BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers
|
|
- Sybil Benson
- 10 months ago
- Views:
Transcription
1 BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE 23, April 2015 Article I - Powers All powers and duties of the Lynchburg Republican City Committee, hereinafter referred to as the Committee, Lynchburg Republican Party or LRP, are derived from the Plan of Organization [of the] Republican Party of Virginia (RPV), hereinafter referred to as the Party Plan. Article II - Purpose The purposes of the Lynchburg Republican Party shall be to: 1. Promote the principles of the Republican Party. 2. Support and elect to public office Republican candidates who support and abide by the principles of the Republican Party. 3. Hold elected officials accountable to the principles enumerated in the Virginia Republican Creed. Article III - Members Section A. Qualifications 1. Any legally qualified voter living within the City of Lynchburg, under the laws of the Commonwealth of Virginia, who is in agreement with the principles of the Republican Party, and who, if requested, expresses in open meeting either orally or in writing as may be required, his or her intent to support all of its nominees for public office in the ensuing election, is eligible for membership in the LRP. 2. Unless otherwise provided herein, membership in the LRP shall require the payment of dues. Dues shall be paid at the time of induction to the LRP and then annually by April Any membership dues paid between January 1 and the November General Election Day of each year shall be considered payment for the current year. Membership dues paid after the November Election Day and before the last day of December will be considered dues for the following year. 1 P a g e
2 Section B. Membership The membership of the Lynchburg Republican Party shall consist of the following: 1. Chairman and elected officers. 2. Members: Qualifications for general membership are defined under Article: III Section A. Subsections 1, 2 and 3. Applicants for membership must be voted into the LRP by a simple majority of the LRP members present. a. Precinct Members - the number from each Precinct shall be determined by the Unit Committee on the basis of Republican candidates' votes in a recent past election or elections, but not less than one (1) member from each Precinct b. At-Large Members - additional At-Large Memberships may be created which shall not exceed in number 30 percent of the members of the Committee 3. Associate Member: Any individual who chooses to support the LRP financially but does not officially join the LRP may be classified as an Associate Member. Associate members are entitled to an invitation to attend and participate in meetings, events and party functions. Associate members are not entitled to a vote, but may carry a proxy for another member as defined in Section B, Subsection 4, and shall not be classified as At- Large or Precinct Members. 4. Elected Public Officials: Any Republican elected official who ran as the party s nominee and whose district includes all or part of the City of Lynchburg shall be an Ex-Officio Member of the Lynchburg Republican Party through the end of the organizational year in which they leave office. They shall be entitled to all rights and privileges of membership not otherwise reserved herein, but shall not be required to be a voter(s) of Lynchburg City as described in Article III, Section A, Subsection 1, Line 1. a. Republican officials who are not residents of Lynchburg are not entitled to vote in a LRP mass meeting, regular membership meetings, or to attend any conventions as an LRP delegate, alternate or proxy. b. Republican elected officials are excused from attendance requirements. c. Elected officials shall not be classified as At-Large Members. Section C. Membership Retention 1. A member retains his or her membership status upon payment of annual dues no later than April 1. A member who is unable to pay may be permitted to retain membership status upon submission of a confidential statement of hardship. 2 P a g e
3 2. Submitting a statement of hardship does not guarantee continued membership. The letter will be examined by the Treasurer and the Vice Chair of Finance, who will in confidence seek a sponsor for the member s dues. The records will be submitted to the Secretary for holding. The accommodation of persons who submit a statement of hardship will be contingent upon approval by the Treasurer and Vice Chair of Finance and the availability of sponsor funds for the delinquent dues. 3. A member who misses three consecutive duly called LRP meetings without sending a proxy automatically loses membership status per the RPV Party Plan. A member who has lost his or her membership status in this way who wishes to rejoin may complete a new membership application, pay the annual dues and be voted back into the membership at the next meeting at which he or she is present. 4. A member may be removed from the LRP by a vote of two-thirds of the voting members present, but only after having been furnished with written notice that such removal will be sought, along with the reasons, signed by not less than one-third of the members and after allowing the member 30 days within which to respond in writing. This does not apply to members who automatically drop from the membership as described in Article III, Section C: Subsection 3 and A member shall be deemed to have been terminated in the event of any of the following: a. Proof of a reportable contribution, cash or in-kind, by that member to any candidate opposing a Republican nominee on the ballot in Virginia; or b. Publicly endorsing a candidate of another party or, c. Permitting the member s name to be used in opposition to the candidacy of any certified Republican nominee or Republican endorsed candidate within the Commonwealth of Virginia; or d. A record of delinquency in attendance or in the payment of dues in accordance with Part 2 of this Section. 6. The Secretary, after informing the Executive Board, shall notify the member of his or her termination. The terminated member may, within ten days of notification contest the termination by requesting in writing a hearing to be held at the next immediate regularly scheduled LRP. The member shall remain a member during this appeal process. 7. Dues may be set by a majority vote of the Executive Committee at a board meeting to be held after the bi-annual mass meeting and election of officers. A majority of the general members may overrule this decision of the Executive Committee at the next regular LRP meeting. Dues may be changed more than once in a calendar year by a majority vote of 3 P a g e
