CONSTITUTION & BY LAWS FRATERNAL ORDER OF POLICE DISTRICT THREE LODGES, INC.

Size: px
Start display at page:

Download "CONSTITUTION & BY LAWS FRATERNAL ORDER OF POLICE DISTRICT THREE LODGES, INC."

Transcription

1 CONSTITUTION & BY LAWS FRATERNAL ORDER OF POLICE DISTRICT THREE LODGES, INC. REVISED AUGUST 2016 John Sheffield District Director Lynn Dombrowsky District Secretary

2 BY LAWS DISTRICT THREE LODGES, INC. INDEX Preamble 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 XIII. Article XIV. Article XV. Article XVI. Article XVII. Article XVIII. Article XIX. Article XX. Article XXI. District Membership Board of Directors Elected Officers District Director Assistant District Director District Secretary District Treasurer District Chaplain Intentionally Left Blank District Meetings Disbursements Official Order of Business Amendments Parliamentary Rules Expenses for the District Director Audit of District Three Financial Records Solicitations by Subordinate Lodges Subjects Not Covered by Bylaws Survivor Benefit Fund District Three Scholarship Fund Legal Aid

3 PREAMBLE This organization shall be known as the Fraternal Order of Police, District Three Lodges, Inc. The Fraternal Order of Police, District Three Lodges, Inc., shall be comprised of all subordinate lodges chartered in Charlotte, Desoto, Glades, Hardee, Highlands, Hillsborough, Lee, Manatee, Pasco, Pinellas, Polk, and Sarasota Counties in the state of Florida. There shall be no discrimination by the Fraternal Order of Police, District Three Lodges, Inc., by reason of race, sex, nationality, or religious persuasion. Any time the words he or brother shall appear in these bylaws, they shall mean any person regardless of sex.

4 ARTICLE I DISTRICT MEMBERSHIP All members in good standing of all Fraternal Order of Police subordinate lodges within the geographical boundaries of District Three as defined by the constitution and By-Laws of the Florida State Lodge, chartered or hereafter formed, shall be deemed to be members of District Three Lodges, Inc., and shall be represented in dealings with the Florida State Lodge of the Fraternal Order of Police. All members of the Fraternal Order of Police Associates Lodges and of the Fraternal Order of Police Auxiliary Lodges located or hereafter formed within District Three shall be represented in dealings with the Florida State Lodge of the Fraternal Order of Police.

5 ARTICLE II BOARD OF DIRECTORS The Board of Directors of the Fraternal Order of Police, Florida District Three Lodges, Inc., shall consist of the District Director, the Assistant District Director, the District Secretary, the District Treasurer, the District Chaplain, the Immediate Past District Director and the State Trustee of each subordinate lodge chartered within the geographical boundaries of District Three and all elected State and National Officers from lodges within District Three. The business of District Three shall be transacted by the Board of Directors of the Fraternal Order of Police, Florida District Three Lodges, Inc. In the absence of the State Trustee of each subordinate lodge within the District, the subordinate lodge President shall appoint an Alternate Trustee, who shall have all rights, privileges and duties of the Trustee they represent. The Alternate Trustee will make himself/herself known to the Board as soon as possible prior to the next meeting and no later than the roll call of lodges at the meeting at which they are attending.

6 ARTICLE III ELECTED OFFICERS Section 4. Section 5. Section 6. Section 7. The Elected Officers of the Fraternal Order of Police, Florida District Three Lodges, Inc., shall be the District Director, the Assistant District Director, the District Secretary, the District Treasurer, and the District Chaplain. To be eligible to be nominated and elected to any office of Florida District Three Lodges, Inc., a candidate must be a member in good standing of any subordinate lodge within District Three and must have attended at least three (3) Regular District Three meetings, within a twelve (12) month period immediately preceding the April monthly meeting at which the member is nominated for District Three Office. The Office of Immediate Past District Director shall be a lateral movement of succession upon conclusion in good standing of the current term of Office of Director and not by election. The Office of Immediate Past District Director shall not disqualify a member of the Past District Directors subordinate lodge from being nominated for or serving in any other District Three elected office. The District Director, the Assistant District Director, the District Secretary, the District Treasurer, and the District Chaplain shall be elected by a plurality of the votes cast at the election of District Officers held in June, of even numbered years, at the State Conference by the subordinate lodge State Trustees (or in his/her absence, the subordinate lodge President s Alternate Trustee) and registered lodge delegates and any District Three, State or National Officers from lodges within District Three who shall be eligible to vote. Nominations for District Three Officers shall be at the regularly scheduled April District meeting preceding the State June conference. The voting shall be held at a meeting of District Three at the June Conference and shall be held in accordance with applicable Florida State Lodge bylaws and these bylaws. In the event of a two-waytie vote, the election shall be decided by a coin toss. The older candidate shall have the option of calling the toss in the air, or allowing the younger candidate to call the toss. The elected District Three Officers will serve a two-year term of office, commencing at the June conference, in even numbered years, of the Florida State Lodge. No more than two members from the same subordinate lodge may serve on the District Three Elected Board at one time. Should three or more members from a single subordinate lodge be nominated for and elected to the Elected Board, the member elected to the lowest position shall not be seated and the District Director shall appoint a member to fill the vacancy subject to approval by the Board of Directors of District Three.

