Paul Werbalowsky and Margie Menard

Kingston Library. Board of Trustees Meeting. April 14, Board of Trustees & Library Staff Excused: Paul Werbalowsky and Margie Menard Kingston Library Board of Trustees Meeting April 14, 2011 Roll Call Meeting was called to order at 7:00pm Board of Trustees present include: Madeline Hoetger, President Ursula Inghem, Vice President Susan

More information

Buckingham Elementary PTO Bylaws

Buckingham Elementary PTO Bylaws Buckingham Elementary PTO Bylaws ARTICLE 1. Name The name of this organization shall be: Buckingham Elementary Parent Teacher Organization The principal office of the Buckingham Elementary Parent Teacher

More information

MINUTES OF THE NORTHWEST STATE COMMUNITY COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING July 21, :00 a.m. Room H104

MINUTES OF THE NORTHWEST STATE COMMUNITY COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING July 21, :00 a.m. Room H104 MINUTES OF THE NORTHWEST STATE COMMUNITY COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING July 21, 2011 8:00 a.m. Room H104 PRESENT: Peter Beck, Douglas Bernath, Larry Brubaker, Philip Ennen, Louis Escobar,

More information

Calvert Elementary School PTO Bylaws

Calvert Elementary School PTO Bylaws Calvert Elementary School PTO Bylaws Article I-Name The name of the organization shall be Calvert Elementary PTO Article II-Purpose The corporation is organized for the purpose of supporting the education

More information

CHANGES IN CONSTITUTION AND BY LAWS DISTRIBUTION OF FUNDS IF ASSOCIATION IS DISSOLVED

CHANGES IN CONSTITUTION AND BY LAWS DISTRIBUTION OF FUNDS IF ASSOCIATION IS DISSOLVED VIRGINIA ASSOCIATION FOR PUPIL TRANSPORTATION CONSTITUTION AND BY LAWS APPROVED BY MEMBERSHIP JUNE 25, 2015 CONSTITUTION ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE

More information

Bylaws of Lyndale Community School Parent Teacher Organization (PTO)

Bylaws of Lyndale Community School Parent Teacher Organization (PTO) Bylaws of Lyndale Community School Parent Teacher Organization (PTO) Article I Name The name of the organization shall be Lyndale Community School PTO. Article II Purpose The entity is organized for the

More information

BYLAWS OF ST. ANDREWS HOSPITAL FOUNDATION INC.

BYLAWS OF ST. ANDREWS HOSPITAL FOUNDATION INC. BYLAWS OF ST. ANDREWS HOSPITAL FOUNDATION INC. ARTICLE 1. NAME The legal name of the Non-Profit Corporation shall be known as St. Andrews Hospital Foundation Inc. and shall herein be referred to as the

More information

BYLAWS Version 1.3. CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL

BYLAWS Version 1.3. CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL BYLAWS Version 1.3 CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL June 30, 2018 1 Article I Name The name of the organization

More information

Cypress Creek High School FFA Booster Club, Inc. Bylaws

Cypress Creek High School FFA Booster Club, Inc. Bylaws Cypress Creek High School FFA Booster Club, Inc. Bylaws (Amended August 13, 2014) 1 NAME The name of this organization shall be the CYPRESS CREEK HIGH SCHOOL FFA BOOSTER CLUB, Inc. 2 OBJECTIVES 1. This

More information

Board of Directors Conflict of Interest Policy

Board of Directors Conflict of Interest Policy Pacific Crest Youth Arts Organization Board of Directors Conflict of Interest Policy Board of Directors Approved: Board of Directors 8/27/2016 Pacific Crest Youth Arts Organization Board Conflict of Interest

More information

ARTICLE I: NAME, AFFILIATION AND MISSION ARTICLE I, SECTION 1. The name of the Association shall be the Arkansas School Counselor Association (ArSCA).

