AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME

Size: px
Start display at page:

Download "AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME"

Transcription

1 AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME Section 1. The name of the Corporation shall be Propane Gas Association of New England, Inc. Offices Section 2. The location of the Corporation office shall be at such place as designated by the Board of Directors. Seal Section 3. The Corporation may elect to use a seal which shall consist of a circular die bearing the words Propane Gas Association of New England, Inc.- New Hampshire. ARTICLE II Purposes Section 1. The purposes of the Corporation are: To serve the propane industry by promoting safety, education and public awareness of the uses of propane, including, without limitation: a. To promote and develop the propane gas industry and to coordinate its activities to the end that it may serve to the fullest possible extent the best interests of its members and the public in the six New England states of Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, and Vermont. b. To cooperate with the National Propane Gas Association ( NPGA ) and to extend its functions and purposes to the local and state level. c. To represent before governmental bureaus, agencies and other bodies, matters of safety and of interest to the public and members of the propane gas industry. d. To cooperate with other organizations in efforts toward economic advancement, accident prevention, conservation, standardization, related legislative monitoring and other activities.

2 e. To promote employee training and education for the specific skills employed in the propane gas industry. ARTICLE III Membership Section 1. Membership in the Corporation shall be classified as New England Marketer, Multi-state Marketer, Associate, Individual or Honorary in accordance with the following: a. New England Marketer: Any person, firm or corporation operating within the New England states of Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island or Vermont whose business is the sale of propane; and (i) the marketer s sales are made directly to ultimate consumers and (ii) the marketer does not have more than one plant in a state outside New England; and (iii) membership in this category also requires membership in the NPGA and the State legislative Committee, if applicable. b. Multi State Marketer: Any person, firm or corporation operating in the New England and/or surrounding states whose business is the sale of propane gas; and (i) the marketer s sales are made directly to ultimate consumers (ii) the marketer has more than one plant in a state other than the state wherein its principal office is located; (iii) the marketer does less than 90% of its sales (measured in gallons) in New England; and (iv) to qualify for membership in the Corporation a multi-state marketer is required to be a member of the NPGA and the State legislative committee, if applicable c. Associate: Any person, firm, or corporation not otherwise qualified for membership but who is interested in promoting the purposes of the Corporation may be accepted as a member. This classification of membership may include, but not be limit to, any person, firm, or corporation that is a wholesale distributor of LP gas appliances and equipment; a manufacturer s agent (handling a multiple line of LP gas products); and/or a manufacturer whose principal place of business is located in New England. Providers of any goods or services used by the industry may be accepted as Associate members. Wholesale distributors, manufacturers agents and/or manufacturers may be local, regional or national in scope

3 d. Individual: Any person employed by a New England Marketer, Multi-state Marketer or Associate member of the Corporation. Any person retired from a New England Marketer, Multi-state Marketer, or Associate member of the Corporation. e. Honorary: Honorary members shall be such persons as shall be designated as such by the Board of Directors in recognition of distinguished services contributing to the development of the propane gas industry. Acceptance of Members Applications for membership shall be submitted in writing on a form provided by the Corporation and shall be made in accordance with rules and regulations established by the Board of Directors. The acceptance, refusal and regulation of members shall be by the Board of Director under and pursuant to such rules as prescribed from time to time by the Board of Directors. Membership shall not be unreasonably refused to any applicant who qualifies under the prescribed rules. ARTICLE IV Dues Dues shall be payable in advance on the first day of January of each year. Members accepted to membership at any time after the first day of January in each year shall be required to pay pro-rata dues in the first year. Dues shall be payable to the Corporation. The annual dues for New England Marketer, Multi-State Marketer, Associate and Individual members shall be established by the Board of Directors. Honorary members shall be exempt from the payment of dues. A. The members of this Corporation shall not be liable for any of the debts, liabilities or obligations of the Corporation except to the extent of any unpaid part of their respective dues or payments under agreements signed by them. B. Any member may resign from membership by giving written notice to that effect to the Secretary, and paying all dues to date. C. Any member who does not remit their dues within 90 days of invoice date shall lose their rights of membership in the Association. The Board of Directors, at their sole discretion, will reinstate the member upon receipt of all monies due the association. The association is under no obligation to provide the member with any information and/or materials that were produced and/or distributed to other members during the time the member forfeited their membership rights caused by non-payment of dues following reinstatement of the member

