Jack and Jill of America, Inc. Policies and Procedures

Size: px
Start display at page:

Download "Jack and Jill of America, Inc. Policies and Procedures"

Transcription

1 Subject Effective Date Bylaws Reference Procedure Number Approval 1-in-4 Conference Attendance Requirement and Membership Termination 08/01/10 Article I, Section 1 A2 7.8 I. PURPOSE The purpose of this policy is to define how the organization implements compliance with the 1-in-4 conference attendance requirement bylaw. This policy will identify how compliance, including an appeal procedure, is administered, measured and enforced. II. POLICY Effective 2008, an active member shall be required to attend one of the following events to fulfill the 1-in-4 conference attendance requirement bylaw. 1. National Convention 2. Regional Mothers Conference 3. Regional Teen Conference 4. Regional Area Workday/Mothers Cluster For regional events, attendance must be in the member s home region. Attending another region s activities shall not count towards fulfillment of this requirement. A member must actually register and attend the activity. Attendance at a Children s Cluster does not count in meeting the 1-in-4 conference attendance requirement. Existing/Current & National Members A member who tenures out by 2012, must be in compliance as of August 31, 2012 by attending one (1) of the four (4) events listed above between 2008 and her tenure date in order to tenure out in good standing. All members graduating post 2012 must be in compliance by attending one (1) of the listed events by August 31 st of the program year in order to tenure out in good standing or membership will be terminated. New Members New members (joining Jack and Jill of America, Inc., after the 2008 National Convention) must be in compliance by attending one (1) of the listed events by August 31 st of the program year in order to tenure out in good standing or membership will be terminated. Definition of At Risk Member An At Risk Member is a member who has not fulfilled her 1-in-4 conference attendance requirement by year three (3) of her membership cycle. The membership cycle is defined as follows: Year 1 Met/ Not Met Year 2 Met/ Not Met Year 3 At Risk Year 4 Terminated

2 Leave of Absence Members on leave of absence are not exempt from the 1-in-4 conference attendance requirement nor are those members able to attend an event during a leave of absence as per the National Constitution and Bylaws. Members who are considering a leave of absence are responsible for knowing the status of their 1-in-4 conference attendance requirement and assuring that the requirement is met prior to requesting the leave. Chapters shall not grant leaves of absence for year three (3) At Risk members unless granted due to extenuating circumstances as defined in the national organization s governing documents. Transfers Members who have submitted or are considering submitting a transfer request are not exempt from the 1-in-4 conference attendance requirement. Members who are considering, or have submitted, a transfer request are responsible for knowing the status of their 1-in-4 conference attendance requirement and must assure that the requirement is met either prior to requesting the transfer or will be satisfied in the new region by the appropriate deadlines. Chapters must indicate the member s status of 1-in-4 on the Transfer Request form. Membership Compliance A member s compliance with this policy shall be determined by the chapter as of August 15th of each program year after all financial deadlines have passed for the prior fiscal year and all regional and/or national conferences/conventions have been held for that year, and prior to submission of membership documentation and per capita taxes to the regional and national organization for the new program year. Applicability: members who were initiated into Jack and Jill of America, Inc. prior to August 1, 2008, must meet the conference attendance requirement by August 31, 2012 and by August 31 st each subsequent four (4) years of their membership until their tenure ends. Members who joined Jack and Jill of America, Inc. after August 1, 2008, must meet their obligation within four (4) years after their initiation date and each subsequent four (4) years by August 31st of the fourth (4th) year, until their membership tenure ends. The Membership Cycle Grid listed below identifies compliance periods. Membership Cycle INITIATION YEAR FIRST SECOND THIRD FOURTH 2008 First year

3 III. PROCEDURE Jack and Jill of America, Inc. Policies and Procedures 1. Conference Registration and Attendance In order to ensure compliance with the stated bylaw, each member must: 1. Register and attend a Teen Conference, Mothers Cluster/Area Workday, Mothers Regional or a National Convention; 2. Conference attendance will be validated using the following methods: a. A member is required to sign-in and present identification (i.e., state issued identification) to validate her identity and attendance. b. A member can only pick up her conference registration materials. c. Members should keep their name badge and/or receipts as back-up in the event of an unexpected technology and/or record-keeping failure at the chapter, regional and/or national level. d. At the conclusion of each conference, the appropriate officer (Regional Secretary or National Recording Secretary) shall be responsible for reconciling with the host chapter s registration chairs, each attendee at the conference. Records of attendance will be maintained using the following strategies: 1. MIS system each member shall be responsible for assuring her MIS record accurately reflects her registration and attendance at one of the eligible events. 2. The National Recording Secretary or the Regional Secretary shall have the responsibility of maintaining attendance records for their respective events/conferences. 3. Chapter Vice/President/Membership Chair is required to maintain a chapter record of member attendance at regional or national conferences. 1-in-4 Process Timeline 2. Chapter Responsibility Chapters are responsible for initiating the communication with the member regarding her 1-in-4 conference attendance requirement twice during the program year. Information shall be collected and maintained by the chapter Vice-President/Membership Chair. Chapters will provide the following: 1. An updated/current 1-in-4 Conference Attendance Compliance Grid that shall be provided to the chapter membership on or before May 31st, as part of year end processing, and on or before August 31 st, prior to per capita reporting of each program year. Initial notification will include all 1-in-4 conference attendance requirement compliance ratings: o Year 1 Met/Not Met o Year 2 Met/Not Met o Year 3 At Risk o Year 4 Terminated 2. A list of all known qualifying events and conferences for the current program year. 3. The chapter Vice-President/Membership Chair or her designee shall send a notification letter, via certified mail, to members who are At Risk notifying the member that the records reveal she is not in compliance and must attend one of the events listed above in order to maintain membership and/or tenure out in good standing.