4 the members present at a duly called Committee meeting. 8. The dues shall not exceed fifty dollars ($50.00) per member and shall be no less than ten dollars ($10.00) per member. 9. The Committee has the authority to reduce the dues required by students who meet the qualifications of membership. Article IV Officers Section A. Elected Officers 1. The Elected Officers of the LRP shall be as follows: Chairman, Vice Chair of Precinct Organization, Vice Chair of Finance, Vice Chair of Outreach and Recruitment, Treasurer, Secretary, and Political Director. 2. Elected Officers shall regularly attend general membership meetings and Executive Committee meetings. Elected Officers may not miss three (3) Executive Committee meetings in a year without sending a proxy, except under extenuating circumstances, or as determined by a majority vote of the Executive Committee. 3. An Elected Officer who fails to meet the requirements of the previous subsection shall be considered automatically resigned unless extenuating circumstances are provided and accepted by a majority of the remaining Executive Committee. Section B. Election, Term and Recall 1. The Chairman shall be elected at the Mass Meeting for a term of two (2) years. 2. The Vice Chair of Precinct Organization, Vice Chair of Finance, Vice Chair of Outreach and Recruitment, Treasurer, Secretary, and Political Director shall be elected at the first LRP meeting following the mass meeting by a majority of the members present who were elected at the mass meeting. 3. The election, term and recall of all elected officers shall be in accordance with the State Party Plan and Roberts Rules of Order, Newly Revised. 4 P a g e
5 Section C. Appointed Officers 1. Appointed officers shall be appointed by the Chairman subject to confirmation by a majority of the members present and voting. Appointed officers shall serve at the pleasure of the Chairman for the same term. 2. The following positions are recommended for appointment: a. Sub-Committee Chairmen b. Absentee Ballot Officer, Sign Director, Director or Communications, Director of Recruitment and Outreach, Events Director, Young/College Republican Liaison(s), Republican Women Liaison, Veterans and Armed Forces Liaison(s), Letter Writing Superintendent, and Hospitality Director. 3. Officers appointed through this process shall not be entitled to a vote on the Executive Committee but may be invited to attend Executive Committee meetings at the discretion of the Chairman. 4. The appointed officers shall serve on the Leadership Committee. Section D. Vacancies 1. A vacancy in the office of Chairman shall be filled by the Committee. Until the Committee acts, the Vice-Chair of Precinct Organization shall serve as acting Chairman. 2. A vacancy of an Elected Officer other than Chairman shall be filled by a majority vote of the remaining Executive Board for the remaining unexpired portion of the term, subject to a majority approval of the LRP members present at the next committee meeting. 3. Vacancies shall be filled after notice of such intent has been included in the call of the board and committee meeting(s). Section E. Duties 1. The Chairman shall: a. Guide the organization in an organized and principled manner, looking out for the best interests of the Lynchburg Republican Party according to the organization s purpose as outlined in Article II. b. Call Committee meetings as required by these bylaws and as necessary. c. Send written notice of the call for a Committee meeting to all members of the Committee, which shall include the agenda for the meeting. 5 P a g e
6 d. Present an agenda for the Committee by the end of the first quarter of every year to the Executive Committee. e. Serve as ex-officio member on all committees except the nominating committee for mass meetings for party Chairman. f. Lead in accordance with the State Party Plan. g. Serve as the chief spokesperson of LRP, unless otherwise assigned. h. All external written communications representing the LRP s views and/or policies shall be signed or approved by the Chairman, unless otherwise assigned. 2. The Vice Chair of Precinct Organization shall: a. Be responsible for all precinct related items, including poll workers, poll watchers, precinct officials, sample ballots and all other Election Day duties as instructed by the Chairman, unless assigned to another officer. b. Organize and executive the training and assigning of volunteers. c. Oversee the operations of the Ward Chairmen and Precinct Captains. d. The following positions are recommended for appointment by this Vice Chair subject to approval by the Chairman. 1. Four (4) Ward Chairmen; or One (1) Ward Chairman per Lynchburg City Ward. 2. Eighteen (18) Precinct Captains; or One (1) Precinct Captain per Lynchburg City Precinct. 3. Ward Chairmen shall be responsible for the recruitment of Precinct Captains for their respective Wards and provide assistance to their Precinct Captains in recruiting all necessary volunteers for Election Day. e. Perform other such duties as assigned by the Chairman. 3. The Vice Chair of Finance shall: a. Regularly solicit contributions for the Lynchburg Republican Party. b. Work with the Chairman and Treasurer to assemble a budget for each year. c. Work with the Chairman and Treasurer to hold an annual fundraiser. d. Work with the Treasurer to ensure the financial integrity of the Committee. e. Perform other such duties as assigned by the Chairman. 4. The Vice Chair of Outreach and Recruitment shall: a. Actively work to grow the membership of the LRP. b. Plan, organize and execute community service projects. c. Facilitate participation in community events. d. Assist with public relations matters. e. Work with the Secretary and Treasurer to ensure membership renewals. f. Perform other such duties as assigned by the Chairman. 6 P a g e