ARTICLE I: NAME, AFFILIATION AND MISSION ARTICLE I, SECTION 1. The name of the Association shall be the Arkansas School Counselor Association (ArSCA). ARKANSAS SCHOOL COUNSELOR ASSOCIATION Bylaws of THE ARKANSAS SCHOOL COUNSELOR ASSOCIATION Adopted September 1978 Revised October 1983, November 1985, November 1986, November 1996, November 2000, November

More information

BYLAWS AND CONSTITUTION

BYLAWS AND CONSTITUTION FVHS Golf Booster Club An Unincorporated Association BYLAWS AND CONSTITUTION ARTICLE 1 - NAME The name of this organization is the FVHS Golf Booster Club. ARTICLE 11 - PURPOSE The purpose of this organization

More information

COMMITTEE APPLICATION FORM

COMMITTEE APPLICATION FORM COMMITTEE APPLICATION FORM First Name: Home Phone #: Daytime Phone #: Address: Last Name: Mobile Phone#: Email Address: City: Highlands Ranch, CO Zip: 1. Please check the committee for which you are applying:

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MTS SICKLE CELL FOUNDATION, INC. BYLAWS MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers

More information

POINT HIGGINS ELEMENTARY PTO BYLAWS BYLAWS OF THE POINT HIGGINS ELEMENTARY PTO ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III VISION STATEMENT

POINT HIGGINS ELEMENTARY PTO BYLAWS BYLAWS OF THE POINT HIGGINS ELEMENTARY PTO ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III VISION STATEMENT BYLAWS OF THE POINT HIGGINS ELEMENTARY PTO ARTICLE I NAME The name of the organization shall be the Point Higgins Elementary PTO, hereinafter referred to as PHE PTO. ARTICLE II PURPOSE The PHE PTO is organized

More information

Bylaws Amended: May 10, 2018

Bylaws Amended: May 10, 2018 Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article

More information

Northern New Mexicans Protecting Land, Water, and Rights, Inc.

Northern New Mexicans Protecting Land, Water, and Rights, Inc. Meeting Agenda June 04, 2014 6:30 8:30 PM Santa Fe County El Rancho Community Center I. Meeting Called to Order A. Roll Call of Board Members and Directors B. Welcome Visitors II. III. IV. Approval of

More information

Willis Road Elementary School Parent Teacher Organization By-Laws and Standing Rules. ARTICLE I Name

Willis Road Elementary School Parent Teacher Organization By-Laws and Standing Rules. ARTICLE I Name Willis Road Elementary School Parent Teacher Organization By-Laws and Standing Rules ARTICLE I Name The name of this organization shall be the Willis Road Elementary School Parent Teacher Organization

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 LOST DOGS RUN Adopted ARTICLE I - Name and Purpose

BYLAWS LOST DOGS RUN Adopted ARTICLE I - Name and Purpose BYLAWS LOST DOGS RUN Adopted 2-24-14 ARTICLE I - Name and Purpose The NAME of this CORPORATION shall be LOST DOGS RUN, also known as LDR, a nonprofit Corporation, organized to do ANIMAL RESCUE. Hereafter,

More information

Bylaws of Berlin Family Food Pantry

Bylaws of Berlin Family Food Pantry Bylaws of Berlin Family Food Pantry Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Worcester County, State of Massachusetts. Section 2. Change of Address

More information

NEVADA AIRPORTS ASSOCIATION, INC. A Non-Profit Organization

NEVADA AIRPORTS ASSOCIATION, INC. A Non-Profit Organization NEVADA AIRPORTS ASSOCIATION, INC. A Non-Profit Organization Table of Contents 1.0 NAME... 3 2.0 MISSION... 3 3.0 OFFICES... 3 5.0 VOTING PRIVILEGES... 4 6.0 DUES AND PAYMENT OF DUES... 4 8.0 OFFICERS...

More information

BYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following:

BYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following: BYLAWS of ETUDES ARTICLE I Name 1.1 The name of the Corporation is Etudes. ARTICLE II Non Profit Operation 2.1 The purpose for which the Etudes Corporation (Etudes) is formed is exclusively for educatioal,

More information

BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO. ADOPTED JUNE 1, 2011 AMENDED OCTOBER 6, 2011 AMENDED AND ADOPTED REVISIONS June 5, 2014.

BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO. ADOPTED JUNE 1, 2011 AMENDED OCTOBER 6, 2011 AMENDED AND ADOPTED REVISIONS June 5, 2014. BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO ADOPTED JUNE 1, 2011 AMENDED OCTOBER 6, 2011 AMENDED AND ADOPTED REVISIONS June 5, 2014 Page 1 of 12 BYLAWS OF THE CAPITOL HILL MONTESSORI PARENT TEACHER STUDENT

More information

BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO

BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO ADOPTED JUNE 1, 2011 AMENDED OCTOBER 6, 2011 AMENDED AND ADOPTED REVISIONS June 5, 2014 AMENDED AND ADOPTED REVISIONS June 2, 2016 Page 1 of 11 BYLAWS OF THE

More information

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year Approved and Adopted by the Board of Directors to be Effective on August 22, 2018 BYLAWS OF INDIANA RECYCLING COALITION, INC. ARTICLE I Name The name of the corporation is Indiana Recycling Coalition,

More information

Bylaws of The Foundation for the Holy Spirit Inc.

Bylaws of The Foundation for the Holy Spirit Inc. Bylaws of The Foundation for the Holy Spirit Inc. The Foundation for the Holy Spirit Inc. Article 1 - Name of the Corporation & Offices Section 1 - Name of the Corporation This corporation shall be known

More information

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES BYLAWS OF A California Public Benefit Corporation SECTION 1. NAME ARTICLE 1 NAME AND OFFICES The name of the corporation is SECTION 2. PRINCIPAL OFFICE The Board of Directors shall designate the location

More information

Bylaws of Queens Beekeepers Guild, Inc.

Bylaws of Queens Beekeepers Guild, Inc. Bylaws of Queens Beekeepers Guild, Inc. Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Queens County, State of New York. Section 2. Change of Address

More information

DECATUR BULLDOG ATHLETIC BOOSTER CLUB

DECATUR BULLDOG ATHLETIC BOOSTER CLUB General Statement DECATUR BULLDOG ATHLETIC BOOSTER CLUB Bylaws The Decatur Bulldog Athletic Booster Club is a nonprofit organization of interested parents and supporters who voluntarily assist to advance

More information

BYLAWS OF THE EVERGREEN BASEBALL BOOSTERS, INC

BYLAWS OF THE EVERGREEN BASEBALL BOOSTERS, INC BYLAWS OF THE EVERGREEN BASEBALL BOOSTERS, INC 1 AMENDED AND RESTATED BYLAWS OF The Evergreen Baseball Boosters ARTICL I: ARTICLE II: ARTICLE III: ARTICLE IV: ARTICLE V: ARTICLE VI: ARTICLE VII: ARTICLE

More information

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name Friends of the Reed Memorial Library Ravenna, OH 44266 By-Laws Article 1 Name The name of this non-profit corporation shall be the Friends of The Reed Memorial Library, Inc. (FRML). Article II Purpose

More information

Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I

Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I Name and Purpose Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I Section 1. Name. The name of the corporation shall be the Association

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

ROSS COUNTY AGRICULTURAL SOCIETY POLICIES AND PROCEDURES HANDBOOK

ROSS COUNTY AGRICULTURAL SOCIETY POLICIES AND PROCEDURES HANDBOOK POLICIES AND PROCEDURES HANDBOOK Approved by Board of Directors on October 1, 2012 Amended 6/30/14 Amended 7/18/16 Amended 10/3/16 TABLE OF CONTENTS Budget Policy 2 Board of Directors Compensation 2 Check

More information

Valley Vista Booster Club By-Laws, Amended

Valley Vista Booster Club By-Laws, Amended Valley Vista Booster Club By-Laws, Amended 9-15-2015 Article I: Name The name of this organization is Valley Vista Booster Club, (VVBC) officially known as VVHS Overarching Booster (herein after referred

