Junior Lions Lacrosse Club Bylaws

Size: px
Start display at page:

Download "Junior Lions Lacrosse Club Bylaws"

Transcription

1 Junior Lions Lacrosse Club Bylaws I. Name This association shall be called the Junior Lions Lacrosse Club (JLLC) The JLLC is incorporated in Illinois under the name JR. LIONS LACROSSE. II. Affiliations The JLLC shall be affiliated with U.S. Lacrosse. III. Mission The mission for which the JLLC is formed is: JLLC is founded to provide the children and families who are strongly considering Saint Viator High School the opportunity to learn the game of lacrosse in a safe environment that provides the possibility for all players of all abilities to develop skills and game knowledge. IV. Membership A. Player Requirements 1. All players must be registered as a JLLC member and must have fees paid as per JLLC registration agreement prior to participating in any JLLC sponsored activity. 2. All players must be U.S. Lacrosse members to participate in any JLLC sponsored activity. U.S. Lacrosse membership will be systematically verified to ensure that all players are members for the duration of the season. 3. A parent or legal guardian of each player must execute a waiver of liability holding JLLC harmless prior to player participation in any JLLC sponsored activity. B. Voting Members Members of the Board of Directors shall have voting rights during the term of their service. C. Non-Voting Members All parents and sponsors of lacrosse players, who are not members of the Board of Directors, participating in any of the programs of the JLLC shall be non-voting members; however, such non-voting members may vote in General Elections at the Annual General Meeting for the purpose of electing JLLC Board Members provided they are members in good standing and all debts and obligations to the JLLC are paid in full. V. Governing Body The Board of Directors shall govern the day-to-day operation of the JLLC within the scope of the Bylaws and the policy guidelines set by the Bylaws. 1

2 VI. Amendments to the Bylaws Once adopted, these Bylaws shall be amended only by a majority vote of the Voting Members (see Article IV) at the meeting of the JLLC (see Article X). VII. Conflict Of Interest A. Purpose The purpose of the conflict of interest policy is to protect JLLC interest when it is contemplating entering into a transaction or arrangement that might benefit the private interest of an officer or director of JLLC. This policy is intended to supplement but not replace any applicable state and federal laws governing conflict of interest applicable to nonprofit and charitable organizations. B. Definitions 1. Interested Person - Any director, principal officer, or member of a committee with governing board delegated powers, which has a direct or indirect financial interest, as defined below, is an interested person. 2. Financial Interest - A person has a financial interest if the person has, directly or indirectly, through business, investment, or family: a. An ownership or investment interest in any entity with which JLLC has a transaction or arrangement. b. A compensation arrangement with JLLC or with any entity or individual with which JLLC has a transaction or arrangement, or family. c. A potential ownership or investment interest in, or compensation arrangement with, any entity or individual with which JLLC is negotiating a transaction or arrangement. C. Procedures 1. Duty to Disclose - In connection with any actual or possible conflict of interest, an interested person must disclose the existence of the financial interest and be given the opportunity to disclose all material facts to the director and member committees with governing board delegated powers considering the proposed transaction or arrangement. 2. Determining Whether a Conflict of Interest Exists - After disclosure of the financial interest and all material facts, and after any discussion with the interested person, he/she shall leave the governing board or committee meeting while the determination of a conflict of interest is discussed and voted upon (see Article X). The remaining board and committee members shall decide if a conflict of interest exists. 2

3 3. Procedure for Addressing the Conflict of Interest a. An interested person may make a presentation at the governing board or committee meeting, but after the presentation, he/she shall leave the meeting during the discussion of, and the vote on (see Article X), the transaction or arrangement involving the possible conflict of interest. b. The chairperson of the governing board or committee shall, if appropriate, appoint a disinterested person or committee to investigate alternatives to the proposed transaction or arrangement. c. After exercising due diligence, the governing board, or committee shall determine whether JLLC can obtain with reasonable efforts, a more advantageous transaction or arrangement from a person or entity that would not give rise to a conflict of interest. d. If a more advantageous transaction or arrangement is not reasonably possible under circumstances not producing a conflict of interest, the governing board or committee shall determine by a majority vote (see Article X) of the disinterested directors whether the transaction or arrangement is in JLLC s best interest, for JLLC s own benefit, and whether the transaction or arrangement is fair and reasonable. In conformity with the above determination the governing board or committee shall make a decision as to whether to enter into the transaction or arrangement. 4. Violations of the Conflict of Interest Policy a. If the governing board or committee has reasonable cause to believe a member has failed to disclose actual or possible conflicts of interest, the governing board or committee shall inform the member of the basis for such belief and afford the member an opportunity to explain the alleged failure to disclose. b. If, after hearing the member s response and after making further investigation as warranted by the circumstances, the governing board or committee determines the member has failed to disclose an actual or possible conflict of interest, the governing board or committee shall take appropriate disciplinary and corrective action. c. All proceeding will be recorded in the minutes of the governing board or committee, with each member s conflict of interest, or allegations thereof. 5. Annual Statements - Each director, principal officer and member of a committee with governing body delegated powers shall annually be sworn by the secretary, affirming that they are aware of this policy, have read this policy, and have agreed to comply with this policy. 3