7 5. The Political Director shall: a. Work with the Vice Chair of Outreach and Recruitment to recruit and engage volunteers for voter registration, voter identification, and canvassing. b. Possess the primary responsibility of organizing canvassing operations. c. Work with the Candidates for Elective Office Committee to recruit new candidates. d. Serve on the Issues and Accountability Committee. e. Perform other such duties as assigned by the Chairman. 6. The Secretary shall: a. Maintain accurate member records, volunteer lists, sign lists and other such lists as may be necessary, and make the same available to the executive committee regularly and upon request. b. Record minutes at all business, member, and executive committee meetings. c. Submit LRP meeting minutes to the members by the following LRP meeting for approval. d. Submit Executive Committee meeting minutes to the executive officers by the following meeting for approval or amendments. e. Assist in providing the Director of Communications with content for mass distribution. f. Bring to each meeting the minutes, bylaws, rules, membership list, a list of committees and their membership, the agenda, records, ballots, and any other necessary supplies. g. Except those required of the Treasurer, maintain the official documents of the organization, including the bylaws, rules of order, standing rules, official committee correspondence, and minutes. h. Notify members of election or of appointment as a delegate at a convention, and furnish him or her with credentials. i. Notify members of their election to office or appointment to committees, and furnish him or her with the proper LRP documents. j. Perform other such duties as assigned by the Chairman. 7. The Treasurer shall: a. Receive for safe keeping, disbursement, and recording all funds of the LRP. b. Co-sign all checks on behalf of the LRP. c. Maintain receipts and copies of membership forms. d. Remit all LRP records to the Department of Elections, as required. e. Send an annual renewal notice to all current members. f. Prepare other such reports as described in these bylaws. g. Perform other such duties as assigned by the Chairman. 7 P a g e
8 ARTICLE V - Executive Committee Section A. Membership The membership of the Executive Committee shall consist of the Elected Officers. Section B. General Duties The Executive Committee shall act for, and have the general power to administer the affairs of the LRP between meetings, provided that all of its actions shall be in conformity with these Bylaws and the policies, programs and instructions of the LRP. Section C. Rules 1. Meetings shall be called at the pleasure of the Chairman, who must generally give members one week s notice, except as circumstances otherwise reasonably require. 2. Upon the showing of good cause, the Executive Committee may vote to remove another Elected Officer from his or her position by a 2/3 majority vote. Good cause may include, but is not limited to, an officer s persistent neglect of his or her duties and/or failure to perform duties as prescribed. Such removal requires fourteen (14) days notice to appear before the Executive Committee for an opportunity to offer a defense of the charges outlined by the Executive Committee. In order to be effective such decision shall be ratified by a majority of the LRP members present at the next official meeting. ARTICLE VI Leadership Committee Section A: Membership The Leadership Committee shall consist of all elected and appointed LRP officers. The Leadership Committee shall: Section B: General Duties 1. Work collaboratively to guide the LRP in a principled and effective manner. 2. Perform all duties as assigned by the Chairman or as otherwise instructed. 8 P a g e
9 ARTICLE VII- Meetings Section A. Membership Meetings 1. The Lynchburg Republican Party shall meet no less than once during each calendar quarter, with no more than four (4) months between each meeting, The Chairman, acting Chairman or one-third (1/3) of the LRP members may call any additional meetings. 2. All official LRP membership meetings shall be held in a building appropriate for public use and shall be open to the public. 3. All official LRP membership meetings shall, to the extent applicable, be governed by and conducted in accordance with the following (giving precedence in the order listed): the State Party Plan, District or Unit Plan or Bylaws, and otherwise in accordance with the then current edition of Robert's Rules of Order, Newly Revised. 4. All official LRP membership meetings require seven (7) days notice. Section B. Purpose The purpose of LRP meetings shall be to conduct all LRP business as outlined in the agenda set forth by the Chairman, the RPV Bylaws and/or these Bylaws. Section C. Executive Committee Meetings 1. Executive Committee meetings shall be called by the Chairman or upon petition of onethird of its members and may be held anywhere reasonably accessible to participants. 2. Meetings shall be held at the call of the Chairman, who must generally give members one week s notice, except as circumstances otherwise reasonably require. Section D. Leadership Committee Meetings The Leadership Committee shall meet at the pleasure of the Chairman. Section E. Proxies Proxies may be used in accordance with the State Party Plan. (See Appendix A for Recommended Proxy form) Section F. Quorum At a membership meeting, one-third of the members shall constitute a quorum. At meetings of all committees, a majority of the members shall constitute a quorum. 9 P a g e
10 Section G. Electronic Meetings The Executive Committee may hold electronic meetings so long as all members may speak and hear as though they were meeting in person. ARTICLE VIII -Finance Section A. Policy 1. The LRP shall operate on a pay as you go basis and shall not incur debts which would result in a deficit. It shall maintain a Petty Cash Fund of not more than $ The LRP may, by a majority of those present and voting, contribute from its operating funds to any Republican campaign or other worthwhile Republican endeavor. Note: As of the passage of these bylaws, it is permissible to contribute up to $1,000 to a Federal campaign without having to file a report with the Federal Elections Commission. 3. The Chairman and Treasurer must sign all receipts and checks. Section B. Financial Procedures 1. The Fiscal year shall be January 1- December All operating funds shall be maintained in a checking account with a bank chosen by the Executive Committee. 3. The Treasurer and the Chairman shall co-sign all checks used to disburse operating funds. A debit card may be used by the Chairman and/or Treasurer; however, both must co-sign the receipt(s). 4. At each LRP meeting, the Treasurer shall present a report summarizing dollar amounts of all receipts and expenditures made since the last meeting and the current account balance. 5. The Treasurer shall prepare and submit to the Executive Committee a financial statement of receipts and disbursements for each organizational year on or before February 15 of each succeeding year. The financial statement must be reviewed in manner determined appropriate by the Executive Committee. 6. A review and subsequent report shall be submitted to the Executive Committee by March 30 and certified to the members at the subsequent LRP meeting. 10 P a g e