4 ARTICLE V Officers and Organization The officers of this Corporation shall be the Chairman of the Board (Chairman), Vice Chairman, President, Secretary, Treasurer, and immediate past Chairman. The President shall be appointed by the Board of Directors. The President shall not serve as a member of the Board of Directors. a. It shall be the duty of the Chairman of the Board to have general oversight of all of the business and affairs of the Corporation. He/she shall preside at all meetings of the members and the Board of Directors. He/she shall perform all duties incidental to the office of Chairman of the Board and such other duties as may be prescribed by the Board of Directors from time to time. b. The President shall be the principal or chief executive officer of the Corporation and shall supervise and manage all of the business and affairs of the Corporation. He/she may sign any deeds, mortgages bonds, contracts, leases, or other instruments which the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by these bylaws or by statute to some other officer or agent of the Corporation. c. It shall be the duty of the Vice Chairman, in the absence of the Chairman of the Board, to perform the duties of the Chairman of the Board. d. It shall be the responsibility of the Secretary to keep a complete and accurate record of all meetings of the members and the Board of Directors. The Secretary shall supervise the maintenance of correspondence, files and other records of the Corporation. e. It shall be the duty of the Treasurer to keep a complete and accurate record of the financial transactions of the Corporation. The Treasurer shall have authority to sign checks covering bills approved by the President and Board of Directors and shall keep a true and accurate set of books covering such financial transactions. Section 5: The Chairman of the Board, Vice Chairman, Secretary, Treasurer and each Regional Director whose term is then expiring shall be elected at the Annual Meeting by the members in good standing who cast ballots. The officers and directors thus elected shall become members of the Board of Directors. The outgoing Chairman of the Board shall automatically become a Director of the Board for the ensuing year. For purposes of electing the Board of Directors, the six New England states shall be divided into eleven (11) regions as follows: Region 1 : Region 2 : Region 3 : Region 4 : Region 5 : Maine Maine New Hampshire New Hampshire Vermont - 4 -

5 Region 6 : Region 7: Region 8: Region 9 : Region 10: Region 11: Vermont Massachusetts Massachusetts Rhode Island Connecticut Connecticut Section 6: Section 7: The Chairman of the Board, Vice Chairman, Secretary and Treasurer shall each hold their offices for a term of one year from the date of their election and until their successors are duly elected and qualified. Regional Directors shall each hold their offices for a term of two (2) years from the date of their election. Regional Directors from the even numbered regions shall be elected in the even years and Regional Directors from the odd numbered regions shall be elected in the odd years. The Board of Directors shall meet at least three (3) times during each year. Notice of all such meetings shall be given to the directors not less than twenty (20) days before the meeting is held. Special meetings of the Board may be called by the Chairman at his/her discretion or upon the request of any three (3) directors, by notice mailed, ed, hand delivered, telephoned, or telefaxed to each member of the Board of Directors not less than ten (10) days before the meeting is held. The Board of Directors shall fill vacancies, either in its own members or in the officers of the Corporation, due to causes other than the expiration of term and such election shall be by majority vote. ARTICLE VI Nomination and Election of Officers and Directors Nomination and election of officers and directors of the Corporation shall be conducted in the following manner: a. The Chairman of the Board, not later than ninety (90) days before the Annual Meeting of the Corporation, shall appoint a nominating committee of not less than six (6) members of the Corporation representing each of the six (6) New England states. Their duties shall be to nominate candidates for the officers and Regional Directors positions of the Corporation which expire as of the next Annual Meeting and any other non-ex officio director of the Corporation. The names of candidates so nominated shall be submitted to the members in writing with space provided for other candidates of the member s choice. Such ballots shall be sent to the members not less than thirty (30) days prior to the Annual Meeting. Returned ballots shall be sent to the President or his designee prior to the Annual Meeting, where they will be counted and the results announced. Regardless of the method used to collect the ballots, due care will be used to ascertain that all votes are submitted preventing tampering or duplication