4 6. Periodic Reviews To ensure that JLLC operates in a manner compliant with charitable purpose and does not engage in activities that could jeopardize JLLC s tax exempt status, periodic reviews of all transactions and arrangements shall be conducted. VIII. BOARD OF DIRECTORS A. The Board of Directors shall be five (5) and consist of the following elected offices: President, Vice-President, Secretary, Treasurer, Director of Coaching. The number of Directors may be increased to any number or decreased to not fewer than three (3) from time to time by amendment of this Section. B. The day to day business of the JLLC shall be governed by the Board of Directors. C. The act of the majority, of those present and voting (see Article X), shall be the act of the Board of Directors. D. Where there is an insufficient number of items to hold a meeting, the President may poll by telephone and/or all the members of the Board of Directors to obtain their vote, and notify each member of the Board within three days of the date of the vote as to the results. E. In the event of a vacancy in any of the elected offices through resignation or other causes, the Board of Directors, by a majority vote (see Article X) may fill such a vacancy for the unexpired portion of the term. F. Removal of any Board member (for sufficient cause) requires a majority vote of the Board of Directors (see Article X). G. Removal of a person from an appointed office requires a majority vote of the Board (see Article X). H. A Director may resign by delivering his or her written resignation to any other member of the Board of Directors or to a meeting of the members or Directors. Such resignation shall be effective upon receipt (unless specified to be effective at some other time) and acceptance thereof shall not be necessary to make it effective unless it so states. The resigning Director shall provide for an orderly transition of his/her duties to a person designated by the remainder of the Board of Directors. IX. ELECTIONS A. Annual elections will have a maximum of three Directors on any given ballot. There are no limits on the number of terms a Director can serve. 4

5 Candidates and Directors must be residents of the State of Illinois, but need not be residents of the Village of Arlington Heights. Candidates must have served two years minimum in one of the following positions to be eligible for election: non-voting member, coach, or Director. The offices of President, Vice-President, Treasurer, Secretary, and Director of Coaching shall be elected for a 2 year term from the Members (see Article IV), except the initial President and Director of Coaching shall each have a 4 year term. This election shall be held at the end of each season during the August monthly meeting, which will be the Annual General Meeting. A nominee for an office must have signatures from 2 current voting members (see Article IV) or signatures from 10 current non-voting members and a signature from one current voting member (see Article IV). B. The nominees shall meet with the Board of Directors not less than twenty-one (21) days prior to the Annual General Meeting or submit in writing to the Board to present their request to be placed on the ballot. C. All elections will be conducted by paper ballots at the Annual General Meeting. Each Member present at the Annual General Meeting shall vote one time for each office. D. The nominee receiving the greatest number of votes deemed elected to the office. Tie-breaker is determined by immediate and direct vote of the seated Board of Directors. E. Vacancies not filled at the time of the Annual General Meeting, or occurring during the year, may be filled by a majority vote of the Board of Directors (see Article X). F. The newly elected officers shall take office on the third Thursday of November at the monthly meeting. G. The fiscal year of JLLC shall begin on January 1 and end on December 31. X. MEETINGS A. The Board of Directors shall hold, as a minimum, a regular meeting on the third Thursday of each month October to June of the next year. B. Any member of the Board of Directors may call for a Board of Directors meeting. Seven (7) days notice in writing shall be given to the Secretary. C. A meeting of the Board of Directors may be called at any time by the President. Seven days notice shall be given by the Secretary prior to the scheduled meeting. D. No votes can be taken or amendment made at a meeting without a quorum present (a simple majority of the standing Board of Directors). 5

6 E. Board members not present may designate proxy to any other board member. Proxy must be in writing/ and designate must have letter/ in hand at meeting in order to be counted as a valid vote. XI. AMENDMENTS TO THE BYLAWS A. The Junior Lions Lacrosse Club Bylaws may be amended by a majority affirmative vote by a Board of Directors meeting (see Article X). B. The proposed amendment shall have been sent to each member at least fourteen (14) days prior to the meeting. XII. COMMITTEES A. Committees may be formed for any specific purpose not contrary to the purpose of JLLC. All committee members shall be approved by the Board of Directors. All committees approved by the Board of Directors shall have at least 1 Board member as part of stated committee. XIII. GENERAL A. No officer or other voting member of this association shall receive any fee for activities concerned with his or her official office except for the specified purpose of coaching in the JLLC. B. Payment for any personal expenses of the coaches must be approved by a majority of the Board of Directors. C. Any action or behavior which may be contrary to the spirit of the purpose of the association may be investigated by the Disciplinary Committee consisting of three (3) members appointed by the Board of Directors. One of these three (3) members shall be the VP who will chair the Disciplinary Committee. The Disciplinary Committee shall have the power to recommend disciplinary action to the Board of Directors by filing a written report. Where disciplinary action is recommended against a person, the person shall be furnished with a copy of the report and shall have the opportunity to appear before the Board of Directors and be heard, or file a written opposition to the report. The Board of Directors shall either: Take such action as recommended by the Disciplinary Committee Vote to dismiss the report Recommit it for further report No disciplinary action may be taken by the Board of Directors except within twenty-one (21) days of the formation of the Disciplinary Committee. 6