4 4. Members At Risk who do not attend a 1-in-4 event by August 31 st of the program year will be notified of final membership termination by August 15 th of the current program year. The final termination letter will be sent to the terminated member by the chapter with copies sent to the Regional Director, Regional Secretary and the National Recording Secretary. 3. Member Responsibilities 1. Members are ultimately responsible for the accuracy of their conference attendance. 2. All members will sign a copy of the 1-in-4 Conference Attendance Grid confirming receipt. 3. Members are responsible to correct or provide valid updates to the information during the current program year. 4. Regional and National Communication Upon review and approval by the Regional Secretary, a final chapter summary of 1-in- 4 conference attendance compliance will be sent by the chapter president to the Regional Director and National Recording Secretary on or before May 31 st, as part of year end processing and on or before August 31 st, prior to per capita reporting beginning Penalties If a member is determined to have not complied with this policy by August 31 st of their fourth (4 th ) year, the penalty imposed upon the member shall be termination effective immediately. If a member tenures out or terminates membership, and she has not met the 1-in-4 conference attendance requirement: 1. She does not tenure out or terminates membership in good standing. 2. Her child(ren) graduating that year are not granted legacy status, as per the National Constitution and Bylaws. 3. Her remaining child(ren) that has(have) not graduated will not be granted legacy status. 4. However, any child(ren) that graduated at a time when the member was in good standing, and in compliance with the 1-in-4 conference attendance requirement, will retain legacy status. 6. Appeal Process In order to be considered for an appeal, there must be a showing of contrary evidence of compliance or exigent circumstances that prohibited compliance. Upon receipt of a termination letter from the chapter, the member has until August 31st to submit a Notice of Appeal. This Notice of Appeal shall be sent to the Regional Director and copied to the National Recording Secretary and Chapter President. The Notice of Appeal shall state whether the appeal is based on one of the following: Evidence of 1-in-4 Conference Attendance compliance If you have complied with the 1-in-4 conference attendance requirement indicate the name and date of the qualifying event attended. Attach evidence of said attendance such as a name badge and/or receipts from the event. An official letter from the Regional Secretary or the National Recording Secretary is also permissible.

5 IV. AFFECTED PARTIES All Members Extenuating circumstances An extenuating circumstance is defined as a physical impossibility to continue membership due to hospitalization, illness of the member or hospitalization, illness or death of an immediate family member (spouse, children, or parents). Financial hardship DOES NOT qualify as an extenuating circumstance. Attach evidence of said extenuating circumstances such as a letter from the chapter president indicating chapter approved leave, a notarized statement confirming illness or an obituary as reasonable proof for missing the 1-in-4 conference attendance requirement. A member must be registered for the event for extenuating circumstances to apply. The extenuating circumstance must have occurred between registering and attending, therefore prohibiting attendance. A member cannot claim extenuating circumstances if not registered to attend an event. This section does not apply to mothers on leave due to extenuating circumstances. Appeal Decision The appeal will be reviewed and decided at the regional level by the Regional Director and the decision must be rendered within ten (10) days of receipt of the appeal. The Regional Director will send the decision to the member, the chapter president and the National Recording Secretary. If the member is not satisfied with the decision to uphold the termination of membership by the Regional Director, an appeal can be made, within five (5) days, to the National Advisory Council (NAC). A decision by the NAC will be rendered within ten (10) days of receipt of the appeal and prior to October 1st. The NAC decision will be final. If the appeal of the termination of membership is granted due to providing proof of attending an event, the member s termination will be reversed and notification will be provided by the NAC to the Regional Director, Regional Secretary, Chapter President and National Recording Secretary. If the appeal of the termination of membership is granted based upon extenuating circumstances, the member MUST attend the next qualifying event or the member will be terminated. 7. Supporting Documents The following list of documents is required for use when implementing the 1-in-4 conference attendance requirement policy and procedure. The documents are as follows: 1. Chapter 1-in-4 Grid this form is to be used to capture and report information on the status of 1-in-4 conference attendance requirement to chapter members, the region and national. This document is used twice a year, in May, as part of year end processing, and in August, prior to per capita reporting. 2. Chapter At Risk Letter - This letter is to be used to put individual members on notice regarding non-compliance with 1-in-4 conference attendance requirement and outlines the opportunities to rectify the situation. It shall be sent via certified mail to ensure proof of receipt. 3. Membership At Risk Form This form is to be used by the Regional Secretary to notify the National Recording Secretary of the total number of At Risk members by chapter and region. This same form will be adapted for use by the National Recording Secretary to report the total number of At Risk members for the nation as part of her national report.

Achieving Excellence, Inspiring Greatness, Motivating Youth to Lead and Serve!

Achieving Excellence, Inspiring Greatness, Motivating Youth to Lead and Serve! National Recording MEMORANDUM TO: FROM: SUBJECT: Jack and Jill of America, Inc. Members Tara Joseph Labrie 1 in 4 Conference Attendance Requirement Follow Up to March 22, 2011 Communiqué DATE: October

More information

Current Language Proposed Language Rationale Voting Results

Current Language Proposed Language Rationale Voting Results BYLAW COMMITTEE REPORT DECEMBER 20, 2016 AMENDMENTS TO THE JACK AND JILL OF AMERICA, INC. HOUSTON CHAPTER BYLAWS TO BE DISCUSSED DECEMBER 20, 2016 TO BE VOTED ON JANUARY 17, 2016 2016 Bylaw Amendments