More information

BOLINGBROOK YOUTH BASEBALL LEAGUE, INC. BYLAWS. As amended 3/2015

BOLINGBROOK YOUTH BASEBALL LEAGUE, INC. BYLAWS. As amended 3/2015 BOLINGBROOK YOUTH BASEBALL LEAGUE, INC. BYLAWS As amended 3/2015 Article I - Name This Organization shall be known as Bolingbrook Youth Baseball League, Inc. (the Organization), and is a member of Pony

More information

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation Bylaws of The San Francisco Maritime National Park Association A California Nonprofit Public Benefit Corporation As Amended October 19, 2017 TABLE OF CONTENTS Section 1. Organization, Trustees, Directors,

More information

Shadow Ridge High School Booster Club Bylaws. Shadow Ridge High School School Year

Shadow Ridge High School Booster Club Bylaws. Shadow Ridge High School School Year Shadow Ridge High School Booster Club Bylaws Shadow Ridge High School 2016-2017 School Year Reviewed July 25, 2016 Contents Article I: Name... 3 Article II: Objectives... 3 Article III: Basic Policies...

More information

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 7/15/18

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 7/15/18 ARTICLE I PURPOSE BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 7/15/18 The Society for Benefit-Cost Analysis ("the Society") is an

More information

BYLAWS FOR ODESSA COLLEGE FOUNDATION, a TEXAS NONPROFIT FOUNDATION (Revised April 29, 2014) ARTICLE I

BYLAWS FOR ODESSA COLLEGE FOUNDATION, a TEXAS NONPROFIT FOUNDATION (Revised April 29, 2014) ARTICLE I BYLAWS FOR ODESSA COLLEGE FOUNDATION, a TEXAS NONPROFIT FOUNDATION (Revised April 29, 2014) ARTICLE I These bylaws constitute the code of rules adopted by the Odessa College Foundation, Incorporated (Foundation)

More information

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Boulder County, State of Colorado.

More information

LIONS SIGHT and TISSUE FOUNDATION OF DISTRICT 2-X1, INC. BY-LAWS

LIONS SIGHT and TISSUE FOUNDATION OF DISTRICT 2-X1, INC. BY-LAWS ARTICLE I - GENERAL PROVISIONS SECTION A - NAME, OFFICES, REGISTER AGENT: 1. The name of the organization shall be the Lions Sight and Tissue Foundation of District 2-X1, Inc. hereinafter referred to as

More information

CENTRAL FLORIDA SOFTBALL LEAGUE BYLAWS

CENTRAL FLORIDA SOFTBALL LEAGUE BYLAWS CENTRAL FLORIDA SOFTBALL LEAGUE BYLAWS 4/21/2013 Central Florida Softball League Bylaws Page 1 of 11 Change Log Date Version Description Authors 7/18/1997 1 Initial Release Central Florida Softball League

More information

Bylaws of the International E-learning Association (IELA)

Bylaws of the International E-learning Association (IELA) Bylaws of the International E-learning Association (IELA) Article 1 Nonprofit Purposes Section 1. Specific Objectives and Purposes The International E-learning Association (IELA) s purpose will be to promote

More information

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC.

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. ARTICLE I Name Section 1. Name. The name of the corporation is UNITED FELLOWSHIP OF THE PEN, INC. UNITED FELLOWSHIP OF THE PEN, INC. (the

More information

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15 BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15 ARTICLE I PURPOSE The Society for Benefit-Cost Analysis ("the Society") is an

More information

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for

More information

Silver Creek Youth Football League Corporation

Silver Creek Youth Football League Corporation Silver Creek Youth Football League Corporation By-Laws Sellersburg, IN 47172 Revised February 2013 Silver Creek Youth Football League Corporation By-Laws Sellersburg, IN 47172 Article I Section 1: NAME

More information

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal location of the corporation