6 b. The officers and directors duly elected shall take office immediately as of the Annual Meeting. ARTICLE VII Board of Directors Section 5: The governing body of this Corporation shall be the Board of Directors. The Board of Directors shall have supervision, control and direction of the affairs of the Corporation, its committees and publications; shall determine its policies or changes therein; shall actively pursue its objectives; and shall supervise the disbursements of its funds. The Board may adopt such rules and regulations for the conduct of its business as shall be deemed advisable, and may, in the execution of the powers granted, delegate certain of the authority and responsibility to the Executive Committee. It shall be the duty of the Board of Directors to assist and counsel the officers of the Corporation; it shall fill vacancies, either in its own members or in the officers of the Corporation due to causes other than the expiration of term, by majority vote of the Board of Directors. The Board of Directors shall consist of a maximum of twenty-five (25) members and shall include the following: each of the officers of the Corporation elected by the members shall be a director (i.e., the Chairman, Vice Chairman, Treasurer, and Secretary shall be ex officio directors of the Corporation); one (1) Regional Director shall be elected by the members for each of the eleven (11) regions designated in Article V Section 5 above; each of the NPGA state directors for each of the six (6) New England states shall be a director (i.e., said NPGA state directors shall be ex officio directors of the Corporation); the NPGA district 10 director shall be a director (i.e., said NPGA district director shall be an ex officio director of the Corporation); the outgoing Chairman of the Board of Directors shall be a director and shall serve as Director-at-Large as prescribed in Article V, Section 4 (i.e., said former Chairman shall be an ex officio director of the Corporation). Two Directors-at-large shall be appointed by the Board of Directors for a two year term. One appointment shall be made each year. Notwithstanding the foregoing, a director may serve as such in multiple capacities (such as by reason of being an officer of the Corporation and a NPGA state director), but if a member of the board serves as a director in more than one capacity, he or she shall be entitled to only one (1) vote as a director. PGANE Regional and at-large Directors shall be limited to 5 consecutive terms (10 years ) in office. Directors reaching this limit must step aside for 6 years before running again. No member of the Board of Directors shall receive compensation from PGANE or an affiliate committee for work performed in excess of $7,500 per calendar year. All payments to Board members for services provided must be approved by the Executive Committee and reported to the full Board of Directors at the next scheduled meeting. If the public position or actions taken by any member of the Board of Directors is in direct conflict with the stated position of PGANE, it will be considered a conflict of interest and subject that member to disciplinary action up to and including removal from the board. Directors may be removed for unethical, illegal or in a conflict of interest situation by a majority vote of the Executive Committee. The member will be given the opportunity to defend the charge and the final decision will be at the sole discretion of the Executive Committee

7 Section 6: Former Chairman of the Board of PGANE shall be considered emeritus members of the Board of Directors given a seat at all board meetings, allowed to participate in discussion but shall have no vote. ARTICLE VIII Committees Section 5: The Board of Directors shall establish such committees as it deems necessary for the carrying out of the purposes set forth in these By-Laws. There shall be the following standing committees: Executive Committee, Membership Committee, Emergency Response Committee, Autogas Committee, Recruitment Committee, Program Committee, Marketing Committee, Safety and Education Committee, and Supply & Transportation Committee. Chairpersons of committees and committee members shall be reviewed and appointed by the Chairman of the Board subject to approval by the Board of Directors. Committee chairpersons shall serve for a two year term and be limited to two consecutive terms followed by two terms out of office before they may be reappointed. The duties, policies and scopes of such committees shall be prescribed by the Board of Directors. The Chairman of the Board may appoint additional committees to serve, as required, to carry on the Corporation s activities and programs. The Executive Committee of the Board of Directors may act on behalf of the Board of Directors between meetings of the Board of Directors on all matters, except those specifically reserved to the Board of Directors by these By-Laws, pursuant to delegation of authority to the Executive Committee by the Board of Directors. Actions of the Executive Committee shall be reported to the Board of Directors for ratification by mail or at the next meeting of the Board of Directors. The Executive Committee shall consist of the Chairman of the Board, Vice Chairman, Treasurer, Secretary and the immediate Past Chairman of the Board. The Chairman of the Board shall serve as the chairman of the Executive Committee. A majority of the Executive Committee shall constitute a quorum at any duly called meeting of the Committee. The Chairman of the Board shall call such meetings of the Executive Committee as the business of the Corporation may require or a meeting may be called at the request of any three (3) members of the Executive Committee. ARTICLE IX General Membership and Voting by the Board of Directors Any member of the Corporation, or the duly delegated representative of any member of the Corporation, in good standing shall be entitled to vote at the annual meeting and any special meeting of the Corporation or such member in good standing may execute a proxy which may be voted by the holder thereof. Each member shall be entitled to cast one (1) vote with respect to each officer and director of the Corporation to be elected by the members and with respect to any matter submitted to a vote by the members of the Corporation. Multi-state Marketer members and New England marketer members may - 7 -

8 have multiple memberships based upon the dues required to be paid by such members and each such membership shall be entitled to one (1) vote. The director or their designated proxy, otherwise entitled to be in attendance, must be physically present at any board meeting to vote at regularly scheduled board meetings A minimum of nine (9) directors shall constitute a quorum for conducting business at any meeting of the Board of Directors. At any annual, special or other membership meeting of the Corporation any number of members represented in person or by proxy shall constitute a quorum. Officers and directors of the Corporation shall be elected by plurality of the votes cast by the members entitled to vote. The results of the election will be announced at the annual meeting. ARTICLE X Meetings The Annual Meeting of the Corporation for the purpose of electing officers, Regional Directors and other directors of the Corporation and for transacting the business of the Corporation shall be held in the fall of each year. Other meetings of the Corporation shall be held at such time and place as may be determined by the Board of Directors, with written notice being given to members at least twenty (20) days in advance of any such meeting. Special meetings shall also be called whenever a request is made in writing to the Chairman by more than 25% of the members. Such requests shall specify the purposes of the special meeting to be called and no other business shall be transacted at any such special meeting. Such meetings may be held by conference call. The Annual Meeting of the members of the Corporation in addition to the usual officer and committee reports shall include a ratification of the actions of the officers and directors for the previous year. Section 5: Absent other specific direction contained herein, all meetings shall be conducted in accordance with the latest edition of Roberts Rules of Order. Committee meetings and Executive Committee meetings may be held by conference call and voting may take place via a roll call of all members on the call. ARTICLE XI Amendments After the initial adoption of these Amended and Restated Bylaws by the Board of Directors, these By-Laws may thereafter be amended, repealed or altered in whole or part only by a two-thirds (2/3) majority vote of the members of the Corporation who - 8 -