11 7. At the election of a new Treasurer, the out-going Treasurer shall turn over all financial records and reports, and in return shall receive a receipt. Article IX - Committees and Special Positions Section A. Nominating Committee A Nominating Committee of at least three LRP members shall be appointed by the Chairman in the calendar year in which officers are to be elected. It shall present to the Mass Meeting or Convention called for the election of officers the names of all qualified candidates who have indicated their desire to stand for election, and shall use its best efforts to present at least one candidate for each office. Section B. Elective Office Committee The Elective Office Committee shall consist of a chairman and four additional members appointed by the LRP Chairman. The LRP Chairman shall be an ex-officio member of the Committee, and he may appoint as ex-officio members any Republican elected official from the City of Lynchburg. This Committee shall lead the recruitment of Republican candidates in the City, and shall screen potential candidates to insure that they meet both legal requirements and the standards of the Republican Party in the City. This Committee should recruit and encourage suitable candidates as early as possible, keeping in mind the time required to develop a good candidate. The Committee must provide reports to the Executive Board for review. Section C. Other Committees and Positions Other committees and special positions may be created and/or appointed by the Chairman for such functions as Registration, Canvassing, Headquarters Staff, etc. as are deemed advisable by the Chairman. Section D. Committee Communications All external written communications representing the LRP s views and/or policies shall be signed or approved by the Chairman, unless otherwise assigned. Article X - Parliamentary Authority and Procedures The State Party Plan, The Lynchburg Republican City Committee s By-Laws, and Robert's Rules of Order, Newly Revised shall govern all proceedings of all Committees, Conventions and Mass Meetings conducted by the Lynchburg Republican City Committee, giving precedence in the order listed above. 11 P a g e
12 Article XI - Amendments The By-Laws may be amended by a two-thirds (2/3) vote of those paid members of the City Committee who are present and voting at any duly called meeting, provided notice of the general character of the Amendment(s) has been given in writing to all members at least thirty days prior to such meeting or has been given at the preceding duly called City Committee meeting. Article XII - When Effective An amendment to these bylaws shall become effective at the close of the meeting at which it is adopted. END Adopted By The Lynchburg Republican City Committee on 04/23/ P a g e
13 Appendix A: Lynchburg Republican Party Proxy form KNOW ALL MEN BY THESE PRESENTS, That I, [ ] of the [Lynchburg Republican Party], do hereby constitute and appoint [ ] (Name of Proxy) my true and lawful attorney, to vote as my proxy (with full power of substitution) at a meeting of the Lynchburg Republican Party on the [ ] day of [ ] Month, [ ] Year, or at any adjourned meeting thereof and for me and in my name, place and stead to vote upon any question that properly may come before such meeting, with all the power I should possess if personally present, hereby revoking all previous proxies. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my seal, this [ ] day of [ ] Month, [ ] Year. (Signature) WITNESS: (Signature) (*)Inclusion of the power of substitution is discretionary with the member. Its omission shall preclude substitution. Disclaimer: This proxy form is from RPV s Party Plan and any changes thereto shall be considered an automatic amendment to this Appendix: A. Paid For And Authorized By The Lynchburg Republican Party 13 P a g e
REPUBLICAN PARTY OF VIRGINIA. Plan of Organization
REPUBLICAN PARTY OF VIRGINIA Plan of Organization 115 East Grace Street Richmond, Virginia 23219 804/780-0111 FAX 804/343-1060 http://www.rpv.org As amended April 29, 2016 Table of Contents ARTICLE I ARTICLE
PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC.
PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC. Table of Contents ARTICLE Title Page I Qualifications for Participation in Party Actions...3 II Definitions...4 III State Central Committee...6
BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA
BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE
THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015
THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015 ARTICLE I ORGANIZATION AND OBJECTIVE NAME There shall be a City Committee of the Republican Party of Virginia Beach, hereinafter
REPUBLICAN PARTY OF VIRGINIA. Pat Mullins, Chairman Lee Goodman, General Counsel Dave Rexrode, Executive Director. Plan of Organization
REPUBLICAN PARTY OF VIRGINIA Pat Mullins, Chairman Lee Goodman, General Counsel Dave Rexrode, Executive Director Plan of Organization 115 East Grace Street Richmond, Virginia 23219 804/780-0111 FAX 804/343-1060
Plan of Organization Goochland County Republican Committee
ARTICLE I NAME Plan of Organization Goochland County Republican Committee The name of this organization shall be "Goochland County Republican Committee", hereinafter referred to as "County Committee" or
Bylaws of the Henrico County Republican Committee
Bylaws of the Henrico County Republican Committee Article I Name The name of this organization shall be Henrico County Republican Committee, hereinafter called the Committee. Article II Definitions The
BYLAWS OF THE CHESAPEAKE CITY COMMITTEE OF THE REPUBLICAN PARTY OF VIRGINIA
BYLAWS OF THE CHESAPEAKE CITY COMMITTEE OF THE REPUBLICAN PARTY OF VIRGINIA TABLE OF CONTENTS Adopted: Amended: Amended and Restated: Amended: Amended: Amended and Restated: ARTICLE I Name ARTICLE II Organization
BYLAWS of. The FAUQUIER COUNTY REPUBLICAN COMMITTEE. As revised and approved, Effective June 4 th, 2013
BYLAWS of The FAUQUIER COUNTY REPUBLICAN COMMITTEE As revised and approved, Effective June 4 th, 2013 2 Bylaws ARTICLE I - NAME The name of this organization shall be "Fauquier County Republican Committee,"