More information

National Constitution and Bylaws

National Constitution and Bylaws Jack and Jill of America, Incorporated National Constitution and Bylaws 2016-2018 Edition Published by JACK AND JILL OF AMERICA, INCORPORATED as revised at the 42nd National Convention PALM DESERT, CALIFORNIA

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015) ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is

More information

Health Advantage Network Participation Appeal Policy and Procedures

Health Advantage Network Participation Appeal Policy and Procedures Health Advantage Network Participation Appeal Policy and Procedures Copyright 1999, 2009, 2012, 2013, 2016, 2017, 2018, 2019 Health Advantage, P.O. Box 8069, Little Rock, Arkansas 72203-8069 All Rights

More information

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES REFERENCE: NSVMGA Bylaws as Amended September 18, 2016 PURPOSE: To provide guidelines for administration of NSVMGA ADMINISTRATION: The

More information

LMSC Standards (As approved by the U.S. Masters Swimming Board of Directors on 7/14/2016)

LMSC Standards (As approved by the U.S. Masters Swimming Board of Directors on 7/14/2016) LMSC Standards (As approved by the U.S. Masters Swimming Board of Directors on 7/14/2016) 1 Preamble It is in the best interests of USMS that our Local Masters Swimming Committees deliver consistent highquality

More information

CAROLINAS ASSOCIATION OF GOVERNMENTAL PURCHASING BOARD OF DIRECTORS ADMINISTRATIVE PROCEDURES

CAROLINAS ASSOCIATION OF GOVERNMENTAL PURCHASING BOARD OF DIRECTORS ADMINISTRATIVE PROCEDURES CAROLINAS ASSOCIATION OF GOVERNMENTAL PURCHASING BOARD OF DIRECTORS ADMINISTRATIVE PROCEDURES I. ELECTIVE OFFICERS PRESIDENT (1) Calls meeting of the officers, board members and committee chairpersons

More information

COMPUTING IN CARDIOLOGY, INC. BYLAWS

COMPUTING IN CARDIOLOGY, INC. BYLAWS COMPUTING IN CARDIOLOGY, INC. BYLAWS Section 1. Purpose ARTICLE I - PURPOSE The purpose of Computing in Cardiology, Inc. ("CinC") is to promote the understanding of the application of computational techniques

More information

ARIZONA FEDERATION OF REPUBLICAN WOMEN BYLAWS

ARIZONA FEDERATION OF REPUBLICAN WOMEN BYLAWS ARIZONA FEDERATION OF REPUBLICAN WOMEN A MEMBER OF THE NATIONAL FEDERATION OF REPUBLICAN WOMEN SINCE 1940 BYLAWS ARTICLE I NAME The name of this organization shall be the Arizona Federation of Republican

More information

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE Revisions accepted May 2009 Article I Name The name of the organization shall be the National Association of Early Childhood Teacher

More information

Bylaws of the Western Division Train Collectors Association

Bylaws of the Western Division Train Collectors Association Bylaws of the Western Division Train Collectors Association As Approved By National November 30, 2015 Table of Contents Article I - Name...2 Article II - Purpose...2 Article III - Membership...2 Article

More information

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP 2/5/90 (Revised 7/23/91, Officers term changes to one (1) year) 3/3/97 Revised 4/22/98 Revised 12/31/01 Revised 01/14/04 Revised 09/01/09 Revised 03/06/14 Revised 06/05/14 Revised 03/05/15 Revised 06/02/16

More information

ROTARY DISTRICT 5450 BYLAWS

ROTARY DISTRICT 5450 BYLAWS ROTARY DISTRICT 5450 Approved and Adopted by the Executive Committee on 15 th day of December, 2017 TABLE OF CONTENTS ARTICLE 1. GENERAL - 1 1.1 Name - 1 1.2 Controlling Laws and Instruments - 1 1.3 Purpose

More information

SOUTHERN CALIFORNIA CANCER REGISTRARS ASSOCIATION STANDING RULES

SOUTHERN CALIFORNIA CANCER REGISTRARS ASSOCIATION STANDING RULES SCCRA was organized in 1968 with established bylaws. When the California Cancer Registrars Association, Inc. (CCRA) was established in 1973, SCCRA became a component chapter. SCCRA operated under their

More information

Section 3 Establishing and Administering the Organization

Section 3 Establishing and Administering the Organization Section 3 Establishing and Administering the Organization Chapter 13: Organizing and Incorporating INTRODUCTION... 100 Organizing Steps before Charter Sunday... 110 Organizing Steps after Charter Sunday...

More information

USAble Corporation Network Participation Appeal Policy and Procedures

USAble Corporation Network Participation Appeal Policy and Procedures USAble Corporation Network Participation Appeal Policy and Procedures Copyright 1999, 2009, 2012, 2013, 2016 USAble Corporation, P.O. Box 2135, Little Rock, Arkansas 72203-2135 All Rights Reserved USAble

More information

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

More information

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers 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

More information

STANDING RULES OKLAHOMA CONGRESS OF PARENTS AND TEACHERS

STANDING RULES OKLAHOMA CONGRESS OF PARENTS AND TEACHERS STANDING RULES OKLAHOMA CONGRESS OF PARENTS AND TEACHERS FORWARD The State Bylaws and Standing Rules determine the authority and the procedures of the Oklahoma PTA. The State Bylaws govern the structure,

More information

Capital Area Purchasing Association Constitution and Bylaws

Capital Area Purchasing Association Constitution and Bylaws CONSTITUTION ARTICLE I NAME 1. The name of this Association shall be the Capital Area Purchasing Association. 2. This Association is a chapter of the National Institute of Governmental Purchasing, Incorporated,

More information

Section B BOARD OF DIRECTORS

Section B BOARD OF DIRECTORS B - 1 Section B BOARD OF DIRECTORS The responsibilities of the and the officers are stated in the ElderStudy Constitution and Bylaws. Officers are elected by the. However, a non-board member may be asked

More information

Chapter 11 - MARINE ACTIVITIES, STRUCTURES AND WAYS [1] DIVISION 4. - LICENSE [7] Sec License required. Sec Categories.

