UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

Size: px
Start display at page:

Download "UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER"

Transcription

1 UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central Florida (also known as USPS Staff Council). The Staff Council will be referred to as the Staff Council. Section 2. MISSION The Staff Council promotes a regular, open forum to facilitate communication among University Support Personnel System (USPS) employees and university administration. The primary focus of the Staff Council is to identify, discuss, and make recommendations regarding the interests that affect USPS employees. Section 3. COUNCIL SPONSORSHIP The university Vice President and Chief Financial Officer or designee, is the council sponsor. The Associate Vice President and Chief Human Resources Officer is the council advisor. ARTICLE II MEMBERSHIP AND DUTIES Section 1. ELIGIBILITY Representatives will be a permanent full-time USPS employee of the University of Central Florida who has completed at least seven months of continuous employment. Section 2. COUNCIL COMPOSITION A. Membership will be determined by application of the formula: One elected member for each fifty USPS employees. The number of eligible members will be determined by an official count to be provided by Human Resources to the council president periodically throughout the council year. B. Staff Council will make every effort to have representation from each division of the university including all UCF campuses. Staff Council will maintain a tracking mechanism to ensure that all divisions are assigned a representative. If a division does not have a representative, the election committee will seek to recruit one. Section 3. TERMS OF OFFICE A. A newly elected Staff Council representative will serve a term of two years beginning July 1 st of each term. B. The terms will be staggered so that approximately half of the seats will be up for election each year. Revised 06/24/2016 Page 1

2 Section 4. DUTIES All council representatives have the following responsibilities: A. Attend council meetings and inform the secretary or the council president if they are unable to attend a meeting. Notification of an excused absence will not be accepted through a third party. Four un-excused absences from the required monthly council meetings annually, will result in removal from Staff Council. More than four excused absences will require a replacement representative. B. Serve on at least one committee, which requires meeting attendance and active participation to further the goals of that committee. C. Assist in all fundraising projects facilitated by the fundraising committee. ARTICLE III OPERATING PROCEDURES Section 1. STAFF COUNCIL YEAR The Staff Council year will be concurrent with the university s fiscal year; July 1 June 30. Section 2. APPEAL PROCESS In the event that an issue arises in which a council member is dissatisfied with a decision that has been made, he or she may appeal the decision in writing to the officers for their review. Section 3. VOTING AND QUORUM REQUIREMENTS A. The presence of a quorum is required to pass any Staff Council business. A quorum is defined as one half plus one of the total number of council representatives currently on the council roster at the time of the vote. Quorum status is determined by the Parliamentarian. The Parliamentarian will suspend the voting process when a quorum is not present. B. Voting by by the entire council is permitted if needed to resolve issues when calling a special meeting is not conducive to the representatives needs. The officers will ratify the need for a vote, and will be approved by the council president. The parliamentarian will send an message to all council representatives outlining the issue, calling for a vote, and setting a voting deadline. The vote will be sent directly to the parliamentarian, who will tally the votes and forward the results to the council. Section 4. REMOVAL OF A COUNCIL REPRESENTATIVE FROM OFFICE A. The Staff Council officers may vote to request the resignation of one of its members for just cause. Example of just cause includes, but not limited to: four unexcused absences from the monthly council meetings, or not participating in a least one committee. B. The representative will be notified in writing of the purpose of removal prior to the next Staff Council meeting. The member may appeal in writing to the full council for reinstatement prior to the next meeting. Revised 06/24/2016 Page 2

3 Section 5. RESIGNATION OF COUNCIL REPRESENTATIVES Any representative who feels unable to fulfill the responsibilities of the position and needs to resign will immediately inform the council president, and any appropriate committee chair, in writing. Section 6. USPS STAFF ASSEMBLY An annual assembly of all USPS Staff will take place in April during normal working hours; 8:00 a.m. 5:00 p.m. Staff will meet the nominated council members and conduct other council business, as needed. This meeting replaces the monthly Staff Council meeting. ARTICLE IV ELECTIONS & APPOINTMENTS OF STAFF COUNCIL REPRESENTATIVES Section 1. ELECTION PROCEDURES A. Formation of the Election Committee. The council president will appoint an election committee charged with developing a slate of candidates from each division of the university, including all UCF campuses, by actively soliciting open nominations. The committee will consist of a minimum of one chair and two committee members. The committee chair and/or members may not be up for reelection during their service on the committee. B. Nomination Process. By March 31 st of each year, the election committee will finalize a ballot of Staff Council nominees for membership. Nomination forms must be signed by the nominee and their supervisor, and submitted by the published deadline. This ballot of nominees will be forwarded to the UCF Human Resources Department to verify employment status. The committee will coordinate the distribution of nominations, facilitate voting, coordinate the counting of ballots, and notify the newly elected members. If a council member wishes to serve for a second term, he or she must submit a new nomination form and participate in the established election process. C. Voting Process. Full-time USPS employees are eligible to vote if they have completed at least seven months of employment. A ballot will be mailed to each active USPS employee. The ballots are then returned to the UCF Human Resources department and tallied by the Staff Council election committee. D. Run-off Elections. In the event of a tie in the general election, a run-off election will be declared by the chair of the election committee. E. New Membership Announcement. The election committee will present the nominees to the Staff at the annual Staff Assembly, which is held each April. Section 2. APPOINTMENTS A. Election Appointments. If there are not enough candidates to fill the vacant council seats during the annual election, the nominees will then be appointed to the council with no election process. Revised 06/24/2016 Page 3