7 Any behavior that results in ejection of any member (see Article IV) from an event by an official shall result in immediate ejection from event and immediate suspension from play/participation/attendance for, at minimum, the next one game. D. Coaching assignments must be approved by the Board of Directors. E. The Board of Directors shall review and adopt or revise the rules and policies of the JLLC on or before the first of December of each year. XIV. ELECTED OFFICERS DUTIES A. President 1. Calls to order business meetings of the Board of Directors and the General Meeting administers the setting and distribution of an agenda for each business meeting of the Board of Directors and the General Meeting. 2. Serves as official member of all committees. 3. In instances where disciplinary measures appear appropriate or are recommended, the President will convene a special meeting of the Board of Directors. 4. Shall be authorized to arbitrate all matters. 5. In the case of a tie, the President shall cast the deciding vote. 6. The President, and/or Treasurer shall have power to sign all checks and bank withdrawals. 7. Any expense must be approved by the Board. 8. The President, or designate from current BOD, is required to attend all scheduled JLLC meetings. B. Vice-President 1. In the absence of the President, the Vice-President shall be acting President. 2. Work directly with coaching staff and president 3. Shall perform other such duties as from time to time may be assigned by the President or the Board of Directors. 4. Chairs the Disciplinary Committee as it pertains to lacrosse. 5. Will assist the Secretary. 6. Adjudicates team or parent protests through impartial fact finding and arbitration 7. Receives and records player and coach/member (see Article IV) ejections. C. Secretary 7

8 1. Notifies the Board of Directors of Board meetings and regular meetings both as determined by the President. 2. Notifies the members of regular meetings via the mail or Coordinates and maintains all JLLC correspondence within and outside the JLLC. 4. Shall maintain a copy of the Bylaws for any member requesting said Bylaws. 5. Shall track agenda items set by the President and record Board meeting notes pertinent to the agenda items. The Secretary shall provide the meeting notes to the President for approval following each Board meeting. D. Treasurer 1. Collects and disburses funds as operational necessity dictates. 2. Manages bank accounts as necessary. 3. Keeps records of receipts and expenditures of the JLLC. 4. Renders statement of financial condition on a monthly basis. 5. Creates annual budget to be approved by the Board of Directors. 6. Assists the President in his duties. E. Director of Coaching 1. Responsible for ensuring that coaches are properly trained. 2. Maintains a relationship with Saint Viator coaching staff so as to benefit the JLLC coaching staff. 3. Makes sure that all coaches have necessary equipment for teams and all practice fields are properly maintained. 4. Attends all league meetings and ensures all coaches are apprised of all information pertaining to the season. 5. Any other duties as deemed necessary by the Board. XV. SELECTION OF COACHES A. All Head Coaches must be at least eighteen (18) years of age and must be approved by the Board of Directors B. All Assistant Coaches will be selected by the Head Coach, and must meet with Board approval. 8

9 C. Board of Directors maintains right to remove any Head Coach or Assistant Coach if said coach is not coaching in accordance with JLLC mission. D. Lacrosse Head Coaches must understand and be experienced in coaching under the League rules and regulations. XVI. TEAM MEMBERSHIP / FINANCES A. Based on the financial needs to operate the association, the Board will determine the cost of registration for all teams and squads. XVII. PERSONAL LIABILITY The Directors and officers of the JLLC shall not be personally liable for any debt, liability, or obligation of the JLLC. All persons, Corporations or other entities extending credit to, contracting with, or having any claim against the Corporation may look only to the funds and property of the JLLC for the payment of any such contract or claim, or for the payment of any debt, damages, judgment or decree, or of any money that may otherwise become due or payable to them from the JLLC. XVIII. INDEMNIFICATION The JLLC shall, to the extent legally permissible and only to the extent that the status of the. Corporation as an organization exempt under Section 501(c)(3) of the Internal Revenue Code of 1954, as amended, is not affected thereby, indemnify each of the JLLC Directors, officers, employees and other agents (including persons who serve at the request of JLLC as Directors, officers, employees or other agents of another organization in which it has an interest) against all liabilities and expenses, including amounts paid in satisfaction of judgments, in compromise or as fines and penalties, and counsel fees, reasonably incurred by him in connection with the defense or disposition of any action, suit or other proceeding, whether civil or criminal, in which he may be involved or with which he may be threatened, while in office or thereafter, by reason of his being or having been such a Director, officer, employee or agent, except with respect to any matter as to which he shall have been adjudicated in any proceeding not to have acted in good faith in the reasonable belief that his action was in the best interests of the JLLC; provided, however, that as to any matter disposed of by a compromise payment by such Director, officer, employee or agent, pursuant to a consent decree or otherwise, no indemnification either for said payment or for any other expenses shall be provided unless such compromise shall be approved as in the best interests of the JLLC, after notice that it 9

10 involves such indemnification: (a) by a disinterested majority of the Directors then in office; or (b) by a majority of the disinterested Directors then in office, provided that there has been obtained an opinion in writing of independent legal counsel to the effect that such Director, officer, employee or agent appears to have acted in good faith in the reasonable belief that his action was in the best interests of the JLLC; or (c) by a majority of the disinterested members entitled to vote, voting as a single class. Expenses including counsel fees, reasonably incurred by any such Director, officer, Director, employee or agent in connection with the defense or disposition of any such action, suit or other proceeding may be paid from time to time by the JLLC in advance of the final disposition thereof upon receipt of an undertaking by such individual to repay the amounts so paid to the JLLC if he shall be adjudicated to be not entitled to indemnification under applicable state law. The right of indemnification hereby provided shall not be exclusive of or affect any other rights to which any Director, officer, employee, or agent may be entitled. Nothing contained herein shall affect any rights to indemnification to which corporate personnel may be entitled by contract or otherwise under law. As used in this paragraph, the terms "Director", "officer", "employee", and "agent" include their respective heirs, executors and administrators, and an "interested" Director is a Director against whom in such capacity the proceedings in question or another proceeding on the san1e or similar grounds is then pending. XIX. DISSOLUTION The JLLC may be dissolved by a majority affirmative vote by the Board of Directors. If the Board of Directors votes to dissolve the JLCC, after all expenses and debts of JLLC are paid, all remaining assets of the JLCC, whether such assets are equipment or money, shall be donated to the Saint Viator Lacrosse Program

11 Signed this day of, 2014: President Vice -President Secretary Treasurer Director of Coaching VERSION CONTROL Version Date Author Comments 1. Dec-2013 JLLC original Bylaws released 2. Jul-2014 MCZ Amendments to voting member requirements 3. Oct-2015 MCZ Amendments to IX and X to change meetings and elections to Thursdays, rather than Wednesdays 4. Nov-2015 MCZ Amendment to IX A to specify two year terms 5. Dec-2015 MCZ Addition of Dissolution Section XIX 11

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

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

More information

Bylaws Amended: May 10, 2018

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

More information

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc.