9 submit completed ballots on any submitted question. Amendments shall be proposed in the form of a resolution by the Board of Directors or by ten (10) or more members in good standing. ARTICLE XII Fiscal Year The fiscal year of the Corporation is January 1st to December 31st. ARTICLE XIII Duration This Corporation shall continue in existence until dissolved by a majority vote of all of the then the members of the Corporation. Any funds or assets belonging to the Corporation at the time of dissolution and termination shall be distributed to recognized charitable or educational organizations as designated by the Board of Directors

BY-LAWS OF THE COLORADO PROPANE GAS ASSOCIATION As Amended August 15, 2017

BY-LAWS OF THE COLORADO PROPANE GAS ASSOCIATION As Amended August 15, 2017 As Amended August 15, 2017 ARTICLE I: NAME Section 1: The name of this Association shall be the Colorado Propane Gas Association, a nonprofit organization. ARTICLE II: PURPOSE Section 1: The purposes of

More information

CONSTITUTION. Of the ILLINOIS PROPANE GAS ASSOCIATION

CONSTITUTION. Of the ILLINOIS PROPANE GAS ASSOCIATION CONSTITUTION Of the ILLINOIS PROPANE GAS ASSOCIATION Article I The name of this Association shall be the Illinois Propane Gas Association. Article II Corporate Seal The corporate seal of the Association

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

PEACE RIVER SCHUTZHUND BY-LAWS. Article I - Organization. Article II - Objectives. Article III - Membership. Article IV - Meetings

PEACE RIVER SCHUTZHUND BY-LAWS. Article I - Organization. Article II - Objectives. Article III - Membership. Article IV - Meetings PEACE RIVER SCHUTZHUND BY-LAWS CLUB Article I - Organization NAME: 1. The name of the organization shall be Peace River Schutzhund Club. 2. The organization shall be a non-profit club organized under the

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 OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. Article I NAME The name of this corporation shall be Clemson University Land Stewardship Foundation, Inc., (hereinafter referred to as the

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. Associated Subcontractors of Massachusetts, Inc.

BYLAWS. Associated Subcontractors of Massachusetts, Inc. ASM Associated Subcontractors of Massachusetts, Inc. 31 State Street, 4 th floor, Boston, MA 02109 TEL: 617-742-3412 FAX: 857-453-4338 mail@associatedsubs.com www.associatedsubs.com BYLAWS Associated Subcontractors

More information

BY-LAWS. Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA.

BY-LAWS. Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA. BY-LAWS ARTICLE I --- Name Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA. Section 2. The Association shall be incorporated as a non-profit corporation

More information

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of a nonprofit organization should reflect the fundamental rules governing the nonprofit that are not likely to change frequently.

More information

ARTICLE II MEMBERSHIP

ARTICLE II MEMBERSHIP BYLAWS OF THE PENNSYLVANIA OCCUPATIONAL THERAPY ASSOCIATION, INC. ARTICLE I NAME, PURPOSE, AND PRINCIPAL OFFICE Section 1. Name: The organization shall be called the Pennsylvania Occupational Therapy Association,

More information

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018 ADMEI Bylaws - November 2011 / Amended February 2018 Table of Contents ARTICLE I: Name... 3 1.1 Name... 3 1.2 Offices... 3 ARTICLE II: Mission... 3 ARTICLE III: Membership... 3 3.1 Membership Categories...

More information

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 Section 1. Name ARTICLE I: NAME, OFFICE AND TERRITORIAL LIMITS The name of this Corporation

More information

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

Narragansett Bay Quilters Association. Bylaws. Revised April 16, 2015

Narragansett Bay Quilters Association. Bylaws. Revised April 16, 2015 Narragansett Bay Quilters Association Bylaws Revised April 16, 2015 ARTICLE I NAME The name of the Corporation, which is a nonprofit corporation, organized and existing under the laws of the State of Rhode

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED October 4, 1988 REVISED September 26, 1989 April 4, 1990 October 18, 1990 April 4, 1991 April 27, 1992 October 4,

More information

PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME

PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME The Pennsylvania Neurological Society (hereinafter the Society ) shall be a non-profit corporation organized under the laws of the State of Pennsylvania.