4 B. Appointments to Staff Council during the Year. To fill vacant council seats during the year, the election committee chair will contact previously unelected nominees to determine interest. If the seat is accepted by the nominee, they will be announced at the next council meeting. A vote will be taken by Staff Council to confirm membership. C. Process to Replace Staff Members during the Year. Other USPS employees with interest in joining council during the year after the annual election will be considered for membership by submitting a complete nomination form to the council president. The council president will then submit the nominee s name to the UCF Human Resources department for verification of eligibility for membership. Eligible candidates will then be presented to the council at the next meeting where a vote is taken to determine membership. ARTICLE V OFFICERS Section 1. ELECTION OF OFFICERS, OFFICER DESIGNATION, OFFICER DUTIES AND ORDER OF SUCCESSION A. Election of Officers. Officer candidates are required to notify the chair of the elections committee of their intent to run at least one week before voting. Officers are limited to two consecutive terms of the same office. The election committee will produce a final ballot (which cannot be changed) for the election of officers. Candidates may also be nominated from the floor, with their permission, before voting begins for each office. Candidates who are listed on the official ballot will be required to provide a summary of their intended goals for the upcoming council year. The ballots will be tallied immediately by the election committee, and the new officers will be announced at the meeting. B. Officer Designation. At the June council meeting, Staff Council officers are elected. They assume office on July 1 st and serve a two year term ending June 30 th of the second year. This will automatically extend their council term to the end of their elected office (if needed.) C. Officer Duties. President. Will serve as the Chief Executive Officer of the Staff Council and will chair all council meetings. Is the liaison between Staff Council and the Human Resources department, as well as chief spokesperson for the Staff Council. Will only vote in the event of a tie during the voting process. Will serve as a back-up (or delegate to other council members) for other council officers in the event of their short term absence. Will set up the annual schedule of meeting locations and arrange for guest speakers. Vice President. In the council president s absence, will serve as the chief executive officer of the Staff Council and assume other duties as necessary. Revised 06/24/2016 Page 4

5 Will work with the council president in an advisory capacity with all committees as needed. Will monitor and pre-approve content on the Staff Council website on a regular basis. Secretary. Will be responsible for the monthly meeting agenda and minutes (including tracking attendance) to be distributed after final approval from the HR department as well as the council president within two weeks of said meeting Will be responsible for maintaining and distributing all correspondence. Will monitor the account. Treasurer. Serves as the Chief Financial Officer of the Staff Council. Is responsible for the receipt and disbursement of all council funds as well as maintaining accurate fiscal reports. Will ensure all expenditures are within approved budget and have been properly approved under the policies of the Staff Council. Will serve as the chair of the budget committee. Will publish a monthly fiscal report for review by council representatives at the monthly Staff Council meetings. Parliamentarian. Ensures proper parliamentary procedures (using Roberts Rules of Order) are followed and meetings are run in an orderly and timely manner. Ensures that a quorum is present for any voting process. Will ensure votes taken by in accordance with voting procedures are verified. Historian. Is responsible for maintaining all Staff Council historical records, including but not limited to, charter, records of all election results and event photos. Will maintain the Staff Council digital camera. D. Order of Succession. If an officer resigns from office, he or she will inform the council president of the resignation in writing. The position will be succeeded as described below, effective immediately: The vice president will succeed the president The secretary will succeed the vice president All successions/appointments are subject to ratification by the entire council at the next Staff Council meeting. A special election will be held to fill positions in accordance with established procedures for electing council officers. If an officer does not wish to succeed the vacated position, the remaining officers will fulfill the duties of the position until the next council meeting. Revised 06/24/2016 Page 5

6 ARTICLE VI COMMITTEES Section 1. COUNCIL AND UNIVERSITY COMMITTEES The Staff Council will have representation on both council and university committees to further council goals and represent USPS Staff. A. Staff Council: The standing council committees will include: Budget Marketing/Sponsorship Research/Historian Scholarship Special Events Fundraising Goodwill Charter / Elections The committees may be formed or dissolved throughout the council year as needed and ratified by council approval. B.University Committees: Each year, the council president will receive a list of the standing university committees with appointed Staff Council representation. In the first council meeting of the new fiscal year, council members will be given the opportunity to volunteer for the committee vacancies. Section 2. GUIDELINES A. The term of service for all members serving on a Staff Council committee will be for one council year. University committees are up to the discretion of the university council chair. B. Three members per committee is the minimum requirement. C. Will meet immediately after forming to present goals and budget report (if needed) to the council president and treasurer by August 31 st. The proposed itemized budget for the new fiscal year will be voted on in the following council meeting. D. Any monies within each committee s budget can be spent for committee expenses without further council approval. Any funds needed over the projected budget will require prior council approval. Expenditures not related to committee expenses will require prior council approval, with exception of the $25.00 purchasing limit authorized by the treasurer. E. All committee chairs and co-chairs will be elected by majority vote of the official committee members present. F. The committee chair will inform the council president of any committee vacancies. The council president will inform any newly accepted council representatives of all committee openings and the representative will have their choice of where to serve. Revised 06/24/2016 Page 6