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. BYLAWS SAILS ARTICLE 1 - NAME The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. (Hereinafter called "SAILS") ARTICLE II - PURPOSE SAILS is a non-profit cooperative

More information

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

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

More information

NEWBURYPORT YACHT CLUB BYLAWS

NEWBURYPORT YACHT CLUB BYLAWS NEWBURYPORT YACHT CLUB BYLAWS (AMENDED) SEPTEMBER 13, 2014 ARTICLE I Name and Location The name of the corporation is Newburyport Yacht Club, Inc. (hereinafter referred to as the Club ). The principal

More information

ARTICLE III PURPOSES SECTION 1 SPECIFIC PURPOSES

ARTICLE III PURPOSES SECTION 1 SPECIFIC PURPOSES ARTICLE I NAME TSEI Bylaws The name of this organization, incorporated as a Not for Profit in the State of Illinois, shall be TRANSPORTATION SAFETY EQUIPMENT INSTITUTE hereinafter referred to as Institute

More information

BYLAWS THE SOCIETY FOR NEUROECONOMICS. (A Not-For-Profit Corporation) ARTICLE I MEMBERSHIP

BYLAWS THE SOCIETY FOR NEUROECONOMICS. (A Not-For-Profit Corporation) ARTICLE I MEMBERSHIP Society Charter BYLAWS OF THE SOCIETY FOR NEUROECONOMICS (A Not-For-Profit Corporation) ARTICLE I MEMBERSHIP Section 1. Members. Any person who has an interest in or has done research relating to neuroeconomics

More information

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois and shall be known as the Stateline Chamber of Commerce

More information

Oklahoma City Youth Hockey Association. Bylaws

Oklahoma City Youth Hockey Association. Bylaws Oklahoma City Youth Hockey Association Bylaws OKLAHOMA CITY YOUTH HOCKEY ASSOCIATION BYLAWS INTRODUCTION I. NAME II. AFFILIATIONS III. PURPOSE IV. MEMBERSHIP V. GOVERNMENT VI. AMENDMENTS VII. FINANCIAL

More information

BYLAWS OF VIERA SUNTREE LACROSSE CLUB INC ARTICLE I NAME AND PURPOSE

BYLAWS OF VIERA SUNTREE LACROSSE CLUB INC ARTICLE I NAME AND PURPOSE BYLAWS OF VIERA SUNTREE LACROSSE CLUB INC ARTICLE I NAME AND PURPOSE 1.1. The name of the organization shall be Viera Suntree Lacrosse Club Inc ("Club"). 1.2. The Viera Suntree Lacrosse Club Inc is organized

More information

UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation. Bylaws ARTICLE I PURPOSES

UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation. Bylaws ARTICLE I PURPOSES UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation Bylaws ARTICLE I PURPOSES 1.1 The purposes of the United Women s Hockey League Inc. (the Corporation or the League ) are exclusively

More information

BYLAWS OF FRIENDS OF STEM MAGNET ACADEMY SCHOOL

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

More information

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

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

More information

BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO

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

More information

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE Southern Kart Club By-Laws As amended to date: 30 September 2007 ARTICLE I: PURPOSE Section 1. Sanction kart competition: The purpose of this organization shall be to organize and sanction kart competition

More information

BY-LAWS OF THE HUNTINGTON ARCHERY CLUB

BY-LAWS OF THE HUNTINGTON ARCHERY CLUB BY-LAWS OF THE HUNTINGTON ARCHERY CLUB ARTICLE I NAME The name of this organization shall be, The Huntington Archery Club, Inc. abbreviated as HAC. PURPOSE ARTICLE II The purposes of The Huntington Archery

More information

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

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

More information

Massachusetts Association for Infant Mental Health: Birth to Six, Inc. (MassAIMH) BY-LAWS

Massachusetts Association for Infant Mental Health: Birth to Six, Inc. (MassAIMH) BY-LAWS Massachusetts Association for Infant Mental Health: Birth to Six, Inc. (MassAIMH) BY-LAWS ARTICLE I Name and Mission Section 1. Name: The name of this organization shall be the Massachusetts Association

More information

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

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

More information

Bylaws of Chelmsford TeleMedia Corporation

Bylaws of Chelmsford TeleMedia Corporation Bylaws of Chelmsford TeleMedia Corporation incorporated in 1984 as the Cable 43 Educational Foundation; bylaws as modified and adopted in December 2012 ARTICLE I. NAME The name of this corporation will

More information

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

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

More information

McKinney Ice Hockey Club Bylaws

McKinney Ice Hockey Club Bylaws McKinney Ice Hockey Club Bylaws ARTICLE I NAME & OFFICE 1.1 The name of this club shall be: McKinney Ice Hockey Club 1.2 McKinney Ice Hockey Club ( MIHC ) shall maintain a mailing address in the McKinney

More information

BY- LAWS Of MANCHESTER-ESSEX YOUTH SOCCER, INC. ARTICLE I Purposes Section 1. Purposes. The purpose of Manchester-Essex Youth Soccer, Inc.