More information

AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION ARTICLE I OFFICES The principal office of the corporation in the State of Nebraska shall be located in the city of Lincoln, County of Lancaster.

More information

BYLAWS OF THE NATIONAL ASSOCIATION FOR KINESIOLOGY IN HIGHER EDUCATION

BYLAWS OF THE NATIONAL ASSOCIATION FOR KINESIOLOGY IN HIGHER EDUCATION BYLAWS OF THE NATIONAL ASSOCIATION FOR KINESIOLOGY IN HIGHER EDUCATION As Amended June, 1981; January, 1988; April, 1989; January, 1991; January, 1994; January, 1998; March 2004; April 2005; January 2009;

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001)

BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001) BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001) ARTICLE I Section 1. NAME. The name of this corporation shall be The Western Society of Periodontology.

More information

Approved By-laws 2007 Supersedes All Former Revisions APPROVED BY-LAWS Supersedes All Former Revisions

Approved By-laws 2007 Supersedes All Former Revisions APPROVED BY-LAWS Supersedes All Former Revisions Approved By-laws 2007 Supersedes All Former Revisions APPROVED BY-LAWS 2007 Supersedes All Former Revisions BY-LAWS OF THE SALVE REGINA UNIVERSITY CORPORATION ARTICLE I Name The legal name of the Corporation

More information

CONSTITUTION GADSDEN STATE COMMUNITYCOLLEGE ALUMNI ASSOCIATION

CONSTITUTION GADSDEN STATE COMMUNITYCOLLEGE ALUMNI ASSOCIATION CONSTITUTION GADSDEN STATE COMMUNITYCOLLEGE ALUMNI ASSOCIATION ARTICLE I - NAME AND LOCATION The name of this organization shall be the Gadsden State Community College Alumni Association, hereinafter referred

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors.

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors. DALLAS/FORT WORTH ASSOCIATION EXECUTIVES (DFWAE) BYLAWS As approved January 2011 (Revised June 2013) ARTICLE I. NAME AND OFFICE LOCATION 1.01 The name of this organization shall be the Dallas/Fort Worth

More information

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS As used in these Bylaws, when capitalized: (a) "DeKalb Chamber" means the DeKalb Chamber of Commerce, Inc., a Georgia

More information

BYLAWS OF THE EAST CENTRAL UNIVERSITY ALUMNI ASSOCIATION (an Oklahoma Non-Profit Corporation) ARTICLE I PURPOSE

BYLAWS OF THE EAST CENTRAL UNIVERSITY ALUMNI ASSOCIATION (an Oklahoma Non-Profit Corporation) ARTICLE I PURPOSE BYLAWS OF THE EAST CENTRAL UNIVERSITY ALUMNI ASSOCIATION (an Oklahoma Non-Profit Corporation) ARTICLE I PURPOSE The purpose of the East Central University Alumni Association (hereinafter called the Association)

More information

CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation)

CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation) CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation) The undersigned incorporator hereby forms a corporation under the Connecticut

More information

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION ARTICLE I - NAME AND OFFICES Sec. 1 - Name Sec. 2 - Offices ARTICLE II - PURPOSES Sec. 1 - Purposes Sec. 2 - Policy Sec. 3 - Programs Sec. 4 -

More information

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter Foundation). BYLAWS OF THE INTERNATIONAL COACH FEDERATION FOUNDATION ARTICLE I NAME Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation"). ARTICLE II OBJECTIVES

More information

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES 1.1 NAME. The name of the Corporation is Pikes Peak Writers. 1.2 SEAL. If the Board of Directors of the

More information

Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED

Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED ARTICLE I: Name and Offices Section 1: Name of the Organization The name of the organization is the Sports Car Club of St. Louis, Inc.

More information

Proposed Amendments incorporated in Restated Bylaws ( ) Association Executives of North Carolina, Inc. (AENC) Bylaws

Proposed Amendments incorporated in Restated Bylaws ( ) Association Executives of North Carolina, Inc. (AENC) Bylaws Proposed Amendments incorporated in Restated Bylaws (06-13-17) Association Executives of North Carolina, Inc. (AENC) Bylaws ARTICLE I - Name and Location SECTION 1 - The name of this organization shall

More information

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Section 1. Name. The name of this corporation shall be Iowa CPCU Society Chapter (the Chapter ), an Iowa nonprofit corporation.