7 Section 3. REPORTS A. At each monthly council meeting, each chair will give a verbal report. In the chair s absence, this responsibility falls upon the co-chair. B. Minutes of the committee meetings will be kept by the chair (or delegated member) and archived for future reference. C. Retain formal written records of their activities for the purpose of continuity of information. These reports should include accomplishments, budget information, and contact information of pertinent parties, vendor information, procedural instructions, helpful tips and the status of ongoing projects. Section 4. COUNCIL STANDING COMMITTEE DEFINITIONS A. Budget Committee. This committee consists of all committee chairs and will be presided over by the treasurer. The meetings will be held as needed. The committee will review the expenditures for the current fiscal year vs. the proposed budget that was submitted at the beginning of the fiscal year to make appropriate recommendations for the following fiscal year. B. Fundraising Committee. This committee is responsible for investigating fundraising options. This includes, but is not limited to, negotiating vendor contacts for items purchased to be sold in support of council scholarships, as well as soliciting fundraising items. This committee is responsible for ensuring all university fundraising policies are being followed by communicating all fundraising efforts to the university compliance office. The committee will give all funds collected to the council treasurer for deposit in the council s bank account. Fundraising will be continuous as the council makes a transition from one year to the next in order to expedite the following year s activity. C. Marketing. This committee is responsible for maintaining and improving Staff Council public relation efforts. This includes, but is not limited to, producing Staff Council publications, submitting mass communications for campus-wide distribution, as well as communicating with local businesses and vendors as needed to further the council s goals. All communication submissions are required to be approved by the council president. D. Research Committee. This committee is responsible for researching business practices, policies, and procedures at other universities and colleges. The research should be used for the purpose of suggesting new and more efficient business philosophies at the university that will benefit USPS Staff. E. Scholarship Committee. This committee is responsible for the solicitation and disbursement of scholarship opportunities for USPS Staff and/or their dependents. After scholarship funds have been secured, this committee is responsible for creating, publicizing, collecting, processing and approving the applications in a timely manner. Revised 06/24/2016 Page 7

8 F. Special Events Committee. This committee is responsible for planning and implementing all council events including, but not limited to, council participation in the annual Benefits Fair, the Staff Assembly, and other campus activities. G. Welcome Committee. This committee is responsible for the creation and distribution of welcome packets, special occasion cards, gifts when deemed appropriate for USPS employees (with a $20.00 limit), and providing refreshments at council meetings. H. Election Committee. This committee is responsible for coordinating the distribution of nominations, facilitating voting, securing representatives from divisions not represented, coordinating the counting of ballots and notifying the newly elected council members. I. Charter Committee. This committee will be appointed by the council president as needed. The responsibilities of this committee include reviewing the current charter and proposing revisions, if necessary. Any charter revisions proposed by the committee are required to have council approval before the end of the council year, and the revised charter will be made available on the council website. ARTICLE VII FINANCES All Staff Council funds are required to be used to finance the goals of the council. The council finances are derived from fundraising efforts, private donations, and the annual budget allotted by the council sponsor maintained by Human Resources. The annual fundraising goal will be determined at the beginning of each year by the council. The council president may authorize funds for items purchased by the secretary as requested with a limit of $25.00 or less without council approval. Any non-committee expenditure greater than $25.00 will require prior council approval. The treasurer may authorize any expenditure by the council president for up to $50.00 without prior council approval. ARTICLE VIII CHARTER REVISION PROCEDURES All revisions to this charter will be considered by the Staff Council upon presentation by the Charter Committee. Approval Process: A. The first draft of a charter revision will be presented to the Staff Council for a vote no later than the May council meeting. Provided there are no revision objections that require an additional meeting, the vote will be considered final. B. Any revision objections discussed at the May meeting that require additional consideration by the charter committee will be reviewed. A final vote on the charter revisions will be taken at the next council meeting. Revised 06/24/2016 Page 8

9 C. All revisions to the charter will be approved by a two-thirds majority vote. D. Upon adoption by the USPS Staff Council, the revised charter will be presented to the Staff Council sponsor for approval no later than the June council Meeting. E. The updated charter will become effective following the council sponsor s approval, inclusive of any sponsor edits, upon the upcoming new council year. Revision proposed by the Charter Committee for /10/2016 Approved By: USPS STAFF COUNCIL Staff Council Advisor Staff Council Sponsor Revised 06/24/2016 Page 9

STAFF COUNCIL BYLAWS

STAFF COUNCIL BYLAWS STAFF COUNCIL BYLAWS Article I. NAME AND LOCATION The name of the organization shall be "University of Colorado Denver Anschutz Medical Campus Staff Council," hereinafter referred to as Staff Council,

More information

Members of APAC shall be elected for staggered three (3) year terms.