Chapter 11 - MARINE ACTIVITIES, STRUCTURES AND WAYS [1] DIVISION 4. - LICENSE [7] Sec License required. Sec Categories. Town of Brunswick Shellfish Ordinance Changes Relative to Student Licenses, No reissuing licenses and dates of Marine Resource notifies Town Clerk Chapter 11 Adopted 12/3/2018 Effective 01/02/2019 Chapter

More information

NATIONAL COMMITTEE DESCRIPTIONS

NATIONAL COMMITTEE DESCRIPTIONS NATIONAL COMMITTEE DESCRIPTIONS ASSOCIATES NEB Liaison: National Vice President This committee shall be called the National Associates Committee of Jack and Jill of America, Inc. organization. Committee

More information

Rotary District 7690 Manual of Procedure 2014 Revision

Rotary District 7690 Manual of Procedure 2014 Revision Rotary District 7690 Manual of Procedure 2014 Revision Preface The sole purpose of a district organization is to assist clubs and their members in achieving the goals of Rotary International (RI). While

More information

BYLAWS OF. The Hawaii State Democratic Women s Caucus of the Democratic Party of Hawaii is a

BYLAWS OF. The Hawaii State Democratic Women s Caucus of the Democratic Party of Hawaii is a BYLAWS OF Hawaii State Democratic Women s Caucus of the Democratic Party of Hawaii ARTICLE ONE NAME & OFFICES Section 1 - Name of Organization The name of this Organization shall be the Hawaii State Democratic

More information

SAMPLE PROCEDURES FOR DUES WAIVERS AND THE CONDUCT OF CAUCUS OFFICER ELECTIONS

SAMPLE PROCEDURES FOR DUES WAIVERS AND THE CONDUCT OF CAUCUS OFFICER ELECTIONS SAMPLE PROCEDURES F DUES WAIVERS AND THE CONDUCT OF CAUCUS OFFICER ELECTIONS Appendix A to the Guidelines for Certification, Re-Certification and Decertification of Caucuses requires that Bylaws address

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

Arkansas Blue Cross and Blue Shield Network Participation Appeal Policy and Procedures

Arkansas Blue Cross and Blue Shield Network Participation Appeal Policy and Procedures Arkansas Blue Cross and Blue Shield Network Participation Appeal Policy and Procedures Copyright 2012, 2013, 2016, 2017 Arkansas Blue Cross and Blue Shield, P.O. Box 2181, Little Rock, Arkansas 72203-2181

More information

INDIANA PRESSLER MEMORIAL CHAPTER HFMA

INDIANA PRESSLER MEMORIAL CHAPTER HFMA INDIANA PRESSLER MEMORIAL CHAPTER HFMA President One Year Revised: August 2008 May 8, 2002 June 1, 1997 RESPONSIBILITIES AND DUTIES: 1. Responsible for Chapter operations as the Chief Executive Officer.

More information

2 DESIGNATED BY-LAWS TO WHICH THE SYSTEM OF ADMINISTRATIVE FEES APPLIES

2 DESIGNATED BY-LAWS TO WHICH THE SYSTEM OF ADMINISTRATIVE FEES APPLIES BY-LAW NO. 7 METROLINX (the Corporation ) A by-law establishing an alternative dispute resolution program for contravention of certain parking and fare bylaws BE IT ENACTED as a by-law of the Corporation

More information

Section 3 Establishing and Administering the Organization

Section 3 Establishing and Administering the Organization Section 3 Establishing and Administering the Organization Chapter 13: Organizing and Incorporating INTRODUCTION... 100 Organizing Steps before Charter Sunday... 110 Organizing Steps after Charter Sunday...

More information

INTERSTATE COMPACT FOR JUVENILES

INTERSTATE COMPACT FOR JUVENILES INTERSTATE COMPACT FOR JUVENILES STATE OFFICIALS GUIDE 2008 (Including Executive Tip Summary) CONTACT Keith A. Scott Director, National Center for Interstate Compacts c/o The Council of State Governments

More information

Standing Rules of the National Education Association of the United States

Standing Rules of the National Education Association of the United States Standing Rules of the National Education Association of the United States Rule 1. Delegates A. Credentials Committee 1. Composition The President shall appoint a chairperson and four (4) members of the

More information

TABLE OF CONTENTS EMPLOYEE ASSISTANCE PROFESSIONALS ASSOCIATION NORTHERN ILLINOIS CHAPTER BYLAWS ARTICLE I NAME AND OBJECTIVES 1

TABLE OF CONTENTS EMPLOYEE ASSISTANCE PROFESSIONALS ASSOCIATION NORTHERN ILLINOIS CHAPTER BYLAWS ARTICLE I NAME AND OBJECTIVES 1 EMPLOYEE ASSISTANCE PROFESSIONALS ASSOCIATION NORTHERN ILLINOIS CHAPTER BYLAWS TABLE OF CONTENTS ARTICLE I NAME AND OBJECTIVES 1 ARTICLE II ADMINISTRATION..1 ARTICLE III MEMBERSHIP.2 ARTICLE IV OFFICERS.2