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS Article I NAME The name of this organization shall be the "National Association of College and University Business Officers

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

More information

BY-LAWS ACADEMY OF COUNTRY MUSIC

BY-LAWS ACADEMY OF COUNTRY MUSIC BY-LAWS ACADEMY OF COUNTRY MUSIC 5500 BALBOA BOULEVARD ENCINO, CALIFORNIA 91316 (818) 788-8000 PHONE (818) 788-0999 FAX WWW.ACMCOUNTRY.COM A California 501 (c) 6 Non-Profit Mutual Benefit Corporation,

More information

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012 International Military Community Executives Association CONSTITUTION AND BYLAWS December 2012 Article I NAME The name of the Association shall be: International Military Community Executives Association,

More information

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents Bylaws of The Friends of Hopewell Furnace 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

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME The name of this organization is SAN ANTONIO BUILDING

More information

ATLANTA BAR ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS DATED AS OF. September 27, 2012

ATLANTA BAR ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS DATED AS OF. September 27, 2012 ATLANTA BAR ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS DATED AS OF September 27, 2012 TABLE OF CONTENTS ARTICLE I NAME, PURPOSES, TAX-EXEMPT STATUS, SEAL, OFFICES, FISCAL YEAR... 1 1.1 Name.... 1 1.2

More information

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007 NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007 NAPM-ALASKA, INC. BYLAWS Table of Contents ARTICLE I

More information

BYLAWS OF IDAHO NURSERY & LANDSCAPE ASSOCIATION INC. Article I - Name

BYLAWS OF IDAHO NURSERY & LANDSCAPE ASSOCIATION INC. Article I - Name BYLAWS OF IDAHO NURSERY & LANDSCAPE ASSOCIATION, INC. Article I - Name The name of this Association which is incorporated under the laws of the State of Idaho is: IDAHO NURSERY & LANDSCAPE ASSOCIATION

More information

Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association

Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association Contents ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE

More information

Bylaws of the Institute for Supply Management - Western Washington, Inc.

Bylaws of the Institute for Supply Management - Western Washington, Inc. ARTICLE I - Name and Location Bylaws of the Institute for Supply Management - Western Washington, Inc. SECTION 1. Name. The name of this Association shall be ISM-Western Washington, a non-profit corporation

More information

UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION

UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION UNIVERSITY OF HAWAII SHIDLER COLLEGE OF BUSINESS ALUMNI ASSOCIATION (originally registered as CBA Alumni & Friends, Inc., a Hawaii nonprofit corporation) BYLAWS AS OF [Organization s name was changed from

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION Page 1 of 11 BYLAWS OF JOHN A. LOGAN COLLEGE FOUNDATION ARTICLE I Purposes The purposes of the corporation as stated in its certificate of incorporation are:

More information

AMENDED AND RESTATED BYLAWS OF THE NATIONAL COUNCIL ON PROBLEM GAMBLING ARTICLE I NAME.

AMENDED AND RESTATED BYLAWS OF THE NATIONAL COUNCIL ON PROBLEM GAMBLING ARTICLE I NAME. AMENDED AND RESTATED BYLAWS OF THE NATIONAL COUNCIL ON PROBLEM GAMBLING ARTICLE I NAME SECTION 1.1 NAME. The name of this Corporation shall be The National Council on Problem Gambling. ARTICLE II OFFICES

More information

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017)

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017) AMERICAN FEED INDUSTRY ASSOCIATION BYLAWS (Revised March 2017) Article I Name Section 1. The name of the association shall be the American Feed Industry Association. This Association shall be incorporated

More information

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I ARTICLE I GENERAL SECTION 1. INCORPORATION: This organization is incorporated as a nonprofit corporation under the laws of the State of Texas and shall be known as the Garland Chamber of Commerce (sometimes

More information

MICHIGAN AIR CONDITIONING CONTRACTORS ASSOCIATION BYLAWS September 3, 2015

MICHIGAN AIR CONDITIONING CONTRACTORS ASSOCIATION BYLAWS September 3, 2015 ARTICLE I: ORGANIZATION 1. The name of this organization shall be the Michigan Air Conditioning Contractors Association ( the Association ). The Association is a nonprofit trade association organized under

More information

Article I Name, Purpose, and Practices

Article I Name, Purpose, and Practices Constitution of Temple Menorah Draft copy distributed to the Board of Trustees- April 2015February 2008 (Amended May 11, 2007; Previously amended May 11, 2007, 2002, and November 1991) Article I Name,

More information

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, membership in Custom Electronic

More information

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name Effective May 23, 2013 1.1. The name of this association shall be the Association of