BY- LAWS Of MANCHESTER-ESSEX YOUTH SOCCER, INC. ARTICLE I Purposes Section 1. Purposes. The purpose of Manchester-Essex Youth Soccer, Inc. 1 BY- LAWS Of MANCHESTER-ESSEX YOUTH SOCCER, INC. ARTICLE I Purposes Section 1. Purposes. The purpose of Manchester-Essex Youth Soccer, Inc. ( MEYS ) is to promote the game of soccer for the youth of the

More information

Valley Vista Booster Club By-Laws, Amended

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

More information

Bylaws of Lyndale Community School Parent Teacher Organization (PTO)

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

More information

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 ARTICLE I NAME AND LOCATION The name of this organization shall be the Friends of Jerusalem Mill, Incorporated (hereinafter referred to

More information

BYLAWS OF THE EVERGREEN BASEBALL BOOSTERS, INC

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

More information

BYLAWS OF. Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation)

BYLAWS OF. Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation) BYLAWS OF Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation) Bylaws of Hampton Roads Lacrosse League, Inc. (HRLax) TABLE OF CONTENTS ARTICLE I PURPOSE General Purpose... 1.1 Specific

More information

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

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

More information

BY-LAWS CHEBOYGAN HOCKEY ASSOCIATION, INC. ARTICLE I. Name

BY-LAWS CHEBOYGAN HOCKEY ASSOCIATION, INC. ARTICLE I. Name BY-LAWS CHEBOYGAN HOCKEY ASSOCIATION, INC. ARTICLE I Name Section 1.01 The name of the Corporation shall be the Cheboygan Hockey (herein the Association ). Association, Inc. Section 1.02 This Association

More information

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

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

More information

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION The name and purposes of the corporation shall be as set forth in its Articles of Organization.

More information

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

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

More information

Calvert Elementary School PTO Bylaws

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

More information

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION (Revised and Approved by the Association Board of Directors on June 11, 2017) ARTICLE I NAME The name of this organization shall

More information

WYANDOTTE BRAVES BASEBALL ASSOCIATION CONSTITUTION AND BY-LAWS

WYANDOTTE BRAVES BASEBALL ASSOCIATION CONSTITUTION AND BY-LAWS WYANDOTTE BRAVES BASEBALL ASSOCIATION CONSTITUTION AND BY-LAWS ARTICLE 1 NAME This organization shall be known as the WYANDOTTE BRAVES BASEBALL ASSOCIATION, hereinafter known as the LEAGUE. ARTICLE II

More information

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

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

More information

Bylaws of the New England Association of Schools and Colleges, Inc.

Bylaws of the New England Association of Schools and Colleges, Inc. Bylaws of the New England Association of Schools and Colleges, Inc. Article I - Name and Offices Section 1.1 Name. The name of the Corporation shall be the New England Association of Schools and Colleges,

More information

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION In accordance with a resolution duly adopted by the board of directors of the Colorado Association of Nonprofit Organizations (CANPO) at a regularly held meeting

More information

PORTUGUESE BAR ASSOCIATION OF CONNECTICUT, INC. BYLAWS ARTICLE I NAME AND PURPOSE Section 1. Name. The name of this corporation shall be PORTUGUESE

PORTUGUESE BAR ASSOCIATION OF CONNECTICUT, INC. BYLAWS ARTICLE I NAME AND PURPOSE Section 1. Name. The name of this corporation shall be PORTUGUESE PORTUGUESE BAR ASSOCIATION OF CONNECTICUT, INC. BYLAWS ARTICLE I NAME AND PURPOSE Section 1. Name. The name of this corporation shall be PORTUGUESE BAR ASSOCIATION OF CONNECTICUT, INC. (the "Association").

More information

Bedford Youth Lacrosse Association, Inc. Organizational By-Laws 10/25/2006

Bedford Youth Lacrosse Association, Inc. Organizational By-Laws 10/25/2006 Bedford Youth Lacrosse Association, Inc. Organizational By-Laws 10/25/2006 ARTICLE I: NAME 2 ARTICLE II: PURPOSE 2 ARTICLE III: MEMBERSHIP.. 2 ARTICLE IV: DUES.. 3 ARTICLE V: BOARD OF DIRECTORS. 3 ARTICLE

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS ASSOCIATION OF GOVERNMENT ACCOUNTANTS BALTIMORE CHAPTER BYLAWS Revised October 2007 i TABLE OF CONTENTS ARTICLE I NAME... 4 ARTICLE II ASSOCIATION MISSION, PURPOSE AND OBJECTIVE... 4 SECTION 1. Mission

More information

Buckingham Elementary PTO Bylaws

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

More information

CONSTITUTION AND BYLAWS REV CHEER BOOSTER CLUB (R.C.B.C) PROPOSED 2015

CONSTITUTION AND BYLAWS REV CHEER BOOSTER CLUB (R.C.B.C) PROPOSED 2015 CONSTITUTION AND BYLAWS REV CHEER BOOSTER CLUB (R.C.B.C) PROPOSED 2015 ARTICLE I NAME The name of this organization shall be REVHS Cheer Booster Club, hereinafter referred to as RCBC or the Booster Club.