REPUBLICAN PARTY OF VIRGINIA. John H. Hager, Chairman John Padgett, General Counsel Charles E. Judd, Executive Director. Plan of Organization
REPUBLICAN PARTY OF VIRGINIA John H. Hager, Chairman John Padgett, General Counsel Charles E. Judd, Executive Director Plan of Organization 115 East Grace Street Richmond, Virginia 23219 804/780-0111 FAX
PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY
PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY AMENDED JUNE 23, 1992 AMENDED APRIL 27, 2004 AMENDED JANUARY 24, 2006 AMENDED JULY 15, 2008 AMENDED, AUGUST 5, 2013 Matt Ames, Chairman 4246 CHAIN
Arlington County Republican Committee Bylaws
Arlington County Republican Committee Bylaws PREAMBLE (A) The fundamental purpose of the Arlington County Republican Party is to elect candidates for political office who are nominated or endorsed by the
BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE January 9, 2017
BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE January 9, 2017 ARTICLE I: ARTICLE II: ARTICLE III: ARTICLE IV: NAME The name of this organization shall be the Alexandria Democratic Committee. When used
MANASSAS REPUBLICAN PARTY PARTY PLAN (BY-LAWS) ARTICLE I Qualifications for Participation in Party Actions. ARTICLE II Definitions
MANASSAS REPUBLICAN PARTY PARTY PLAN (BY-LAWS) ARTICLE I Qualifications for Participation in Party Actions All legal and qualified voters in the jurisdiction, regardless of race, religion, color, national
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
BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE December 5, 2011
BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE December 5, 2011 ARTICLE I: ARTICLE II: ARTICLE III: ARTICLE IV: NAME The name of this organization shall be the Alexandria Democratic Committee. When used
BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE
MOHAVE COUNT REPUBLICAN CENTRAL COMMITTEE BYLAWS amended as of 7/12/2003 BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE ARTICLE I - NAME This organization shall be known as the Mohave County Republican
Adopted June 3, 2017 PREAMBLE 7 ARTICLE I MEMBERSHIP 7. A. Members 7 ARTICLE II PRECINCT ORGANIZATION 7. A. Officers 7. B. Duties of Committee 7
NORTH CAROLINA REPUBLICAN PARTY PLAN OF ORGANIZATION Adopted June 3, 2017 TABLE OF CONTENTS PREAMBLE 7 ARTICLE I MEMBERSHIP 7 A. Members 7 ARTICLE II PRECINCT ORGANIZATION 7 A. Officers 7 B. Duties of
BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory
PROPOSED bylaw changes as of September 16, 2013 BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Territory Section l. The name of this corporation shall be Philadelphia
BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS
BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET...2 ARTICLE II: PURPOSE AND DEFINITIONS...3 ARTICLE III: MEMBERSHIP...5 ARTICLE IV: OFFICERS...9 ARTICLE
BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS
BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET... 2 ARTICLE II: PURPOSE AND DEFINITIONS... 3 ARTICLE III: MEMBERSHIP... 5 ARTICLE IV: OFFICERS... 9
Rules of the Indiana Democratic Party
Rules of the Indiana Democratic Party Contents Pages Rules 3 I. Party Structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. State Committee Authority Over
The Rules of the Indiana Democratic Party shall be governed as follows:
RULES OF THE INDIANA DEMOCRATIC PARTY (Updated 3-23-2009) The Rules of the Indiana Democratic Party shall be governed as follows: I. PARTY STRUCTURE RULE 1. PARTY COMPOSITION (a) The Indiana Democratic
BYLAWS OF THE WASHINGTON COUNTY DEMOCRATIC CENTRAL COMMITTEE
1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF THE WASHINGTON COUNTY DEMOCRATIC CENTRAL COMMITTEE ARTICLE I NAME The name of this organization shall be the Washington County Democratic Central Committee (Central
December Rules of the Indiana Democratic Party
Rules of the Indiana Democratic Party 2 contents Pages 3 I. Rules Party structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. state Committee Authority
Bylaws of the Illinois Republican Party
1 1 1 1 1 1 1 Bylaws of the Illinois Republican Party Adopted August 1, 1 Amended October, Amended April, Amended August 1, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended
Connecticut Republican. State Central Committee. Rules and Bylaws
Connecticut Republican State Central Committee Rules and Bylaws Index Page Article I: State Central Committee 2 Article II: Town Committee 14 Article III: State Conventions 21 Article IV: District Conventions
BYLAWS of the REPUBLICAN CENTRAL COMMITTEE OF ORANGE COUNTY
BYLAWS of the REPUBLICAN CENTRAL COMMITTEE OF ORANGE COUNTY Page 1 Page 2 Table of Contents ARTICLE I Name ARTICLE II Purposes and Duties ARTICLE III Definitions ARTICLE IV Membership A. Elected Members
PLAN OF ORGANIZATION NEW HANOVER COUNTY REPUBLICAN PARTY ADOPTED MARCH 10, 2016
PLAN OF ORGANIZATION NEW HANOVER COUNTY REPUBLICAN PARTY ADOPTED MARCH 10, 2016 I. This Plan is adopted pursuant to the North Carolina Republican Party Plan of Organization, which shall hereinafter be
FRANKLIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS
FRANKLIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS In recognition of the responsibilities of the Franklin County Committeepersons, elected by the voters of their respective townships/ward to their constituents,
Bylaws of the Illinois Republican Party
1 0 1 0 Bylaws of the Illinois Republican Party Adopted August, 1 Amended October, Amended April, Amended August, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended June,
Legislative District 18 By-Laws
Legislative District 18 By-Laws ARTICLE I NAME Section A The name of this organization shall be the Legislative District 18 Republican Committee hereafter referred to as the District. Section B The District
PARTY RULES OF PROCEDURE REPUBLICAN STATE EXECUTIVE COMMITTEE
PARTY RULES OF PROCEDURE REPUBLICAN STATE EXECUTIVE COMMITTEE As Revised by the Executive Board, January 5, 2013 TABLE OF CONTENTS RULE 1 - Use of the Name Republican....2 RULE 2 - National Committee Members...3
BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE
BYLAWS JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE Adopted December 8, 2012 Amended February 23, 2016 ARTICLE I Name, Formation, & Affiliation A. The name of this organization is the Jefferson County
Bylaws American Academy of Water Resources Engineers of Civil Engineering Certification, Inc.