More information

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s

More information

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS NORTHERN CALIFORNIA REGIONAL CHAPTER 101 Second Street, Suite 700 San Francisco, CA 94105 (866) 251-5169 x1108 norcalsetac@onebox.com http://www.norcalsetac.org ARTICLE I Offices Section 1 Principal Executive

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

BYLAWS OF THE HEAVY CONSTRUCTION CONTRACTORS ASSOCIATION A Nonprofit Corporation. Article I

BYLAWS OF THE HEAVY CONSTRUCTION CONTRACTORS ASSOCIATION A Nonprofit Corporation. Article I BYLAWS OF THE HEAVY CONSTRUCTION CONTRACTORS ASSOCIATION A Nonprofit Corporation Article I 1. Name. The Name of the association is the Heavy Construction Contractors Association, Inc., a nonprofit corporation

More information

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). BYLAWS ARTICLE I Name The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). The period of existence of the Corporation shall be perpetual.

More information

Bylaws of the Meeting Professionals International Southern California Chapter

Bylaws of the Meeting Professionals International Southern California Chapter Bylaws of the Meeting Professionals International Southern California Chapter ARTICLE I. NAME AND LOCATION The name of this organization is Meeting Professionals International Southern California Chapter,

More information

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I Section 1: Name: The name of this corporation shall be Upper Kanawha Valley Economic Development Corporation. Section 2: Purpose:

More information

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

More information

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Updated June Article I. Name, Location and Purpose

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Updated June Article I. Name, Location and Purpose BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION Updated June 2018 Article I Name, Location and Purpose Section 1. Name. The name of this corporation is the Digital Analytics Association (formerly doing business

More information

Bylaws of the California Association for Adult Day Services 501 (c) (6)

Bylaws of the California Association for Adult Day Services 501 (c) (6) Bylaws of the California Association for Adult Day Services 501 (c) (6) Article I. Principal Office Section 1. Principal Office. The principal office for the transaction of business of the Association

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

AMENDED AND RESTATED BYLAWS FRIENDS OF THE FARMERS MARKET, INC. ARTICLE I PURPOSE ARTICLE II DEFINITION OF TERMS ARTICLE III ADOPTION

AMENDED AND RESTATED BYLAWS FRIENDS OF THE FARMERS MARKET, INC. ARTICLE I PURPOSE ARTICLE II DEFINITION OF TERMS ARTICLE III ADOPTION AMENDED AND RESTATED BYLAWS OF FRIENDS OF THE FARMERS MARKET, INC. The Friends of the Farmers Market, Inc. ( Corporation ), a nonstock corporation duly formed under the provisions of the Virginia Nonstock

More information

BYLAWS. The name or title by which this Association shall be known is the National Apartment Association, or in short form, NAA.

BYLAWS. The name or title by which this Association shall be known is the National Apartment Association, or in short form, NAA. BYLAWS REVISED 3/16/2018 ARTICLE I - NAME Section 1. The name or title by which this Association shall be known is the National Apartment Association, or in short form, NAA. ARTICLE II - PURPOSE AND OBJECTIVES

More information

Risk and Insurance Management Society, Inc. (RIMS)

Risk and Insurance Management Society, Inc. (RIMS) Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership

More information

North Carolina Association for Medical Equipment Services, Inc. BYLAWS

North Carolina Association for Medical Equipment Services, Inc. BYLAWS North Carolina Association for Medical Equipment Services, Inc. BYLAWS Article I. Offices 1.1 Name. The name of this organization shall be the North Carolina Association for Medical Equipment Services,

More information

BYLAWS CASEY COUNTRY CLUB INC.

BYLAWS CASEY COUNTRY CLUB INC. BYLAWS CASEY COUNTRY CLUB INC. Page 1 of 23 ARTICLE I - Purpose ARTICLE II - Offices Casey Country Club Bylaws The bylaws of Casey Country Club contains 15 Articles as follows: ARTICLE III - Classes of

More information

TABLE OF CONTENTS. ARTICLE I NAME & PURPOSE 3 Section 2. Purpose 3 ARTICLE II OFFICES 3

TABLE OF CONTENTS. ARTICLE I NAME & PURPOSE 3 Section 2. Purpose 3 ARTICLE II OFFICES 3 .. B. Y-LAWS OF THE WINCHESTER ARMS COLLECTORS ASSOCIATION As Amended 7/13/2014. TABLE OF CONTENTS ARTICLE I NAME & PURPOSE PA GE Name 3 Purpose 3 ARTICLE II OFFICES 3 ARTICLE III STATUS 3-4 ARTICLE IV

More information

The name of this organization shall be the Abbot-Downing Historical Society.