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

More information

UNIVERSITY OF PITTSBURGH AT BRADFORD STAFF ASSOCIATION BY - LAWS

UNIVERSITY OF PITTSBURGH AT BRADFORD STAFF ASSOCIATION BY - LAWS ARTICLE I: NAME UNIVERSITY OF PITTSBURGH AT BRADFORD STAFF ASSOCIATION BY - LAWS Section 1. The name of the total body shall be the University of Pittsburgh at Bradford Staff Association (hereafter referred

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

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016 New York City College of Technology-CUNY Student Government Association Constitution Approved and Ratified October 2016 1 Table of Contents Preamble........ 4 Article I (Name of Organization)....... 4

More information

Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908

Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908 Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908 Article I NAME A. The official name of the organization shall be Hardaway Baseball Dugout Booster Club,

More information

MODEL CHAPTER BYLAWS

MODEL CHAPTER BYLAWS MODEL CHAPTER BYLAWS ARTICLE I NAME The name of this corporation shall be the,, chapter hereinafter known as a (City/County) (State) Chapter of the National Black Nurses Association, Inc. (NBNA). ARTICLE

More information

Merrill West HFA Athletic Booster. By-Laws & Constitution

Merrill West HFA Athletic Booster. By-Laws & Constitution Merrill West HFA Athletic Booster By-Laws & Constitution Revised July 2018 Article I NAME A. The official name of the organization shall be Merrill West High School Home Field Advantage Athletic Booster

More information

BYLAWS Officers Spouses Club, Albany, GA

BYLAWS Officers Spouses Club, Albany, GA BYLAWS Officers Spouses Club, Albany, GA ARTICLE I: EXECUTIVE BOARD SECTION 1: ADVISORS A. The spouse of the Commanding General, Marine Corps Logistics Command, Albany, Georgia, shall serve as Honorary

More information

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS Rowan University ACE Women s Network CONSTITUTION AND BYLAWS ARTICLE I: NAME The name of this organization shall be the Rowan University ACE Women s Network, which is a chapter of the American Council

More information

PIONEER QUILTERS GUILD BYLAWS

PIONEER QUILTERS GUILD BYLAWS PIONEER QUILTERS GUILD BYLAWS ARTICLE I NAME The name of this organization, hereinafter referred to as Guild, shall be the Pioneer Quilters Guild, a nonprofit organization. ARTICLE II PURPOSE The purpose

More information

Texas Extension Specialists Association. Administrative Guidelines

Texas Extension Specialists Association. Administrative Guidelines Texas Extension Specialists Association Administrative Guidelines The purpose of these guidelines is to provide greater continuity in the transfer of responsibilities from President-elect, President, Past-President,

More information

Bylaws of the Academy of Physical Therapy Education, Inc.

Bylaws of the Academy of Physical Therapy Education, Inc. p 1 0f 11 Article I. Name Bylaws of the Academy of Physical Therapy Education, Inc. of the American Physical Therapy Association The Education Section, Academy of Physical Therapy Education, Inc., of the

More information

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB Amended: April 22, 2015 Previous Amendments: Compiled: November 10, 2010 Amended: June 26, 2013 Amended: June 16, 2014 1 TABLE OF CONTENTS PREAMBLE... 3 ARTICLE

More information

Ahwatukee Republican Women BYLAWS

Ahwatukee Republican Women BYLAWS Ahwatukee Republican Women BYLAWS Revised January 2011 Amended March 26, 2013 ARTICLE I NAME The name of this organization shall be Ahwatukee Republican Women herein referred to as ARW. It shall be affiliated

More information

Constitution & Bylaws Mentor Avenue Mentor, Ohio (440)

Constitution & Bylaws Mentor Avenue Mentor, Ohio (440) Constitution & Bylaws 8540 Mentor Avenue Mentor, Ohio 44060 (440) 255-9781 Date Revised: 01/06/2017 Article IV: Duties of Officers Revised 03/15/2017 Parent Teacher Union of St. Mary of the Assumption

More information

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA Section 1 ARTICLE I MEMBERSHIP The Republican Executive Committee (REC) of the Republican Party within Miami-Dade County, Florida

More information

THE WOMEN OF QUAIL CREEK

THE WOMEN OF QUAIL CREEK THE WOMEN OF QUAIL CREEK 2016 BY-LAWS MISSION STATEMENT To provide a forum for Quail Creek women to participate in cultural, educational and recreational programs in a friendly atmosphere with an emphasis

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

Florida Public Relations Association Gainesville Chapter Bylaws

Florida Public Relations Association Gainesville Chapter Bylaws Florida Public Relations Association Gainesville Chapter Bylaws ARTICLE I NAME AND HEADQUARTERS The name of this chapter shall be the Gainesville Chapter of the Florida Public Relations Association The

More information

Lane County Area Narcotics Anonymous Activities Guidelines For Annual Events

Lane County Area Narcotics Anonymous Activities Guidelines For Annual Events Lane County Area Narcotics Anonymous Activities Guidelines For Annual Events TABLE OF CONTENTS Article I: Purpose and Scope Page 3 Article II: Meetings Page 3 Article III: Voting and Elections Page 4 Article

More information

SAN DIEGO DOWNTOWN DEMOCRATIC CLUB

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

More information

Florida Library Association Manual. Section 3. Governance and Committees

Florida Library Association Manual. Section 3. Governance and Committees Section 3 Governance and Committees Amended 6-14-2012, 7-28-2015, Section 3 Page 1 Governing Body Executive Board Composition, Meetings, and Powers Members 1. The Executive Board is composed of the following