Bylaws American Academy of Water Resources Engineers of Civil Engineering Certification, Inc. Article I: Name The name of the academy shall be the American Academy of Water Resources Engineers (hereinafter
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
PARTY RULES OF PROCEDURE REPUBLICAN STATE EXECUTIVE COMMITTEE
PARTY RULES OF PROCEDURE REPUBLICAN STATE EXECUTIVE COMMITTEE As Revised by the Executive Board on September 25, 2015 TABLE OF CONTENTS RULE 1 Chartering Process for Republican Clubs.... 3 RULE 2 - National
BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY
2011 TM 2011 All Rights Reserved By Johnson County Democratic Party BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY As Adopted On November 1, 2011 Page 1 of 19 ARTICLE I. NAME
BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)
BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) ARTICLE I Preamble and Authority Section 1. The State Central Committee of the Republican Party of Louisiana,
CONSTITUTION OF THE REPUBLICAN PARTY CLERMONT COUNTY, OHIO
CONSTITUTION OF THE REPUBLICAN PARTY OF CLERMONT COUNTY, OHIO Adopted: March 16, 1988 Effective: May 3, 1988 Modified: October 18, 1995 Effective: November 30, 1995 Modified: May 18, 2005 Effective: January
Minnesota Association of Charter Schools Bylaws (Revised)
Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter
Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America
Bylaws of the Intelligent Transportation Society of New Mexico A Chapter of ITS America Current Bylaws Adopted October 11, 2011 TABLE OF CONTENTS I. MISSION AND PURPOSE... 1 II. MEMBERS... 1 III. BOARD
Wake County Republican Party Plan of Organization As adopted by the Wake County Convention of March 24, 2015 TABLE OF CONTENTS
Wake County Republican Party Plan of Organization As adopted by the Wake County Convention of March 24, 2015 PREAMBLE TABLE OF CONTENTS ARTICLE I. MEMBERSHIP, RIGHTS, AND DUTIES ARTICLE II. PRECINCT MEETINGS
BYLAWS STATE REPUBLICAN EXECUTIVE COMMITTEE ARTICLE I NAME
BYLAWS STATE REPUBLICAN EXECUTIVE COMMITTEE ARTICLE I NAME The name of the organization shall be the State Republican Executive Committee, hereinafter referred to as the SREC. The purposes of the SREC
BY LAWS OF THE ALABAMA REPUBLICAN EXECUTIVE COMMITTEE
(Last amended on February 10, 2007) BY LAWS OF THE ALABAMA REPUBLICAN EXECUTIVE COMMITTEE ARTICLE I, NAME AND EMBLEM 1. The name of the organization governing the Republican Party in the State of Alabama
MD19 CONSTITUTION And BY-LAWS
MD19 CONSTITUTION And BY-LAWS WASHINGTON BRITISH COLUMBIA NORTHERN IDAHO Under the Jurisdiction of The International Association of Lions Clubs as adopted by Multiple District 19 on October 22, 2016 at
BY-LAWS. ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES
BY-LAWS OF ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME This organization shall be known as: ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES The purposes
SD Democratic Party Constitution (Adopted December 12, 2015)
SD Democratic Party Constitution (Adopted December 12, 2015) Preamble We, the members of the South Dakota Democratic Party (hereafter referred to as the party ), in order to further the principles of our
CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM
CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. Section 1. Corporate Entity ARTICLE I - LEGAL FORM The National Association for Search and Rescue (NASAR) is a non-profit corporation
By-Laws of the Firemen's Association of the State of New York
By-Laws of the Firemen's Association of the State of New York (As Amended on August 17, 2012 and Prior) (As Amended on August 23, 2013) Article I - Membership Class of Membership Authorized. The Corporation
NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012
NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012 ARTICLE I NAME The name of this association shall be National Federation of Licensed Practical Nurses, Incorporated, hereinafter
LITTLE LEAGUE CONSTITUTION (SAMPLE) SECTION 1 SECTION 2 SECTION 1 SECTION 2
CONSTITUTION: Little League This is a Constitution recommended for adoption by all local leagues. The league can obtain the latest version at LittleLeague.org. League ID Number THIS BOX FOR REGIONAL USE
Constitution and Bylaws
Constitution and Bylaws o o o o o o Article I. General o Section 1. Name o Section 2. Purpose o Section 3. Headquarters Location o Section 4. Bonding of Officers Article II. Membership and Privileges o
Member Amended. By-Laws
Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday
MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS
Page 1 of 34 MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS As amended to May, 2004 As amended to May, 2005 As amended to May, 2006 As amended to May, 2007
CONSTITUTION THE STATE EMPLOYEES ASSOCIATION OF NEW HAMPSHIRE, INC. SEIU, LOCAL 1984 CTW, CLC
CONSTITUTION THE STATE EMPLOYEES ASSOCIATION OF NEW HAMPSHIRE, INC. SEIU, LOCAL 1984 CTW, CLC 2017 CONTENTS ARTICLE I ---- NAME AND HEADQUARTERS... 1 SECTION 1. NAME... 1 SECTION 2. HEADQUARTERS... 1 ARTICLE
BYLAWS OF THE TENNESSEE REPUBLICAN ASSEMBLY
ARTICLE I BYLAWS OF THE TENNESSEE REPUBLICAN ASSEMBLY Name and Jurisdiction SECTION 1.01. Name. The name of the organization shall be the TENNESSEE REPUBLICAN ASSEMBLY (the TRA). SECTION 1.02. Jurisdiction.