More information

The bylaws of the Foundation for a Smoke-Free World were amended and

The bylaws of the Foundation for a Smoke-Free World were amended and The bylaws of the Foundation for a Smoke-Free World were amended and restated on September 19, 2017. The newly adopted bylaws reflect a revision in the second sentence in Article IX, Paragraph A, which

More information

BYLAWS OF THE HEINLEIN SOCIETY

BYLAWS OF THE HEINLEIN SOCIETY Note: The following text is a pristine version of the Bylaws of The Heinlein Society, last revised at the December 12, 2011 Board of Directors Meeting. BYLAWS OF THE HEINLEIN SOCIETY, A non-profit corporation,

More information

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

Society of St. Vincent de Paul Diocesan Council of Marquette Conflict of Interest Policy

Society of St. Vincent de Paul Diocesan Council of Marquette Conflict of Interest Policy Society of St. Vincent de Paul Diocesan Council of Marquette Conflict of Interest Policy 1. Purpose. The Society of St. Vincent de Paul, including its Diocesan Council of Marquette Members, appointed Board

More information

By laws. Bihar Association of North America. Preamble

By laws. Bihar Association of North America. Preamble Bihar Association of North America By laws Preamble Migration: In the nature that a man/woman who is appreciative of the fact that he/she has to adopt the way of life of a new land, he/she need not abandon

More information

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws of The Trusted Domain Project A California Public Benefit Corporation Bylaws of The Trusted Domain Project A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is

More information

Bylaws of FIRE K9.ORG A California Public Benefit Corporation

Bylaws of FIRE K9.ORG A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE Bylaws of FIRE K9.ORG A California Public Benefit Corporation ARTICLE 1 - OFFICES The principal office of the corporation for the transaction of its business is located in St

More information

BY-LAWS of the UPPER MIDWEST TRANSLATORS AND INTERPRETERS ASSOCIATION

BY-LAWS of the UPPER MIDWEST TRANSLATORS AND INTERPRETERS ASSOCIATION BY-LAWS of the UPPER MIDWEST TRANSLATORS AND INTERPRETERS ASSOCIATION ARTICLE I - Name and General Structure The name of this not-for-profit membership corporation, organized as a Chapter of the American

More information

NATIONAL SEARCH DOG ALLIANCE

NATIONAL SEARCH DOG ALLIANCE NATIONAL SEARCH DOG ALLIANCE DRAFT MEMBERS POLICIES AND PROCEDURES MANUAL TABLE OF CONTENTS SECTION TITLE PAGE # Purpose and Use 5 M-1 Board of Directors 6 M-1.1 Responsibilities of Directors 6 M-1.2 General

More information

Bylaws of the Minnesota Craft Brewer s Guild Adopted 12/2011

Bylaws of the Minnesota Craft Brewer s Guild Adopted 12/2011 Bylaws of the Minnesota Craft Brewer s Guild Adopted 12/2011 Article 1: The name of this corporation is the Minnesota Craft Brewer s Guild, a non-profit Minnesota corporation (the Association ). The Association

More information

Board of Trustees By-laws. 1.1 Name The name of this corporation is "International Technological University," (the University or ITU ).

Board of Trustees By-laws. 1.1 Name The name of this corporation is International Technological University, (the University or ITU ). Board of Trustees By-laws Article 1 The University 1.1 Name The name of this corporation is "International Technological University," (the University or ITU ). 1.2 Corporate Seal The corporate seal of

More information

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

Bylaws of the. Burbank Youth Ballet Company (BYBC), A California Public Benefit Corporation. [as Amended 18 April 2010] Bylaws of the Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation [as Amended 18 April 2010] SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of the corporation

More information

Ethics Policy. Administrative Code under Part 3, Chapter 9, Article 1, Section 1.4

Ethics Policy. Administrative Code under Part 3, Chapter 9, Article 1, Section 1.4 Ethics Policy Administrative Code under Part 3, Chapter 9, Article 1, Section 1.4 1.4 Administration and Ethics Committee The Administration and Ethics Committee is the committee that investigates and/or