More information

2018 Wright-Patterson Enlisted Spouses Club BYLAWS

2018 Wright-Patterson Enlisted Spouses Club BYLAWS ARTICLE I: MEMBERSHIP 2018 Wright-Patterson Enlisted Spouses Club BYLAWS Membership shall be in four categories: Active, Associate, Advisors, and Guests 1. Active Membership A. Active member status shall

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

COASTAL PRAIRIE QUILT GUILD OF TEXAS

COASTAL PRAIRIE QUILT GUILD OF TEXAS COASTAL PRAIRIE QUILT GUILD OF TEXAS By-Laws and Standing Rules ARTICLE I Name The name of this organization shall be the Coastal Prairie Quilt Guild of Texas, hereinafter Guild. ARTICLE II Purpose The

More information

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE Name This Association shall be known as the "MOUND CITY BAR ASSOCIATION", hereinafter referred

More information

Bylaws of the North Dakota Society for Respiratory Care. April 2013

Bylaws of the North Dakota Society for Respiratory Care. April 2013 Bylaws of the North Dakota Society for Respiratory Care April 2013 Article I: Name The organization shall be known as the North Dakota Society for Respiratory Care, a chartered affiliate of the American

More information

Eastern North Carolina Shag Club Bylaws

Eastern North Carolina Shag Club Bylaws Eastern North Carolina Shag Club Bylaws Revision Date Approval 10/9/2017 Article 1: Name The name of the Club shall be the Eastern North Carolina Shag Club, hereinafter called the Eastern North Carolina

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

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc. Bylaws of the Northern Virginia Chapter Of ARMA International ARTICLE I NAME Northern Virginia Chapter of ARMA International, Inc. ARTICLE II OBJECTIVES The objectives of this Chapter are: 1. To advance

More information

BY-LAWS OF THE EAST CAROLINA UNIVERSITY STAFF SENATE. a representative body of employees to promote communication between staff and administration

BY-LAWS OF THE EAST CAROLINA UNIVERSITY STAFF SENATE. a representative body of employees to promote communication between staff and administration BY-LAWS OF THE EAST CAROLINA UNIVERSITY STAFF SENATE a representative body of employees to promote communication between staff and administration Table of Contents Mission of the Staff Senate.p. 3 Article

More information

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY TABLE of CONTENTS ARTICLE I. NAME. 3 ARTICLE II. MEMBERSHIP. 3 ARTICLE III.

More information

BYLAWS OF THE UTMB DIVERSITY COUNCIL

BYLAWS OF THE UTMB DIVERSITY COUNCIL BYLAWS OF THE UTMB DIVERSITY COUNCIL ARTICLE I MISSION, VISION, PURPOSE AND OBJECTIVES Section 1. MISSION The mission of the UTMB Diversity Council is to work together to harness the broad spectrum of

More information

TABLE OF CONTENTS. ARTICLE I NAME Section 1: Name. ARTICLE II MISSION STATEMENT Section 1: Mission Statement. ARTICLE III PURPOSE Section 1: Purpose

TABLE OF CONTENTS. ARTICLE I NAME Section 1: Name. ARTICLE II MISSION STATEMENT Section 1: Mission Statement. ARTICLE III PURPOSE Section 1: Purpose BYLAWS ARTICLE I NAME Section 1: Name TABLE OF CONTENTS ARTICLE II MISSION STATEMENT Section 1: Mission Statement ARTICLE III PURPOSE Section 1: Purpose ARTICLE IV COMPOSITION Section 1: Composition ARTICLE

More information

THE NATIONAL ASSOCIATION OF WOMEN LAW ENFORCEMENT EXECUTIVES, INC. BYLAWS (Rev. 11)

THE NATIONAL ASSOCIATION OF WOMEN LAW ENFORCEMENT EXECUTIVES, INC. BYLAWS (Rev. 11) 160 Lawrenceville-Pennington Road Suite 16-115 Lawrenceville, NJ 08648 Telephone: 973-975-6146 Facsimile: 973-265-1410 E-mail: Info@NAWLEE.org THE NATIONAL ASSOCIATION OF WOMEN LAW ENFORCEMENT EXECUTIVES,

More information

Valencia College VALENCIA STAFF ASSOCIATION. By-Laws

Valencia College VALENCIA STAFF ASSOCIATION. By-Laws Valencia College VALENCIA STAFF ASSOCIATION By-Laws Preamble NOW THEREFORE, the Valencia College staff hereby establishes the Valencia Staff Association and its powers and responsibilities shall be governed

More information

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 I. MEETING A. BUSINESS RESOURCE MEETINGS Network meetings will be held on the second (2) Thursday of the month from 11:30 to 1:00

More information

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005 WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12 April 2005 Last Revised 04/12/05 ARTICLE I NAME... 4 ARTICLE II - PURPOSES... 4 SECTION 1.... 4 SECTION 2.... 4 ARTICLE III- BASIC POLICIES... 5

More information

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB These Bylaws of the Home Sharers Democratic Club were originally adopted on April 15, 2015. ARTICLE I NAME The name of the organization shall be: HOME SHARERS

More information

TALLADEGA COLLEGE NATIONAL ALUMNI ASSOCIATION BY LAWS

TALLADEGA COLLEGE NATIONAL ALUMNI ASSOCIATION BY LAWS Article I. Name and Purpose Name The name of this organization shall be the Talladega College National Alumni Association, hereinafter referred to as The Association. Purpose The purpose of The Association

More information

THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION. The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION.

THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION. The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION. THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION ARTICLE I: Name The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION. ARTICLE II: Purposes The purpose of this Association

More information

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,

More information

xapproved as of March 27, 2017 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY

xapproved as of March 27, 2017 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY xapproved as of March 27, 2017 CONSTITUTION OF THE GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY TABLE of CONTENTS ARTICLE I. NAME. 3 ARTICLE II. MEMBERSHIP. 3 ARTICLE III. THE GSA COUNCIL.

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

BYLAWS OF THE NEVADA SOCIETY FOR RESPIRATORY CARE (2017 Revision) AN AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE ARTICLE I NAME

BYLAWS OF THE NEVADA SOCIETY FOR RESPIRATORY CARE (2017 Revision) AN AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE ARTICLE I NAME BYLAWS OF THE NEVADA SOCIETY FOR RESPIRATORY CARE (2017 Revision) AN AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE ARTICLE I NAME This organization shall be known as the Nevada Society for

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

Athletic Booster Club Constitution and By-Laws

Athletic Booster Club Constitution and By-Laws Article I Name Athletic Booster Club Constitution and By-Laws A) The official name of the organization shall be Huntingtown High School Athletic Booster Club, hereinafter referred to as The Booster Club

More information

Bylaws of the CASTLE HIGH SCHOOL SHOW CHOIR BOOSTER CLUB, INC.

Bylaws of the CASTLE HIGH SCHOOL SHOW CHOIR BOOSTER CLUB, INC. Bylaws of the CASTLE HIGH SCHOOL SHOW CHOIR BOOSTER CLUB, INC. Article I NAME The name of this organization shall be the Castle High School Show Choir Booster Club, Inc. Article II PURPOSE The purpose

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

Will be paid accordingly outlined by Article VII in the SGA Bylaws

Will be paid accordingly outlined by Article VII in the SGA Bylaws Article I-Purpose The bylaws shall be the working rules and regulations of the TSJC SGA student SGA. They shall also serve to define the specific duties of each SGA position. Neither these bylaws nor any

More information

BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Blue Ridge Business Association.

BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Blue Ridge Business Association. Blue Ridge Business Association - Bylaws of the Association - revised Jan 31, 2016 Page! 1 of! 5 BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I NAME The name of this Association shall be the Blue Ridge

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

INTERIM BY LAWS OF THE ROSE PAK DEMOCRATIC CLUB

INTERIM BY LAWS OF THE ROSE PAK DEMOCRATIC CLUB INTERIM BY LAWS OF THE ROSE PAK DEMOCRATIC CLUB ARTICLE I: NAME AND ORGANIZATION Section 1. The name of this organization shall be the Rose Pak Democratic Club. Section 2 : The Rose Pak Democratic Club

More information

WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS

WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS ARTICLE I. Name This organization shall be known as the Western Connecticut State University Alumni Association, Inc. (hereinafter the

More information

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article I Name Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article II Recognition of Existence The Sarah Adams

More information

Minnesota Association of Charter Schools Bylaws (Revised)

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

More information

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION NATIONAL HEADQUARTERS 124 University Drive Prairie View, Texas 77446 www.pvualumni.org NOTICE These official documents may not be duplicated, rewritten,

More information

BY-LAWS OF THE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB (effective 1 Mar 2017) TABLE OF CONTENTS

BY-LAWS OF THE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB (effective 1 Mar 2017) TABLE OF CONTENTS BY-LAWS OF THE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB (effective 1 Mar 2017) TABLE OF CONTENTS I. Name, Purpose and Objectives II. Membership and Fees III. Officers IV. Executive board V. Standing Committees

More information

The name of this organization shall be the Encinitas and North Coast Democratic Club (ENCDC) referred to as Club hereafter.

The name of this organization shall be the Encinitas and North Coast Democratic Club (ENCDC) referred to as Club hereafter. ENICINTAS AND NORTH COAST DEMOCRATIC CLUB ARTICLE I: NAME The name of this organization shall be the Encinitas and North Coast Democratic Club (ENCDC) referred to as Club hereafter. ARTICLE II: PURPOSE

More information

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME The name of this organization is the Peters Township Golf Association, and may be referred to in these bylaws as the PTGA,

More information

Article I. Name: The name of the club shall be Organization of Latin American Students, abbreviated O.L.A.S.