SAN DIEGO DOWNTOWN DEMOCRATIC CLUB
SAN DIEGO DOWNTOWN DEMOCRATIC CLUB BYLAWS ARTICLE I NAME The name of this organization shall be the Downtown San Diego Democratic Club, hereafter referred to as DTSDems or Club. ARTICLE II PURPOSE The
SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION
SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION Revised September 2006; Amended November 2007; Amended February, March & April 2008; Amended May 2010; Amended November 2010; Amended February
Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution
Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of
BY-LAWS OF THE KENTUCKY DEMOCRATIC PARTY. Ratified by the State Convention of the Kentucky Democratic Party June 4, 2016
BY-LAWS OF THE KENTUCKY DEMOCRATIC PARTY Ratified by the State Convention of the Kentucky Democratic Party June 4, 2016 Kentucky Democratic Party PO Box 694 Frankfort, KY 40602 (502) 695-4828 www.kydemocrat
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
MANITOBA LIBERAL PARTY CONSTITUTION (REVISED AGM, APRIL 2015)
MANITOBA LIBERAL PARTY CONSTITUTION (REVISED AGM, APRIL 2015) CONTENTS 1. STATEMENT OF PURPOSE 2. MEMBERSHIP 3. CODE OF CONDUCT 4. CONSTITUENCY ASSOCIATIONS 5. PARTY STRUCTURE 6. MEETINGS OF THE MLP 7.
Republican Party of Virginia
Republican Party of Virginia Guide for Unit Chairs John C. Whitbeck, Jr, Chair Chris Marston, General Counsel Revised June 2015 RICHARD D. OBENSHAIN CENTER, 115 EAST GRACE ST., RICHMOND VA 23219 http://www.rpv.org
Canadian Public Relations Society Vancouver CONSTITUTION AND BYLAWS
Canadian Public Relations Society Vancouver CONSTITUTION AND BYLAWS Constitution & Bylaws CONSTITUTION 1. The name of the Society is the CANADIAN PUBLIC RELATIONS SOCIETY VANCOUVER, hereinafter referred
AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017
AMENDED AND RESTATED BYLAWS of THE PENNSYLVANIA STATE UNIVERSITY Adopted May 6, 2016 Amended November 4, 2016 Amended July 21, 2017 TABLE OF CONTENTS Page ARTICLE I NAME AND PURPOSE... 1 Section 1.01 Name...
By-laws of the Boston Ward 21 Democratic Committee Approved May 2014
By-laws of the Boston Ward 21 Democratic Committee Approved May 2014 ARTICLE I: NAME This organization shall be known as the Boston Ward 21 Democratic Committee, hereinafter called the Committee. ARTICLE
VIRGINIA DEMOCRATIC PARTY PLAN 1
DEMOCRATIC PARTY OF VIRGINIA VIRGINIA DEMOCRATIC PARTY PLAN February 18, 2008 The Honorable C. Richard Cranwell, State Chair 1108 E. Main Street, Second Floor Richmond, Virginia 23219 Telephone: (804)
REPUBLICAN PARTY OF KAUA`I RULES
REPUBLICAN PARTY OF KAUA`I RULES Amended March 2015-1 - REPUBLICAN PARTY OF KAUA`I RULES Amended March 2015 ARTICLE l GENERAL PROVISIONS SECTION A. NAME: In these rules for its own government, the Republican
ASSOCIATION OF APPRAISER REGULATORY OFFICIALS
BYLAWS OF THE ASSOCIATION OF APPRAISER REGULATORY OFFICIALS Bylaws adopted October 1991 Amended October 1995 November 1996 October 1998 October 2000 October 2002 October 2003 October 2008 October 2011
RULES OF THE. As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee TABLE OF CONTENTS
RULES OF THE As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee NOTE: As used in these rules CRS refers to Colorado Revised Statutes; CDP refers to Colorado Democratic
BY - LAWS NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION
BY - LAWS OF NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION ARTICLE I NAME NAME The name of the corporation is the NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY
Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws
Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE
Ninth Congressional District Republican Committee of Virginia Plan of Organization
Ninth Congressional District Republican Committee of Virginia Plan of Organization ARTICLE I - Name The name of this organization shall be "Ninth Congressional District Republican Committee of Virginia,"
The name of this club shall be Anime Club of Eastern Connecticut State University.
ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the
BYLAWS OF DISCOVERY BAY PROPERTY OWNERS' ASSOCIATION, INC. A NON-PROFIT MUTUAL BENEFIT CORPORATION ARTICLE I ARTICLE II
BYLAWS OF DISCOVERY BAY PROPERTY OWNERS' ASSOCIATION, INC. A NON-PROFIT MUTUAL BENEFIT CORPORATION ARTICLE I NAME OF THE CORPORATION AND ITS LOCATION Section 1. The name of this Corporation is Discovery
BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE
BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE Section 1.01: The name of this organization is the Santa Monica High School Athletic Booster Club (SMHS ABC) also
REPUBLICAN PARTY COUNTY PLAN OF ORGANIZATION CABARRUS COUNTY, NORTH CAROLINA PREAMBLE
REPUBLICAN PARTY COUNTY PLAN OF ORGANIZATION CABARRUS COUNTY, NORTH CAROLINA PREAMBLE We, the Members of the Republican Party of Cabarrus County, North Carolina dedicated to the sound principles fostered
2016 Bylaws of the Lancaster County Democratic Party
0 Bylaws Adopted Convention 0 0 0 0 0 0 Bylaws of the Lancaster County Democratic Party PREAMBLE The Lancaster County Democratic Party, hereafter referred to as the County Party, recognizes the basic worth
23RD LEGISLATIVE DISTRICT DEMOCRATIC CENTRAL COMMITTEE BYLAWS
RD LEGISLATIVE DISTRICT DEMOCRATIC CENTRAL COMMITTEE BYLAWS ARTICLE I. NAME This organization shall be known as the rd Legislative District Democratic Central Committee, hereinafter referred to as the
Proposed Revisions for 2017
ARTICLE 1: NAME The name of this organization, located in Virginia Beach, Virginia, is the VIRGINIA BEACH CITY DEMOCRATIC COMMITTEE, hereafter referred to as the VBDC. The Committee is organized under
BOSTON COLLEGE LAW SCHOOL BLACK ALUMNI NETWORK, INC. BYLAWS ARTICLE I NAME, SEAL, AND PURPOSE
BOSTON COLLEGE LAW SCHOOL BLACK ALUMNI NETWORK, INC. BYLAWS (As amended and restated by the board of directors by written consent on October 28, 2013) ARTICLE I NAME, SEAL, AND PURPOSE Section 1.1 Name.
RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE
RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE THE MISSION OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE
Horry County Republican Party Bylaws
Horry County Republican Party Bylaws When it shall become desirable for a people with mutual goals to elect and appoint individuals to represent them in pursuit of those goals, it is altogether fitting
Parker County Republican Party Bylaws
Parker County Republican Party Bylaws ARTICLE I --- Parker County Republican Party Section 1. The name of this organization shall be the Parker County Republican County Executive Committee, hereinafter
SOROPTIMIST INTERNATIONAL OF THE AMERICAS, INC. SOUTHERN REGION. Bylaws
SOROPTIMIST INTERNATIONAL OF THE AMERICAS, INC. SOUTHERN REGION Bylaws May 2015 IMPORTANT PRESIDENT: DELEGATES: This document is a permanent record. Keep it in the president's handbook to be given to each
Handcrafted Soap and Cosmetic Guild
Handcrafted Soap and Cosmetic Guild Corporate Bylaws as amended by vote May 20, 2016 ARTICLE I - Name The name of the organization shall be the Handcrafted Soap and Cosmetic Guild, Inc. (hereinafter HSCG
CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE
CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended April, 1. (11) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...
Maui Crime Stoppers, Inc. By-Laws. Standing Rules
Maui Crime Stoppers, Inc. By-Laws & Standing Rules INDEX BY-LAWS Retyped 1/20/00 ARTICLE I NAME AND LOCATION PAGE 4 ARTICLE IA PURPOSE PAGE 4 ARTICLE II MEMBERS PAGE 4 ARTICLE III BOARD OF DIRECTORS PAGE
CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE
CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended July, 0. (00r) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...
THE CONSTITUTION OF THE UNITARIAN UNIVERSALIST SOCIETY OF SACRAMENTO (See last page for amendment history)
THE CONSTITUTION OF THE UNITARIAN UNIVERSALIST SOCIETY OF SACRAMENTO (See last page for amendment history) ARTICLE I NAME The name of this religious organization shall be the UNITARIAN UNIVERSALIST SOCIETY
CENTRAL LITTLE LEAGUE CONSTITUTION
CENTRAL LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Central Little League, hereinafter referred to as Local League. ARTICLE II - OBJECTIVE The objective of the Local
THE TRANSPORTATION CLUB ST. LOUIS, INC.
THE TRANSPORTATION CLUB OF ST. LOUIS, INC. Articles of Association And By - Laws February 8, 2010 ARTICLES OF ASSOCIATION OF THE TRANSPORTATION CLUB OF ST. LOUIS, INC. Amended March 20, 2013 2 ARTICLE
Bylaws. of the. First Congressional. District Republican Committee of Virginia
Bylaws of the First Congressional District Republican Committee of Virginia Adopted: January 8, 1999 Amended: March 20, 2004 Amended: October 21, 2004 Page 2 ARTICLE I - Name The name of this organization
ACTION TAKEN WITHOUT A MEETING
ACTION TAKEN WITHOUT A MEETING The Board of Directors of Hidden Vista Hills HOA hereby resolve outside of their normally scheduled Board of Directors Meeting and upon the direction of the By-laws of the
BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation
BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be
By-Laws of the Southern California Academy of Sciences
By-Laws of the ARTICLE I - NAME The name of this organization shall be the SOUTHERN CALIFORNIA ACADEMY OF SCIENCES. ARTICLE II - OBJECTIVES The objectives of the Academy are to promote fellowship among
Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes
California Association for Career and Technical Education Bylaws Adopted October 1, 2003 Revised March 2, 2004 Reviewed October 27, 2006 Revised February 26, 2007 Revised February 23, 2009 Revised June
BY-LAWS OF GRANDFATHER GOLF AND COUNTRY CLUB
BY-LAWS OF GRANDFATHER GOLF AND COUNTRY CLUB ARTICLE I. NAME AND EMBLEM Section 1. Name. The name of the corporation is Grandfather Golf and Country Club, a not-for-profit North Carolina corporation (the
Members of APAC shall be elected for staggered three (3) year terms.
ARTICLE I Definition of Constituency The constituency of APAC will include all academic professionals at UIS. The University of Illinois Statutes define academic professionals as those staff members on