More information

BYLAWS OF GREATER CLEVELAND ATHLETIC ASSOCIATION, INC. ARTICLE ONE. NAME and PURPOSE

BYLAWS OF GREATER CLEVELAND ATHLETIC ASSOCIATION, INC. ARTICLE ONE. NAME and PURPOSE BYLAWS OF GREATER CLEVELAND ATHLETIC ASSOCIATION, INC. ARTICLE ONE. NAME and PURPOSE Section 1. Name. The name of the corporation shall be the Greater Cleveland Athletic Association, Inc. Section 2. Purpose.

More information

Slow Food DC Chapter Bylaws

Slow Food DC Chapter Bylaws Slow Food DC Chapter Bylaws Please note: Slow Food chapters are defined by the IRS as unincorporated associations of Slow Food USA, a 501(c)3 non profit organization. Slow Food USA Mission Slow Food USA

More information

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS of Bicycle Coalition of Greater Philadelphia A Pennsylvania Nonprofit Corporation 1. NAME The name of the Corporation shall be Bicycle Coalition of Greater Philadelphia. 2.

More information

ALAMO AREA ATHLETIC TRAINERS ASSOCIATION

ALAMO AREA ATHLETIC TRAINERS ASSOCIATION CONSTITUTION OF THE ALAMO AREA ATHLETIC TRAINERS ASSOCIATION ARTICLE I NAME The name of the organization shall be the Alamo Area Athletic Trainers Association. ARTICLE II - PURPOSE 1. Purpose and Mission

More information

BYLAWS OF SAMMAMISH ROTARY FOUNDATION (Adopted by the Board of Trustees , Amended )

BYLAWS OF SAMMAMISH ROTARY FOUNDATION (Adopted by the Board of Trustees , Amended ) BYLAWS OF SAMMAMISH ROTARY FOUNDATION (Adopted by the Board of Trustees 3.29.2012, Amended 11.23.15) ARTICLE I - PURPOSES The Sammamish Rotary Foundation shall be operated as a charitable community foundation.

More information

LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. BYLAWS

LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. BYLAWS ARTICLE I NAME LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. BYLAWS The name of the organization shall be LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. The organization hereinafter shall, in these Bylaws,

More information

BYLAWS OF HOUSE OF GORDON USA. A California Public Benefit Corporation

BYLAWS OF HOUSE OF GORDON USA. A California Public Benefit Corporation BYLAWS OF HOUSE OF GORDON USA A California Public Benefit Corporation SECTION 1. OBJECTIVES AND PURPOSES ARTICLE 1 PURPOSES The Society is a California-based corporation governed under the laws and regulations

More information

United Dialysis Foundation, Inc. USER FEE ENCLOSED

United Dialysis Foundation, Inc. USER FEE ENCLOSED United Dialysis Foundation, Inc. USER FEE ENCLOSED ARTICLES OF INCORPORATION OF United Dialysis Foundation I. The name of the corporation is " United Dialysis Foundation, Inc." This corporation shall be

More information

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer. Mark D. Mitchell Elementary Principal and Federal Programs Coordinator 356 Allport Cutoff Morrisdale PA, 16858 Phone: 814.345.5627x 2850 Fax: 814.345.5220 www.westbranch.org Michelle Dutrow, Superintendent

More information

JUNTOS Y UNIDOS POR PUERTO RICO INC. ARTICLE I Name of the Corporation

JUNTOS Y UNIDOS POR PUERTO RICO INC. ARTICLE I Name of the Corporation Approved by Board of Directors on October 4, 2017 AMENDED AND RESTATED BY-LAWS OF JUNTOS Y UNIDOS POR PUERTO RICO INC. ARTICLE I Name of the Corporation Section 1.Corpoate Name. The name of the corporation

More information

Policies and Procedures No. 56

Policies and Procedures No. 56 1255 Imperial Avenue, Suite 1000 San Diego, CA 92101-7490 619/231-1466 FAX 619/234-3407 Policies and Procedures No. 56 SUBJECT: Enacted: 9/13/07 FRAUD IN THE WORKPLACE PURPOSE: To establish policies and

More information

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the Society for Song, Yuan,

More information

BYLAWS QUAVER FOUNDATION FOR THE ADVANCEMENT OF MUSIC EDUCATION, INC.