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS PHOENIX CHAPTER BYLAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS PHOENIX CHAPTER BYLAWS ASSOCIATION OF GOVERNMENT ACCOUNTANTS PHOENIX CHAPTER BYLAWS March 9, 2011 i TABLE OF CONTENTS ARTICLE I - NAME... 1 ARTICLE II - ASSOCIATION MISSION, PURPOSE AND OBJECTIVES... 1 SECTION 1. Purpose...

More information

HOWELL UNITED LACROSSE CLUB BYLAWS. ARTICLE I Purpose

HOWELL UNITED LACROSSE CLUB BYLAWS. ARTICLE I Purpose HOWELL UNITED LACROSSE CLUB BYLAWS ARTICLE I Purpose The purpose of the Howell United Lacrosse Club (HULC) is to organize and govern high school lacrosse team(s) consisting primarily of students who attend

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NORTHERN NEVADA CHAPTER BYLAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NORTHERN NEVADA CHAPTER BYLAWS ASSOCIATION OF GOVERNMENT ACCOUNTANTS NORTHERN NEVADA CHAPTER BYLAWS May 21, 2008 i TABLE OF CONTENTS ARTICLE I - NAME... 4 ARTICLE II - ASSOCIATION MISSION, PURPOSE AND OBJECTIVES... 4 SECTION 1. Mission

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS WEST MICHIGAN CHAPTER FOUNDED JUNE 20, 2009 BYLAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS WEST MICHIGAN CHAPTER FOUNDED JUNE 20, 2009 BYLAWS ASSOCIATION OF GOVERNMENT ACCOUNTANTS WEST MICHIGAN CHAPTER FOUNDED JUNE 20, 2009 BYLAWS Adopted December 1, 2009 (Last Amended May 16, 2016) Table of Contents Article I - Name... 4 Article II - Association

More information

MIDWEST ASSOCIATION OF HOUSING COOPERATIVES

MIDWEST ASSOCIATION OF HOUSING COOPERATIVES MIDWEST ASSOCIATION OF HOUSING COOPERATIVES ASSOCIATION BYLAWS (As revised May, 2003) NAME ARTICLE I Section 1. The name of the Association shall be the Midwest Association of Housing Cooperatives. PURPOSE

More information

BY LAWS OF THUNDER MTN CHAPTER 0411 LOVELAND CO, INC.

BY LAWS OF THUNDER MTN CHAPTER 0411 LOVELAND CO, INC. ARTICLE I. NAME The legal name of the non-profit Chapter is THUNDER MTN CHAPTER 0411 LOVELAND CO, INC. ("the Chapter"). ARTICLE II. PREAMBLE The Harley Owners Group ("H.O.G.") is an international organization

More information

BYLAWS OF OKLAHOMA REGION VOLLEYBALL ASSOCIATION, INC.

BYLAWS OF OKLAHOMA REGION VOLLEYBALL ASSOCIATION, INC. BYLAWS OF OKLAHOMA REGION VOLLEYBALL ASSOCIATION, INC. ARTICLE I- NAME The name of this not-for-profit corporation shall be the Oklahoma Region Volleyball Association, Inc. hereinafter referred to as the

More information

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation.

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation. NAMI GEORGIA, INC. BYLAWS ARTICLE I. NAME SECTION A. The name of the organization shall be NAMI Georgia, Inc., hereinafter referred to as The Corporation or NAMI GA. SECTION B. The name of each local affiliate

More information

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME UPDATED: September 20, 2005 BYLAWS The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME Section 1- Name: The name of this corporation shall be The Lancaster

More information

ARTICLE II - ASSOCIATION PURPOSE AND OBJECTIVES. SECTION 1. Purpose 4 SECTION 2. Objectives 4. ARTICLE III - CODE OF ETHICS SECTION 1.

ARTICLE II - ASSOCIATION PURPOSE AND OBJECTIVES. SECTION 1. Purpose 4 SECTION 2. Objectives 4. ARTICLE III - CODE OF ETHICS SECTION 1. ASSOCIATION OF GOVERNMENT ACCOUNTANTS SILICON VALLEY CHAPTER May 26, 2003 (Amended) TABLE OF CONTENTS ARTICLE I - NAME 4 ARTICLE II - ASSOCIATION PURPOSE AND OBJECTIVES. SECTION 1. Purpose 4 SECTION 2.

More information

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

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

More information

TRAIN COLLECTORS ASSOCIATION BYLAWS

TRAIN COLLECTORS ASSOCIATION BYLAWS TRAIN COLLECTORS ASSOCIATION BYLAWS Effective November 2, 2009, as amended October, 2015 CONTENTS ARTICLE I SCOPE AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS, DUTIES, TERMS OF OFFICE ARTICLE

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS OKLAHOMA CITY CHAPTER BYLAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS OKLAHOMA CITY CHAPTER BYLAWS ASSOCIATION OF GOVERNMENT ACCOUNTANTS OKLAHOMA CITY CHAPTER BYLAWS May 5, 2016 i TABLE OF CONTENTS ARTICLE I - Oklahoma City Chapter... 4 ARTICLE II - ASSOCIATION MISSION, PURPOSE AND OBJECTIVES... 4 SECTION

More information

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME In all communications and transactions the Corporation shall be referred to as Chico Velo. ARTICLE II. OFFICES Principal

More information

Missouri Ice Hockey. Officials Association

Missouri Ice Hockey. Officials Association Missouri Ice Hockey Officials Association By-Laws As amended April 24, 2016 By-Laws of the Missouri Ice Hockey Officials Association - Revised 4/24/2016 Page 1 of 12 The Missouri Ice Hockey Officials Association,

More information

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

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

More information

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

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

More information

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

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

More information

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the Association). 7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association

More information

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS Adopted August xx, 2009 WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS ARTICLE I DEFINITIONS Club - shall mean and refer to the West Lauderdale Touchdown Club, Inc. WLTC shall mean and refer to the West

More information

21 February Bylaws of the Bear Creek Junior Sports Association

21 February Bylaws of the Bear Creek Junior Sports Association 21 February 2012 Bylaws of the Bear Creek Junior Sports Association Article I, Name. The name of the Organization shall be the Bear Creek Junior Sports Association, a.k.a. BCJSA. Article II, Location.