The name of this organization shall be the Abbot-Downing Historical Society. Abbot-Downing Historical Society By-Laws NH Business ID 63078 IRS Tax ID 02-0333474 Article I. Section2. NAME The name of this organization shall be the Abbot-Downing Historical Society. This organization

More information

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved 9-29-2012) ARTICLE I Place of Business The principal office for transaction of the business of the corporation shall

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 Article I NAME 1 P a g e Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 The name of this organization shall be the Baltimore

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

BY LAWS OF NORTH SHORE ARTS ASSOCIATION OF GLOUCESTER, INC. Gloucester, MA ARTICLE I NAME, LOCATION AND CORPORATE SEAL

BY LAWS OF NORTH SHORE ARTS ASSOCIATION OF GLOUCESTER, INC. Gloucester, MA ARTICLE I NAME, LOCATION AND CORPORATE SEAL BY LAWS OF NORTH SHORE ARTS ASSOCIATION OF GLOUCESTER, INC. Gloucester, MA 01930 ARTICLE I NAME, LOCATION AND CORPORATE SEAL Section 1. The name of the association shall be NORTH SHORE ARTS ASSOCIATION

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

Monday, November 13, Proposed Changes

Monday, November 13, Proposed Changes Current Bylaws approve January 2012 Article One NAME, PURPOSE, LOCATION, OTHER OFFICES Section 1.1 Name. The name of this corporation shall be the North Carolina Statewide Independent Living Council (NCSILC).

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS

Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS Article I. Offices Name. The name of this organization shall be the Atlantic Coast Medical Equipment Services Association, Inc. (formally

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

ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA

ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA Constitution 1. The name of this Association is The Association of Administrative and Professional Staff of The

More information

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Approved by CVHOA Board of Directors November 19, 2014 AMENDED AND RESTATED BY-LAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Effective November

More information

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF A WASHINGTON NONPROFIT CORPORATION ARTICLE I PURPOSES, POWERS AND RESTRICTIONS; OFFICES SECTION 1. Purposes. The Washington Chapter of the American

More information

Bylaws of the Society of Industrial and Office REALTORS, Chicago Chapter, Inc.

Bylaws of the Society of Industrial and Office REALTORS, Chicago Chapter, Inc. Bylaws of the Society of Industrial and Office REALTORS, Chicago Chapter, Inc. Approved by the SIOR Board of Directors, February 5, 2015 ARTICLE I Name and Jurisdiction Section 1. The name of this Chapter

More information

ST. CLAIR ART ASSOCIATION, INC. BYLAWS

ST. CLAIR ART ASSOCIATION, INC. BYLAWS ST. CLAIR ART ASSOCIATION, INC. BYLAWS ARTICLE I NAME SECTION 1. This organization shall be known as the ST. CLAIR ART ASSOCIATION INC., hereafter referred to as the SCAA. ARTICLE II PURPOSE SECTION 1.

More information

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017)

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017) In compliance with Article XVI of the original bylaws of the Idaho Building Contractors Association, Inc. ( Association

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

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

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME BYLAWS OF AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is AIHA Guideline Foundation. It is hereinafter referred to in these Bylaws as the Corporation. ARTICLE II BOARD

More information

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE BYLAWS OF EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE Eastern Washington University Foundation (Foundation) was established in

More information

FLORIDA SOCIETY OF ASSOCIATION EXECUTIVES BYLAWS

FLORIDA SOCIETY OF ASSOCIATION EXECUTIVES BYLAWS FLORIDA SOCIETY OF ASSOCIATION EXECUTIVES BYLAWS SECTION 1. MEMBERSHIP CLASSIFICATIONS There shall be the following classes of membership: ARTICLE I: MEMBERSHIP A. Executive Members 1. Executive Membership

More information

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION )

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION ) Bylaws of The North Carolina Alliance of Public Health Agencies, Inc. (A Nonprofit Corporation) Effective January 18, 1995 Amended October 2, 2005 Amended December 3, 2013 Amended February 20, 2014 Amended

More information

BYLAWS NATIONAL ASSOCIATION OF DIVERSITY OFFICERS IN HIGHER EDUCATION (FORMED UNDER THE DISTRICT OF COLUMBIA NONPROFIT CORPORATION ACT)

BYLAWS NATIONAL ASSOCIATION OF DIVERSITY OFFICERS IN HIGHER EDUCATION (FORMED UNDER THE DISTRICT OF COLUMBIA NONPROFIT CORPORATION ACT) BYLAWS OF NATIONAL ASSOCIATION OF DIVERSITY OFFICERS IN HIGHER EDUCATION (FORMED UNDER THE DISTRICT OF COLUMBIA NONPROFIT CORPORATION ACT) ARTICLE I OFFICES Section 1. Location. The principal office of

More information

Article XIV- Indemnification of Directors 12 and Officers

Article XIV- Indemnification of Directors 12 and Officers CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4

More information