More information

HARRIS-STOWE STATE UNIVERSITY ALUMNI ASSOCIATION BYLAWS November, 2012 ************ TABLE OF CONTENTS

HARRIS-STOWE STATE UNIVERSITY ALUMNI ASSOCIATION BYLAWS November, 2012 ************ TABLE OF CONTENTS HARRIS-STOWE STATE UNIVERSITY ALUMNI ASSOCIATION BYLAWS November, 2012 ************ TABLE OF CONTENTS ARTICLE I - MISSION 1.01 Name 1.02 Mission ARTICLE II - AUTHORITY AND OFFICES 2.01 Authority 2.02 Location

More information

OREGON UNIVERSITY SYSTEM

OREGON UNIVERSITY SYSTEM 1 of 5 7/2/2014 12:18 PM Meet Kate About Us Work With Us Contact Us Search The Oregon Administrative Rules contain OARs filed through June 15, 2014 QUESTIONS ABOUT THE CONTENT OR MEANING OF THIS AGENCY'S

More information

Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO) of the Jackson School District.

Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO) of the Jackson School District. CONSTITUTION AND BYLAWS OF THE ORCHARD DRIVE ELEMENTARY PARENT-TEACHER ORGANIZATION Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO)

More information

JUDICIAL BRANCH- STUDENT GOVERNMENT ASSOCIATION BYLAWS

JUDICIAL BRANCH- STUDENT GOVERNMENT ASSOCIATION BYLAWS 1 2 3 JUDICIAL BRANCH- STUDENT GOVERNMENT ASSOCIATION BYLAWS 1 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 I. Definitions A. Justice i. Any

More information

FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY STUDENT BODY CONSTITUTION PREAMBLE

FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY STUDENT BODY CONSTITUTION PREAMBLE FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY STUDENT BODY CONSTITUTION PREAMBLE We, the students of Florida Agricultural and Mechanical University, in order to produce a more effective student governing

More information

Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015

Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015 Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015 Article I Name The name of this committee shall be the Burke County Juvenile Crime Prevention Council. Article II Purpose This committee

More information

Region 10 Operations Guidance REGION 10 RTOC/RTOC CONSORTIUM OPERATIONS GUIDANCE. Updated 9/5/2016

Region 10 Operations Guidance REGION 10 RTOC/RTOC CONSORTIUM OPERATIONS GUIDANCE. Updated 9/5/2016 REGION 10 RTOC/RTOC CONSORTIUM OPERATIONS 2016 GUIDANCE Updated 9/5/2016 1 Table of Contents SECTION I. ROLES AND RESPONSIBILITIES OF THE RTOC... 5 I.A. Organizational Chart... 5 I.B. RTOC Members... 5

More information

HOUSE RESEARCH Bill Summary

HOUSE RESEARCH Bill Summary HOUSE RESEARCH Bill Summary FILE NUMBER: H.F. 1351 DATE: May 8, 2009 Version: Delete-everything amendment (H1351DE1) Authors: Subject: Winkler Elections Analyst: Matt Gehring, 651-296-5052 This publication

More information

By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE

By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE The Board of Education of the City of School District of the City

More information

TAIR Constitution and Bylaws

TAIR Constitution and Bylaws Article I. Name TAIR Constitution and Bylaws The name ofthe organization shall be the Texas Association for Institutional Research (TAIR). Article II. Purposes The purposes for which the Texas Association

More information

By-Laws of The Interfraternity Council

By-Laws of The Interfraternity Council By-Laws of The Interfraternity Council IFC Recruitment By-Laws (Revised October 19, 2016) Article I: Role of the Interfraternity Council in Recruitment Section A: Purpose i. As the governing body of its

More information

Pace University School of Law Student Bar Association Constitution

Pace University School of Law Student Bar Association Constitution Page 1 of 12 Pace University School of Law Student Bar Association Constitution ARTICLE 1 ORGANIZATION NAME The name of this organization shall be the "Student Bar Association of Pace University School

More information

National Wheelchair Basketball Association. Adult Division Policies and Procedures

National Wheelchair Basketball Association. Adult Division Policies and Procedures National Wheelchair Basketball Association Adult Division Policies and Procedures Article I Purpose The purpose of the Adult Division is to provide a progressive level of competition for community based

More information

BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD. For there is a proper time and procedure for every matter.

BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD. For there is a proper time and procedure for every matter. BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD For there is a proper time and procedure for every matter. Ecclesiastes 7:25 Adopted: June 2000 Last amended: March 2015 TABLE OF

More information

CHAPTER 82. CONTINUING LEGAL EDUCATION A. PROFESSIONAL RESPONSIBILITY B. CONTINUING LEGAL EDUCATION BOARD REGULATIONS... 1

CHAPTER 82. CONTINUING LEGAL EDUCATION A. PROFESSIONAL RESPONSIBILITY B. CONTINUING LEGAL EDUCATION BOARD REGULATIONS... 1 CONTINUING LEGAL EDUCATION 204 Rule 101 CHAPTER 82. CONTINUING LEGAL EDUCATION Subchap. Rule or Sec. A. PROFESSIONAL RESPONSIBILITY... 101 B. CONTINUING LEGAL EDUCATION BOARD REGULATIONS... 1 Subchapter

More information

EXECUTIVE COMMITTEE MEETING PREPARATION Executive Committee: May 28, 2013 Amended: January 14, 2014

EXECUTIVE COMMITTEE MEETING PREPARATION Executive Committee: May 28, 2013 Amended: January 14, 2014 Chapter 2. Section 4. Subsection vi Page 1 2.4.vi. Policy EXECUTIVE COMMITTEE MEETING PREPARATION Executive Committee: May 28, 2013 Amended: January 14, 2014 A: PURPOSE: 1. To provide direction and details