More information

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

Bylaws. for Plymouth Area Chamber of Commerce, Inc. Bylaws for Plymouth Area Chamber of Commerce, Inc. Adopted January 2015 Page 1 of 18 Bylaws Table of Contents Table of Contents Page 2-3 Article I General Provisions Page 4 Section 1 Name Section 2 Purpose

More information

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

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

More information

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS Section 1. Membership. Membership shall be open to all persons interested in the purposes of the Corporation. Section 2. Membership Dues. The

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS BALTIMORE CHAPTER BYLAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS BALTIMORE CHAPTER BYLAWS Revised May 2016 ASSOCIATION OF GOVERNMENT ACCOUNTANTS BYLAWS TABLE OF CONTENTS Article I - Name...1 Article II Association Vision, Mission, Core Values and Purpose...1 Section 1: Vision, Mission, Core

More information

ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc.

ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc. CIRCLE CITY CURLING CLUB, INC. AN INDIANA NONPROFIT CORPORATION BYLAWS ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc. ARTICLE II Purposes 2.1 The purposes of the corporation

More information

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME The name by which the corporation shall be known is "THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC". ARTICLE II

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS SOUTHERN ARIZONA CHAPTER BYLAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS SOUTHERN ARIZONA CHAPTER BYLAWS ASSOCIATION OF GOVERNMENT ACCOUNTANTS SOUTHERN ARIZONA CHAPTER BYLAWS Revised December 27, 2015 1 TABLE OF CONTENTS ARTICLE I - NAME... 4 ARTICLE II - ASSOCIATION MISSION, PURPOSE AND OBJECTIVES... 4 Vision,

More information

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the American Psychiatric Nurses Association (hereinafter

More information

NORTHBROOK JR. SPARTANS HOCKEY CLUB BYLAWS ARTICLE I NAME AND PURPOSE

NORTHBROOK JR. SPARTANS HOCKEY CLUB BYLAWS ARTICLE I NAME AND PURPOSE NORTHBROOK JR. SPARTANS HOCKEY CLUB BYLAWS ARTICLE I NAME AND PURPOSE Section 1: Name The name of the organization shall be the NORTHBROOK JR. SPARTANS HOCKEY CLUB ( Jr. Spartans Club or Club ). Section

More information

South Williamsport Youth Football & Cheerleading Association, Inc. By-Laws

South Williamsport Youth Football & Cheerleading Association, Inc. By-Laws South Williamsport Youth Football & Cheerleading Association, Inc. By-Laws Article 1: Name Section 1. This organization shall be known as the South Williamsport Youth Football & Cheerleading Association,

More information

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

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

More information

National Tuberculosis Controllers Association Bylaws

National Tuberculosis Controllers Association Bylaws 1 2 National Tuberculosis Controllers Association Bylaws 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 ARTICLE I. ARTICLE II. ARTICLE

More information

Updated: June 8, TABLE OF CONTENTS Title. ELEVATOR U Bylaws & Policy Guidelines. Job Descriptions, Duties and Responsibilities

Updated: June 8, TABLE OF CONTENTS Title. ELEVATOR U Bylaws & Policy Guidelines. Job Descriptions, Duties and Responsibilities Updated: June 8, 2010 TABLE OF CONTENTS Title ELEVATOR U Bylaws & Policy Guidelines Job Descriptions, Duties and Responsibilities ELEVATOR U Meetings Board Meetings President Vice-President Secretary Treasurer

More information

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS SOUTHWEST RIVERSIDE COUNTY

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS SOUTHWEST RIVERSIDE COUNTY BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS SOUTHWEST RIVERSIDE COUNTY ARTICLE I - CREATING THE LOCAL NETWORK Section 1: (A.) A Local Network ( Network ) of the WOMEN'S COUNCIL OF REALTORS is hereby created

More information

KNIGHTS HOCKEY ON-PROFIT ORGANIZATION SINCE 1960 BY LAWS OF THE ST. JUDE KNIGHTS HOCKEY CLUB. Rev. A 03/27/2009 PREAMBLE

KNIGHTS HOCKEY ON-PROFIT ORGANIZATION SINCE 1960 BY LAWS OF THE ST. JUDE KNIGHTS HOCKEY CLUB. Rev. A 03/27/2009 PREAMBLE ST. JUDE KNIGHTS HOCKEY CLUB NON ON-PROFIT ORGANIZATION SINCE 1960 1960 BY LAWS OF THE ST. JUDE KNIGHTS HOCKEY CLUB Rev. A 03/27/2009 PREAMBLE St. Jude Knights Hockey Club is a not for profit Corporation

More information

Joplin Area Chamber of Commerce. Foundation By-Laws

Joplin Area Chamber of Commerce. Foundation By-Laws Joplin Area Chamber of Commerce Foundation By-Laws Last adopted: June 2004 September 2000 ARTICLE I OFFICES The principal office of the Corporation in the State of Missouri shall be located in the City