BYLAWS QUAVER FOUNDATION FOR THE ADVANCEMENT OF MUSIC EDUCATION, INC. BYLAWS OF QUAVER FOUNDATION FOR THE ADVANCEMENT OF MUSIC EDUCATION, INC. ARTICLE I NAME AND PURPOSE SECTION 1. Name. The name of the organization shall be Quaver Foundation for the Advancement of Music

More information

Santa Cruz Bridge Education Foundation Bylaws

Santa Cruz Bridge Education Foundation Bylaws Santa Cruz Bridge Education Foundation Bylaws A California Public Benefit Corporation SECTION 1. CORPORATE NAME ARTICLE I OFFICES & AGENT The name of this corporation is the Santa Cruz Bridge Education

More information

SBL Policy Manual October 2014

SBL Policy Manual October 2014 Society of Biblical Literature SBL Policy Manual October 2014 Revision History: V 1: Spring 2010 (formerly Council Policies) V 2: Fall 2010 (formerly Council Policies) V 3: Spring 2013 (formerly Council

More information

TEXAS SOUTHERN UNIVERSITY

TEXAS SOUTHERN UNIVERSITY TEXAS SOUTHERN UNIVERSITY FOUNDATION BYLAWS September 29, 2010 1 AMENDED AND RESTATED BYLAWS OF THE TEXAS SOUTHERN UNIVERSITY FOUNDATION ARTICLE I NAME The name of the Corporation governed by these bylaws

More information

LIONEL COLLECTORS CLUB OF AMERICA POLICY MANUAL

LIONEL COLLECTORS CLUB OF AMERICA POLICY MANUAL LIONEL COLLECTORS CLUB OF AMERICA POLICY MANUAL This manual contains the job descriptions of each of the elected positions within the club as well as two of its standing committees. Persons seeking to

More information

SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name. ARTICLE II Fiscal Year

SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name. ARTICLE II Fiscal Year SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name The name of the corporation is Riverview Hospital Foundation, Inc., d/b/a Riverview Health Foundation (the Corporation

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research BYLAWS FLORIDA INTERNATIONAL UNIVERSITY RESEARCH FOUNDATION, INC. (A Not-For-Profit Corporation) Adopted October 20, 2016 Approved by FIU BOT December 1, 2016 ARTICLE I Board of Directors Section 1. Purpose.

More information

BYLAWS OF THE HEINLEIN SOCIETY Vision: Article I: Foundation Section 1: Name. Section 2: Mission. Section 3: Incorporation. Section 4: Structure.

BYLAWS OF THE HEINLEIN SOCIETY Vision: Article I: Foundation Section 1: Name. Section 2: Mission. Section 3: Incorporation. Section 4: Structure. 1 BYLAWS OF 2 THE HEINLEIN SOCIETY 3 4 Vision: 5 We want to ensure that it is possible for anyone who wants to read a Heinlein story to be able 6 to find a copy of his work and someone to discuss it with.

More information

The Institution of Fire Engineers United States of America Branch

The Institution of Fire Engineers United States of America Branch The Institution of Fire Engineers United States of America Branch 2018 CONSTITUTION AND RULES 1. Name The name of the U.S. Branch shall be the United States of America Branch of the Institution of Fire

More information

AUDIT AND FINANCE COMMITTEE

AUDIT AND FINANCE COMMITTEE Item: AF: A-4 AUDIT AND FINANCE COMMITTEE Wednesday, November 16, 2016 SUBJECT: REQUEST TO APPROVE AMENDMENTS TO THE BYLAWS OF THE FAU CLINICAL PRACTICE ORGANIZATION, INC. ( FAU CPO ); APPROVE NEW MEMBERS