More information

KENTUCKY BALANCE OF STATE CONTINUUM OF CARE BYLAWS. Approved Date: 12/7/2017 Revised and Approved by KY BoS CoC Advisory Board 11/15/18

KENTUCKY BALANCE OF STATE CONTINUUM OF CARE BYLAWS. Approved Date: 12/7/2017 Revised and Approved by KY BoS CoC Advisory Board 11/15/18 The Kentucky Balance of State Continuum of Care (KY BoS CoC) Advisory Board approved revisions to these Bylaws on November 15, 2018. Revisions are shown in read. Approval is required by the full KY BoS

More information

Florida Atlantic University Student Government Student Body Statutes

Florida Atlantic University Student Government Student Body Statutes Florida Atlantic University Student Government Student Body Statutes Title VII. Boca Raton Student Government Chapter 700. Boca Raton Student Government Statutes 702.000 Boca Raton Campus Student Government

More information

Definition of Officers Definition of Committees Executive Committee Financial Checklist

Definition of Officers Definition of Committees Executive Committee Financial Checklist Definition of Officers Definition of Committees Executive Committee Financial Checklist The Internal Auditors and individuals associated with the Pasadena Independent School District are not an authority

More information

Standing Rules of the National Education Association of the United States

Standing Rules of the National Education Association of the United States of the National Education Association of the United States Rule 1. Delegates A. Credentials Committee 1. Composition The President shall appoint a chairperson and four (4) members of the Credentials Committee

More information

CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION CONSTITUTION

CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION CONSTITUTION Updated March 2015 CONSTITUTION AND BY-LAWS OF THE NINETEENTH-CENTURY STUDIES ASSOCIATION Article 1: Name, Territory, and Purpose CONSTITUTION 1.1 Name: The name of the Association shall be The Nineteenth

More information

CHARTER Revised 9/29/2013

CHARTER Revised 9/29/2013 CHARTER Revised 9/29/2013 Sec. 1 Name 1.1 The name of this Council shall be the Building Official Membership Council ( Council ). Sec. 2 Authority 2.1 The Council is established pursuant to Sec. 11.1 of

More information

BY-LAWS UNIVERSITY OF THE VIRGIN ISLANDS STAFF COUNCIL

BY-LAWS UNIVERSITY OF THE VIRGIN ISLANDS STAFF COUNCIL BY-LAWS UNIVERSITY OF THE VIRGIN ISLANDS STAFF COUNCIL I. NAME The name of this representative body shall be the University of the Virgin Islands Staff Council (UVISC). II. MISSION The mission of the UVISC

More information

American Public Health Association POLICY STATEMENT DEVELOPMENT PROCESS

American Public Health Association POLICY STATEMENT DEVELOPMENT PROCESS Page 1 American Public Health Association Guidelines For the Preparation, Submission, Review, Revision, Consideration, And Adoption Of Proposed Policy Statements Introduction The policy statement development

More information

Capital Area Purchasing Association (CAPA) Constitution and Bylaws CONSTITUTION ARTICLE I CHAPTER NAME ARTICLE II OBJECTIVE

Capital Area Purchasing Association (CAPA) Constitution and Bylaws CONSTITUTION ARTICLE I CHAPTER NAME ARTICLE II OBJECTIVE CONSTITUTION ARTICLE I CHAPTER NAME 1. The name of this Chapter shall be the Capital Area Purchasing Association, (CAPA). 2. CAPA was established in 1976, but did not become a formal provision until March

More information

Student Senate Bylaws

Student Senate Bylaws Student Senate Bylaws PREAMBLE We, the students of Notre Dame of Maryland University School of Pharmacy, in order to provide a mechanism to address student perspectives; to enable students to provide for

More information

BYLAWS OF THE OHIO ASSOCIATION OF PHYSICIAN ASSISTANTS

BYLAWS OF THE OHIO ASSOCIATION OF PHYSICIAN ASSISTANTS BYLAWS OF THE OHIO ASSOCIATION OF PHYSICIAN ASSISTANTS Article I: Name The name and title by which this corporation of this organization shall be the Ohio Association of Physician Assistants, herein referred

More information

ELECTION GUIDELINES NEA - IEA - LOCAL

ELECTION GUIDELINES NEA - IEA - LOCAL ELECTION GUIDELINES NEA - IEA - LOCAL Exhibit K The following guidelines have been prepared to provide specific information about nomination for, campaigning for, and balloting for office or conducting

More information

Olympic Park Neighborhood Council Bylaws

Olympic Park Neighborhood Council Bylaws Olympic Park Neighborhood Council Bylaws Approved by the Department of Neighborhood Empowerment on September 1, 2015 Approved by the Department of Neighborhood Empowerment on June 12, 2017 Approved by

More information

Working Draft of Proposed Rules (Redline Version)

Working Draft of Proposed Rules (Redline Version) Working Draft of Proposed Rules (Redline Version) Office of the Colorado Secretary of State Rules Concerning Lobbyist Regulation CCR 10- February, 01 Disclaimer: The following is a working draft concerning

More information

CONSTITUTION FOR THE DURHAM DESIGNATED EARLY CHILDHOOD EDUCATOR LOCAL OF THE ELEMENTARY TEACHERS' FEDERATION OF ONTARIO

CONSTITUTION FOR THE DURHAM DESIGNATED EARLY CHILDHOOD EDUCATOR LOCAL OF THE ELEMENTARY TEACHERS' FEDERATION OF ONTARIO CONSTITUTION FOR THE DURHAM DESIGNATED EARLY CHILDHOOD EDUCATOR LOCAL OF THE ELEMENTARY TEACHERS' FEDERATION OF ONTARIO Revised May 4, 2017 TABLE OF CONTENTS TABLE OF CONTENTS... DEFINITIONS...1 ARTICLE

More information

NFMC MEETINGS The general directives given in this section may apply to NFMC Biennial conventions, NFMC conferences or special meetings.