More information

The National Science Education Leadership Association (NSELA)

The National Science Education Leadership Association (NSELA) Article I Name The name of the Association shall be the National Science Education Leadership Association (NSELA), an Affiliate of the National Science Teachers Association. NSELA is a non-profit association

More information

Calgary Blizzard Soccer Club Bylaws

Calgary Blizzard Soccer Club Bylaws Calgary Blizzard Soccer Club Bylaws Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Article VIII: Article IX: Article X: Article XI: Article XII: Article

More information

BYLAWS of the International Practice Management Association as of March 21, 2018

BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS TABLE OF CONTENTS ARTICLE I MEMBERSHIP...1 ARTICLE II BUSINESS OF THE ASSOCIATION...2 ARTICLE III MEMBERSHIP...3

More information

Cypress Creek High School FFA Booster Club, Inc. Bylaws

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

More information

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

More information

Pacific Financial Aid Association

Pacific Financial Aid Association Pacific Financial Aid Association Bylaws Updated: December 14, 2016 This page left blank intentionally. Revised December, 2016 1 Table of Contents ARTICLE I... 3 ARTICLE II: OFFICES... 3. ARTICLE III:

More information

Bylaws of the Portland Volleyball Association

Bylaws of the Portland Volleyball Association ARTICLE I: NAME The name of this corporation shall be the Portland Volleyball Association, herein called PVA or the Association. ARTICLE II: PURPOSE AND AUTHORITY The objectives and purposes of the Association

More information

MANITOBA LACROSSE ASSOCIATION BY-LAWS

MANITOBA LACROSSE ASSOCIATION BY-LAWS MANITOBA LACROSSE ASSOCIATION BY-LAWS ARTICLE 1: GENERAL 1.1 These Bylaws relate to the general conduct of the affairs of the Manitoba Lacrosse Association, a Corporation incorporated under the Corporations

More information

ARTICLE II. SYSL MEMBERSHIP

ARTICLE II. SYSL MEMBERSHIP BY- LAWS OF THE SOMERVILLE YOUTH SOCCER LEAGUE, INC. 1.1 Name and Purposes. ARTICLE I. NAME, PURPOSES, LOCATION, CORPORATE SEAL AND FISCAL YEAR The organization shall be called the Somerville Youth Soccer

More information

Woodgrove High School Athletic Booster Club. Purcellville, Virginia. Bylaws

Woodgrove High School Athletic Booster Club. Purcellville, Virginia. Bylaws Article 1: Name and Structure Woodgrove High School Athletic Booster Club Purcellville, Virginia Bylaws 1. This organization shall be named the Woodgrove Wolverines Athletic Booster Club, hereinafter referred

More information

Attachment 10 Articles of Incorporation, Bylaws, COI

Attachment 10 Articles of Incorporation, Bylaws, COI Sussex Montessori School Articles of Incorporation Page 2 Sussex Montessori School Bylaws Page 4 Sussex Montessori School Conflict of Interest Page 28 Sussex Montessori School Conflict of Interest Questionnaire

More information

The Governing By-laws of The Northern Counties Soccer Association, Inc.

The Governing By-laws of The Northern Counties Soccer Association, Inc. The Governing By-laws of The Northern Counties Soccer Association, Inc. I. NAME This Association shall be known as the Northern Counties Soccer Association of New Jersey, also referred to as NCSA. II.

More information

As amended by a vote of the membership at the June 17, 2010, Annual Meeting

As amended by a vote of the membership at the June 17, 2010, Annual Meeting Bylaws of the Royal River Conservation Trust (RRCT) As amended by a vote of the membership at the June 17, 2010, Annual Meeting ARTICLE I: Name. The name of this corporation is the Royal River Conservation

More information

CVYSA shall operate pursuant to the laws of the State of Iowa and the United States.

CVYSA shall operate pursuant to the laws of the State of Iowa and the United States. AMENDED BYLAWS ARTICLE I AUTHORITY Section 1.1 A certificate of incorporation bearing the seal of the State of Iowa and dated January 1, 1993 was duly issued by the Secretary of State of the State of Iowa

More information

Constitution. Relating generally to the transactions of the business and affairs of the MANITOBA CYCLING ASSOCIATION INC.

Constitution. Relating generally to the transactions of the business and affairs of the MANITOBA CYCLING ASSOCIATION INC. Constitution Relating generally to the transactions of the business and affairs of the MANITOBA CYCLING ASSOCIATION INC. (Hereinafter referred to as "the Association") Amendments revised by the MCA Board

More information

ARTICLE IV Location The Iowa Soccer office shall be within the State of Iowa as approved by the Board of Directors.

ARTICLE IV Location The Iowa Soccer office shall be within the State of Iowa as approved by the Board of Directors. Bylaws ARTICLE I Name The name of this organization shall be the Iowa Soccer Association, Inc., and will be referred to as Iowa Soccer, or State Association. ARTICLE II Purpose The purpose for which this

More information

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

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

More information

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

BY-LAWS OF WORKFORCE CONNECTIONS, INC. Section 1: Name. This corporation shall be known as Workforce Connections, Inc.

BY-LAWS OF WORKFORCE CONNECTIONS, INC. Section 1: Name. This corporation shall be known as Workforce Connections, Inc. 1 st Reading approved 6-5-00 2 nd Reading approved 6-26-00 Term Limit Change 1 st Reading approved 3-22-10 2 nd Reading approved 5-26-10 Physical Address, Electronic Meeting Change, and Purpose update

More information