Article I. Name: The name of the club shall be Organization of Latin American Students, abbreviated O.L.A.S. O.L.A.S Constitution Article I. Name: The name of the club shall be Organization of Latin American Students, abbreviated O.L.A.S. Article II. The mission of the club shall be: 1. A tool for the expression

More information

ST. PETERSBURG COLLEGE STUDENT GOVERNMENT ASSOCIATION

ST. PETERSBURG COLLEGE STUDENT GOVERNMENT ASSOCIATION 1 ST. PETERSBURG COLLEGE STUDENT GOVERNMENT ASSOCIATION Article I- Name of Organization The organization shall be known as the Student Government Association of St. Petersburg College and hereafter, referred

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 OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation Article I Name The name of the organization is Hutton Elementary School Parent Teacher Group, a nonprofit corporation

More information

BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION

BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Article VIII: Article IX: Article X: Name and Incorporation Purpose

More information

Constitution of Faithful Black Men of the University of Central Florida

Constitution of Faithful Black Men of the University of Central Florida Constitution of Faithful Black Men of the University of Central Florida Article I Organization Name The name of this organization shall be Faithful Black Men of the University of Central Florida. The organization

More information

HEARTLAND REGION BYLAWS REVISED 2007 AMENDED 2011

HEARTLAND REGION BYLAWS REVISED 2007 AMENDED 2011 REVISED 2007 AMENDED 2011 Heartland Region The Embroiderers Guild of America, Inc. Bylaws 2007 Article I Name, Use of EGA s Trademarks The name of the organization shall be (the) Heartland Region of The

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

PMSA PTO BYLAWS

PMSA PTO BYLAWS PMSA PTO BYLAWS 2010-2011 Articles Article I Amendments Page 1 Article II Name Page 1 Article III Purpose Page 1 Article IV Officers and Elections Page 2 Article V Members Page 3 Article VI Meetings Page

More information

BYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME

BYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME BYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME The name of this organization shall be Bell County Master Gardener s Association, INC. The organization was incorporated

More information

California State University Stanislaus

California State University Stanislaus California State University Stanislaus Staff Council Constitution and Bylaws Revised March 28, 2017 CONSTITUTION Staff Council Article I Name The name of the organization shall be the Staff Council of

More information

National Association for Health Care Recruitment BYLAWS

National Association for Health Care Recruitment BYLAWS National Association for Health Care Recruitment BYLAWS ARTICLE I. NAME AND PRINCIPAL OFFICE Section 1. Name. The Name of the Association shall be the National Association for Health Care Recruitment.

More information

*Adopted by MCN s Board of Directors on September 20, MCN Bylaws ARTICLE 1 - NAME, PURPOSE

*Adopted by MCN s Board of Directors on September 20, MCN Bylaws ARTICLE 1 - NAME, PURPOSE MCN Bylaws ARTICLE 1 - NAME, PURPOSE The name of the organization shall be the Minnesota Council of Nonprofits (hereinafter, MCN ). MCN works to inform, promote, connect and strengthen individual nonprofits

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

Alumni Association By-Laws

Alumni Association By-Laws Alumni Association By-Laws Revised: June 2017 TABLE OF CONTENTS Article I: Association Mission, Membership, and Meetings Section 1: Mission of the Alumni Association Section 2: Definition of a Franklin

More information

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities 12.04.99.R0.01 Constitution of the Faculty Senate Approved September 1, 1996 Revised October 6, 1998 Revised October 20, 2005 Revised February 5, 2006 Revised June 9, 2014 Revised July 31, 2017 Next Scheduled

More information

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES EASTSIDE GENEALOGICAL SOCIETY STANDING RULES I. MEMBERSHIP Membership shall be open to all individuals and organizations that support the purpose of the Society, make application, and pay prescribed dues,

More information

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. AUTHORITY: Pursuant to Article II, Section (1) of the Amended and Restated Articles of Incorporation; and in compliance to the requirements of ARS Title

More information

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC. CONSTITUTION AND BYLAWS OF THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.) Adopted Summer- 2000 Amended September ; 2010 TABLE OF CONTENTS

More information

CONSTITUTION OF THE UNIVERSITY OF WISCONSIN PLATTEVILLE RESIDENCE HALL ASSOCIATION Ratified on April 15, 1987

CONSTITUTION OF THE UNIVERSITY OF WISCONSIN PLATTEVILLE RESIDENCE HALL ASSOCIATION Ratified on April 15, 1987 CONSTITUTION OF THE UNIVERSITY OF WISCONSIN PLATTEVILLE RESIDENCE HALL ASSOCIATION Ratified on April 15, 1987 Updated September 19 th, 2016 ARTICLE I: NAME ARTICLE II: PURPOSE The name of this organization

More information

The Constitution of the Texas Federation of College Republicans

The Constitution of the Texas Federation of College Republicans The Constitution of the Texas Federation of College Republicans PREAMBLE We, as students determined to achieve a better understanding of the government process, to increase student awareness of contemporary

More information

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

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

More information

San Diego Association of Directors of Volunteer Services

San Diego Association of Directors of Volunteer Services BYLAWS Revised November 2011 ARTICLE I: NAME The name of this organization shall be the (hereinafter referred to as SDADVS.) ARTICLE II: PURPOSE The purpose of SDADVS shall be to enhance the effectiveness

More information

MCINTOSH HIGH SCHOOL BAND BOOSTERS, INC. CONSTITUTION AND BY-LAWS

MCINTOSH HIGH SCHOOL BAND BOOSTERS, INC. CONSTITUTION AND BY-LAWS MCINTOSH HIGH SCHOOL BAND BOOSTERS, INC. CONSTITUTION AND BY-LAWS Table of Contents Page ARTICLE I NAME 2 ARTICLE II PURPOSE 2 ARTICLE III MEMBERSHIP 2 ARTICLE IV OFFICERS 2 ARTICLE V DUTIES OF OFFICERS