NFMC MEETINGS The general directives given in this section may apply to NFMC Biennial conventions, NFMC conferences or special meetings. I-1 NFMC MEETINGS RULES AND RESOLUTIONS NFMC MEETINGS The general directives given in this section may apply to NFMC Biennial conventions, NFMC conferences or special meetings. RULES COMMITTEE At least

More information

THE BY-LAWS Of The Pennsylvania Association on Probation, Parole and Corrections

THE BY-LAWS Of The Pennsylvania Association on Probation, Parole and Corrections THE BY-LAWS Of The Pennsylvania Association on Probation, Parole and Corrections These By- Laws were approved at the Annual Business Meeting of the Association held in Harrisburg, Pennsylvania, April 7,

More information

Page 1 of 8 Attachment A Stockton Municipal Code, Charter, and Civil Service Rules Municipal Code Title 8 HEALTH AND SAFETY Chapter 8.92 FIREWORKS 8.92.010 Definitions. The following words and phrases,

More information

Bylaws of Petroleum Industry Data Exchange, Inc.

Bylaws of Petroleum Industry Data Exchange, Inc. Bylaws of Petroleum Industry Data Exchange, Inc. 1. Name and Location. Petroleum Industry Data Exchange, Inc. ( PIDX ) is an electronic business standards body principally located in Houston, Texas and/or

More information

SIOR Model Chapter Bylaws

SIOR Model Chapter Bylaws Nov12 SIOR Model Chapter Bylaws Bylaws of the Chapter of the Society of Industrial and Office Realtors As approved by SIOR Board of Directors, [Date to be completed by SIOR HQ] ARTICLE I Name and Jurisdiction

More information

CONSTITUTION AND BYLAWS OF THE WISCONSIN SCHOOL SAFETY COORDINATORS ASSOCIATION, INC.

CONSTITUTION AND BYLAWS OF THE WISCONSIN SCHOOL SAFETY COORDINATORS ASSOCIATION, INC. CONSTITUTION AND BYLAWS OF THE WISCONSIN SCHOOL SAFETY COORDINATORS ASSOCIATION, INC. ARTICLE I: Name CONSTITUTION The name of the organization shall be: Wisconsin School Safety Coordinators Association,

More information

DIVISION OF ANALYTICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects

DIVISION OF ANALYTICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects * BYLAWS OF THE DIVISION OF ANALYTICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Objects Section 1. The name of this organization shall be the Division of Analytical Chemistry (hereinafter

More information

NATIONAL EDUCATION ASSOCIATION. Requirements for the Allocation and Election of Delegates to the NEA Representative Assembly

NATIONAL EDUCATION ASSOCIATION. Requirements for the Allocation and Election of Delegates to the NEA Representative Assembly NATIONAL EDUCATION ASSOCIATION Requirements for the Allocation and Election of Delegates to the NEA Representative Assembly 2015 NEA Representative Assembly Orlando, Florida Timeline for the Allocation

More information

STANDING RULES I. Adoption of Rules II. General III. Delegate Selection and Certification

STANDING RULES I. Adoption of Rules II. General III. Delegate Selection and Certification STANDING RULES I. Adoption of Rules A. The Delegate Assembly shall adopt its own Standing Rules. B. The proposed Standing Rules given 30 days previous notice through the VOICE or the NSEA website shall

More information

New York Physical Therapy Association. Executive Committee Procedure Manual

New York Physical Therapy Association. Executive Committee Procedure Manual New York Physical Therapy Association Executive Committee Procedure Manual Approved 1/93 Amended 8/96 Amended 10/04 Amended 10/06 Amended 01/07 Edited 01/08 Amended 02/08 Edited 06/08 Amended 10/10 Edited

More information

THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS

THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS Note: THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS (Originally Approved November 27, 1993) (amended on May 27, 2015 to replace those amended on May 15, 2014) (amended on May 15, 2014 to replace those

More information

CHAPTER 3 APPLYING FOR ADMISSION A. GENERAL POLICY This chapter describes the policies and procedures for completing an initial application for assist

CHAPTER 3 APPLYING FOR ADMISSION A. GENERAL POLICY This chapter describes the policies and procedures for completing an initial application for assist CHAPTER 3 APPLYING FOR ADMISSION A. GENERAL POLICY This chapter describes the policies and procedures for completing an initial application for assistance and placement on the waiting list. The primary

More information

Chapter 467. (Senate Bill 15) Election Law Statewide Voter Registration List Reports Removal of Deceased Voters

Chapter 467. (Senate Bill 15) Election Law Statewide Voter Registration List Reports Removal of Deceased Voters Chapter 467 (Senate Bill 15) AN ACT concerning Election Law Statewide Voter Registration List Reports Removal of Deceased Voters FOR the purpose of requiring the State Administrator of Elections to arrange

More information

Bylaws of the Mission Society of Enrolled Agents, Inc. Table of Contents

Bylaws of the Mission Society of Enrolled Agents, Inc. Table of Contents Table of Contents Article 1 Name, Principal Office, Purposes and Restrictions Sec. 1.01 Name Sec. 1.02 Principal Office Sec. 1.03 Purposes Sec. 1.04 Restrictions Sec.1.05 Authority Article 2 Definitions

More information

CORNELL HOTEL SOCIETY BYLAWS

CORNELL HOTEL SOCIETY BYLAWS CORNELL HOTEL SOCIETY BYLAWS PREAMBLE The graduates of the School of Hotel Administration at Cornell University and matriculates, defined as those who have been enrolled in the School of Hotel Administration