More information

In The Name Of Allah The Beneficent The Merciful. MASJIDU NUUR ISLAMIC COMMUNITY CENTER BYLAWS

In The Name Of Allah The Beneficent The Merciful. MASJIDU NUUR ISLAMIC COMMUNITY CENTER BYLAWS Bylaws of Masjidu Nuur Islamic Community Center of Kansas City A Religious Organization ARTICLE ONE 1. The name of the organization shall be Masjidu Nuur Islamic Community Center. 2. The exclusive purpose

More information

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation...

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation... BOT Approved: 3/18/2015 Revised: 10/15/2015 Revised: 8/17/2016 Revised: 8/16/2017 Table of Contents I. Identification... 1 II. Authority... 1 III. Board Composition, Terms of Office, and Principles of

More information

Noble Paws, Inc. An Alaska Nonprofit Corporation CORPORATE BYLAWS ARTICLE I NAME AND ORGANIZATION

Noble Paws, Inc. An Alaska Nonprofit Corporation CORPORATE BYLAWS ARTICLE I NAME AND ORGANIZATION Noble Paws, Inc. An Alaska Nonprofit Corporation CORPORATE BYLAWS ARTICLE I NAME AND ORGANIZATION Section 1. Corporate Name The name of this corporation is Noble Paws, Inc. The corporation may also use

More information

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation Jones Day Draft of November 8, 2015 BYLAWS OF PITTSBURGH ALLDERDICE HIGH SCHOOL PTO A Pennsylvania Nonprofit Corporation Adopted by membership on TABLE OF CONTENTS Page ARTICLE I INTRODUCTORY... 1 Section

More information

BYLAWS OF THE AUSTIN POLICE ASSOCIATION 2014

BYLAWS OF THE AUSTIN POLICE ASSOCIATION 2014 ARTICLES OF INCORPORATION The purposes of the Austin Police Association (herein referred to as the Association ) shall be to promote the social welfare of its members by activities designed to: 1) Promote

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

Whistle Blower Policy

Whistle Blower Policy Whistle Blower Policy Whistle Blower Policy Prana Biotechnology Ltd 1.1 Objective Prana Biotechnology Limited is committed to achieving compliance with all applicable laws and regulations regarding accounting

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

Changes as adopted by FSRA Membership on August 20, 2016 BYLAWS

Changes as adopted by FSRA Membership on August 20, 2016 BYLAWS Changes as adopted by FSRA Membership on August 20, 2016 BYLAWS Article I General Provisions Article II Membership Article III Representatives Article IV Registration and Dues Article V Directors Article

More information

BYLAWS OF FRIENDS OF STEM MAGNET ACADEMY SCHOOL

BYLAWS OF FRIENDS OF STEM MAGNET ACADEMY SCHOOL BYLAWS OF FRIENDS OF STEM MAGNET ACADEMY SCHOOL MISSION STATEMENT Friends of STEM seeks to support the educational, financial and diverse experiences at STEM Magnet Academy by developing an inclusive and

More information

PIC MOBERT FIRST NATION

PIC MOBERT FIRST NATION PIC MOBERT FIRST NATION Policy #2010-03: Policies and Guidelines for Chief and Council Part 1: BAND PROVISIONS 1.1 PURPOSE AND TITLE 1.1.1 This policy is hereby enacted by the Pic Mobert First Nation Council,

More information

THE AMERICAN LEGION DEPARTMENT OF TEXAS POST 990 COMPLIANCE POLICY

THE AMERICAN LEGION DEPARTMENT OF TEXAS POST 990 COMPLIANCE POLICY THE AMERICAN LEGION DEPARTMENT OF TEXAS POST 990 COMPLIANCE POLICY AS ADOPTED JANUARY 2009 MISSION The American Legion, Department of Texas, Post EIN, is exempt from Federal income tax under section 501(C)(19)

More information