More information

CITRUS COUNTY REPUBLICAN EXECUTIVE COMMITTEE. By-Laws. Table of Contents

CITRUS COUNTY REPUBLICAN EXECUTIVE COMMITTEE. By-Laws. Table of Contents CITRUS COUNTY REPUBLICAN EXECUTIVE COMMITTEE By-Laws Table of Contents PREFACE... 2 ARTICLE I: Meeting Agenda... 3 Section 1 Submission.. 3 Section 2 Time Limit.... 3 Section 3 Place and Time... 3 ARTICLE

More information

PARENT TEACHER ASSOCIATION OF P.S. 261

PARENT TEACHER ASSOCIATION OF P.S. 261 REVISED BYLAWS OF THE PARENT TEACHER ASSOCIATION OF P.S. 261 to be voted on at the Annual Meeting, May 23, 2018 Article I Name The name of the association shall be: Parent Teacher Association of P.S.

More information

CHI OMEGA ALUMNAE CHAPTER OF NEW YORK CITY CHAPTER BYLAWS

CHI OMEGA ALUMNAE CHAPTER OF NEW YORK CITY CHAPTER BYLAWS Article I. Name CHI OMEGA ALUMNAE CHAPTER OF NEW YORK CITY CHAPTER BYLAWS The name of this organization shall be the Chi Omega Alumnae Chapter of New York City (hereinafter referred to as Chapter ). It

More information

Pennsylvania Society for Respiratory Care (Updated November, 2014 Approved August, 2015)

Pennsylvania Society for Respiratory Care (Updated November, 2014 Approved August, 2015) Pennsylvania Society for Respiratory Care (Updated November, 2014 Approved August, 2015) Page 1 TABLE OF CONTENTS 2 ARTICLE I - NAME AND AFFILIATION 2 ARTICLE II - OBJECT 2 SECTION 1 - PURPOSE 2 SECTION

More information

National Association for Health Care Recruitment BYLAWS

National Association for Health Care Recruitment BYLAWS National Association for Health Care Recruitment BYLAWS ARTICLE I. NAME AND PRINCIPAL OFFICE Section 1. Name. The Name of the Association shall be the National Association for Health Care Recruitment.

More information

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER

THE UNIVERSITY OF ALABAMA. BYLAWS of the PROFESSIONAL STAFF ASSEMBLY ARTICLE 1. CHARTER THE UNIVERSITY OF ALABAMA BYLAWS of the PROFESSIONAL STAFF ASSEMBLY PREAMBLE The professional staff of The University of Alabama (hereinafter referred to as the University ), having great interest in and

More information

LAUREL ESTATES LOT OWNERS BY-LAWS

LAUREL ESTATES LOT OWNERS BY-LAWS LAUREL ESTATES LOT OWNERS BY-LAWS ARTICLE I CORPORATION NAME This corporation shall be known as Laurel Estates Lot Owners, Inc., hereinafter referred to as the Corporation. ARTICLE II PURPOSE STATEMENT

More information

BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc

BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc ARTICLE I NAME This organization shall be known as the Connecticut Society for Respiratory Care, Inc., hereinafter referred to as the Society,

More information

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015 Effective: March 27, 2015 Article I. Name The name of this non-union, non-profit organization shall be ISACA Vancouver Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information

More information

STAFF SENATE BYLAWS. North Carolina Agricultural and Technical State University STAFF SENATE BYLAWS Revised March 2016 ARTICLE I

STAFF SENATE BYLAWS. North Carolina Agricultural and Technical State University STAFF SENATE BYLAWS Revised March 2016 ARTICLE I North Carolina Agricultural and Technical State University STAFF SENATE BYLAWS Revised March 2016 ARTICLE I Official Name The name of this body shall be the North Carolina Agricultural and Technical State

More information

BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB, INC.

BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB, INC. BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB, INC. Amended, 2019 BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB TABLE OF CONTENTS I. Name 1 II. Purpose 1 III. Membership 1 IV. Organization

More information

Siena College American Red Cross of Siena Constitution

Siena College American Red Cross of Siena Constitution Siena College American Red Cross of Siena Constitution ARTICLE I. NAME The name of this organization shall be American Red Cross of Siena, which is a registered trademark of the American Red Cross. ARTICLE

More information

BYLAWS OF Chesapeake Bay Chapter 26 of NCMS

BYLAWS OF Chesapeake Bay Chapter 26 of NCMS Chesapeake Bay Chapter 26 BYLAWS OF Chesapeake Bay Chapter 26 of NCMS Copyright 2013, NCMS, Inc. Original Date: 2013 Last Revision Date: September 2017 NCMS, Inc., the Society of Industrial Security Professionals

More information

St. Mary's School Of Piscataway Home and School Association By-Laws 2014

St. Mary's School Of Piscataway Home and School Association By-Laws 2014 St. Mary's School Of Piscataway Home and School Association By-Laws 2014 Article I: Name The name of this organization is Saint Mary s Home and School Association, hereafter referred to as the HSA. HSA

More information

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER CONSTITUTION ARTICLE I NAME The name of this organization shall be the Oklahoma Association of Public Procurement (OKAPP) Chapter of NIGP (National Institute of Governmental Purchasing, Inc.). ARTICLE

More information