More information

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 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

More information

IOWA STATE UNIVERSITY Graduate & Professional Student Senate

IOWA STATE UNIVERSITY Graduate & Professional Student Senate Senate Handbook 2016 BASICS Mission of GPSS: The mission of the Graduate and Professional Student Senate at Iowa State University of Science and Technology is a departmental elected body through which

More information

NEVADA WATERCOLOR SOCIETY BYLAWS PAGE 1

NEVADA WATERCOLOR SOCIETY BYLAWS PAGE 1 NEVADA WATERCOLOR SOCIETY BYLAWS PAGE 1 ARTICLE I NAME ARTICLE II According to the Articles of Incorporation the name of this organization shall be called NEVADA WATERCOLOR SOCIETY. The headquarters shall

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS

NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS ADOPTED: July 24, 2013 EFFECTIVE: July 24, 2013 REVISED: 1 TABLE OF CONTENTS BYLAWS Table of Contents I. FOUNDATIONS AND BASIC COMMITMENTS...

More information

GUIDELINES FOR ELECTION NOMINATIONS, CAMPAIGNING AND COMMUNICATION

GUIDELINES FOR ELECTION NOMINATIONS, CAMPAIGNING AND COMMUNICATION GUIDELINES FOR ELECTION NOMINATIONS, CAMPAIGNING AND COMMUNICATION Revised June 13, 2016 Preamble As befits an Association of professionals, Illinois Park and Recreation Association ( IPRA ) ( Association

More information

IEEE AEROSPACE AND ELECTRONIC SYSTEMS SOCIETY (AESS) BYLAWS Revision 2012

IEEE AEROSPACE AND ELECTRONIC SYSTEMS SOCIETY (AESS) BYLAWS Revision 2012 IEEE AEROSPACE AND ELECTRONIC SYSTEMS SOCIETY (AESS) Article I Name and Purpose BYLAWS Revision 2012 Section 1: These Bylaws present the policies and procedures for the supervision and management of the

More information

Constitution & Bylaws of The Ministerial Association of the Pacific Southwest Conference of The Evangelical Covenant Church (Adopted 4/25/02)

Constitution & Bylaws of The Ministerial Association of the Pacific Southwest Conference of The Evangelical Covenant Church (Adopted 4/25/02) Constitution & Bylaws of The Ministerial Association of the Pacific Southwest Conference of The Evangelical Covenant Church (Adopted 4/25/02) CONSTITUTION Article I Name The name of this organization shall

More information

N.J.A.C. 6A: 30 - EVALUATION OF THE PERFORMANCE OF SCHOOL DISTRICTS

N.J.A.C. 6A: 30 - EVALUATION OF THE PERFORMANCE OF SCHOOL DISTRICTS N.J.A.C. 6A: 30 - EVALUATION OF THE PERFORMANCE OF SCHOOL DISTRICTS SUBCHAPTER 1. PURPOSE, SCOPE AND DEFINITIONS N.J.A.C. 6A:30-1.1 Purpose and Scope (a) The purpose of this chapter is to establish rules

More information

Colorado Secretary of State Election Rules [8 CCR ]

Colorado Secretary of State Election Rules [8 CCR ] Rule 7. Elections Conducted by the County Clerk and Recorder 7.1 Mail ballot plans 7.1.1 The county clerk must submit a mail ballot plan to the Secretary of State by email no later than 90 days before

More information

Current Policy with Minimal Revisions

Current Policy with Minimal Revisions 1. 580-046-0005 2.1. Recognition of a Foundation 2.1.1.1. An institutionthe University of Oregon (University) president (President) may award recognition as an institution foundation (Foundation) to an

More information

IEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7)

IEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7) IEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7) Date of Approval: 4 May 2015 1 Electric Machinery Committee Working Groups Policies

More information

Palomar Council Job Descriptions

Palomar Council Job Descriptions Palomar Council Job Descriptions Revised 10/8/18 TABLE OF CONTENTS PRESIDENT... 3 VICE PRESIDENT OF LEADERSHIP... 4 VICE PRESIDENT OF MEMBERSHIP... 6 VICE PRESIDENT OF COMMUNITY CONCERNS... 7 TREASURER...

More information

This document has been provided by the International Center for Not-for-Profit Law (ICNL).

This document has been provided by the International Center for Not-for-Profit Law (ICNL). This document has been provided by the International Center for Not-for-Profit Law (ICNL). ICNL is the leading source for information on the legal environment for civil society and public participation.

More information

All certified employees shall have the right to appeal a summative evaluation to the Local Evaluation Appeals Panel ( LEAP ).

All certified employees shall have the right to appeal a summative evaluation to the Local Evaluation Appeals Panel ( LEAP ). Appeals Required Districts shall have an appeals process established. According to 156.557 Section 9, Section 9. (1) A certified employee who feels that the local district is not properly implementing

More information

SGA Bylaws Judicial Branch

SGA Bylaws Judicial Branch SGA Bylaws Judicial Branch Section 1 Definitions 1. Justice 1.1. Any of the five members of the Judicial Branch including the Chief Justice. 2. Court 2.1. The Judicial Branch may be referred to as the

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

NORTH DAKOTA SCHOOL NUTRITION ASSOCIATION

NORTH DAKOTA SCHOOL NUTRITION ASSOCIATION NORTH DAKOTA SCHOOL NUTRITION ASSOCIATION ARTICLE I MEMBERSHIP BYLAWS: JUNE 2009 Section A Classes of Membership: Membership shall consist of three classes active, associate, and affiliate. All of these

More information