7 ARTICLE IV DISTRICT DIRECTOR Section 4. Section 5. Section 6. Section 7. Section 8. Section 9. The District Three Director shall be the Chief Executive Officer of the District Board of Directors. He/she shall preside at all meetings and shall have general management of the business of the District and the Board of Directors, and shall see that all orders and resolutions of the Board of Directors are carried into effect. The District Director shall execute and sign all contracts that may be authorized by the Board of Directors. The District Director shall be ex-officio member of all committees. The District Director shall have the power, with the advice and consent of the Board of Directors, to appoint a majority of all committees. The District Director shall have the power to call a special meeting, when deemed necessary, or petition by a majority of the Board of Directors. The District Director shall convey to his successor all unfinished business of the Board of Directors. The District Director shall attest all checks, warrants, or vouchers drawn on any fund of District Three before payment by the Treasurer. The District Director shall be governed by the Constitution and bylaws of the Grand Lodge and the Florida State Lodge of the Fraternal Order of Police and the Constitution and bylaws of District 3. The District Director shall laterally move to the position of Immediate Past District Director upon the successful conclusion in good standing of his current tenure of Office giving advice and assistance to the District Director as is requested.

8 ARTICLE V ASSISTANT DISTRICT DIRECTOR The Assistant District Director shall represent the District Director in his absence and when performing this duty, shall assume the responsibility and authority of the District Director. The Assistant District Director shall, with the advice and consent of the Board of Directors, appoint the minority of all committees. The Assistant District Director shall perform other duties assigned him by the Board of Directors and/or the District Director.

9 ARTICLE VI DISTRICT SECRETARY Section 4. Section 5. Section 6. Section 7. Section 8. The District Secretary shall have custody of the books, records, documents and equipment of District Three under the general authority of the Board of Directors. The District Secretary shall keep a record of the minutes of all meetings of the Board of Directors and shall submit these minutes for approval, alteration or rejection at the next Board Meeting. The District Secretary shall conduct the general correspondence of the District. The District Secretary shall attest under signature all duly authorized contracts of District Three. The District Secretary shall be the official custodian of the bylaws of the District, which will be authenticated by his/her signature and the signature of the District Director, and shall keep a record of the official amendments to the bylaws adopted by the District and cause them to be properly inserted therein. The District Secretary shall perform other duties as are usual and incidental to the Office of the Secretary. At the expiration of his/her term of office, the District Secretary shall deliver to his/her successor all books, documents, records, supplies, equipment, paraphernalia, etc., and shall require and receive a receipt therefore. The District Secretary shall be allowed, subject to approval of the Board of Directors, necessary expenses to properly operate the Office of Secretary.

10 ARTICLE VII DISTRICT TREASURER Section 4. Section 5. Section 6. The District Treasurer shall have custody of all District Three Funds and shall deposit them in a National or State bank, selected by the Board of Directors. The District Treasurer shall collect all monies due District Three, keeping a record of same and maintain an itemized record of all transactions. The District Treasurer shall co-sign all checks for the disbursement of District Three funds upon approval of the Board of Directors, except as provided under Article XI, Disbursements. The District Treasurer shall give a complete report of all receipts and disbursements of District Three funds at each meeting of the Board of Directors. The District Treasurer shall perform other duties as are usual and incidental to the Office of Treasurer. The District Treasurer shall deliver to his/her successor at the expiration of his/her term of office, all funds, bank records, checkbooks, and paraphernalia of office, and shall require and receive a receipt therefore.

11 ARTICLE VIII DISTRICT CHAPLAIN It shall be the duty of the District Chaplain to lead the District in prayer at all functions of the membership requiring same. The District Chaplain shall assist the District Director of District Three at all funerals of departed members. The District Chaplain shall perform such other duties as the District Director or the Board of Directors may require.

12 ARTICLE IX THIS PAGE INTENTIONALLY LEFT BLANK FOR FUTURE USE

13 ARTICLE X DISTRICT MEETINGS Section 4. Section 5. Section 6. Section 7. Section 8. The District Three Board of Directors shall meet in February at the Florida State Lodge Board of Trustees Meeting, in April at a lodge within District 3, in June at the Florida State Lodge Annual Conference, in August at a lodge within District 3, in October at the Florida State Lodge Board of Trustees Meeting, in December at a lodge within District 3. The time and place for the next meeting will be designated during each regularly scheduled meeting. The District Secretary will keep a sign in sheet of all members in attendance at each District Meeting. The Board of Directors may meet in Executive Session in conjunction with any District Three subordinate lodge, if and when invited. The District Director is authorized to call special meetings of the Board of Directors, if and when in the best interest of the Fraternal Order of Police, District Three Lodges, Inc., and any of its subordinate lodges. Special meetings shall be called by the District Director upon petition of a majority of the Board of Directors. Prior to each regularly scheduled meeting, the District Secretary will notify all subordinate lodges in District Three of the date, time and location of the meeting. The Secretary shall also provide an agenda of items to be discussed to all District Three Lodges. All items for the agenda and requests for financial assistance must be submitted to the District Secretary at least 21 days prior to the scheduled meeting. All requests for funding will be reviewed by the District Three Elected Board. Any member of any Fraternal Order of Police lodge in District Three shall have a voice on any matter being discussed at any meeting of District Three. Only the District Director, Assistant District Director, District Secretary, District Treasurer, District Chaplain, Immediate Past District Director, District Three Subordinate Lodge Trustees, District Three State Lodge Board Members and District Three National Lodge Officers are entitled to vote during the meetings. The elected District Officers may meet at a site and time designated by the District Director during the months that no District Meeting is scheduled to conduct business and set the agenda for the next meeting.

14 ARTICLE XI DISBURSEMENTS Section 4. Section 5. The District Director, Assistant District Director, the District Secretary and District Treasurer shall be registered with all District Three depositories and the signature of any two (2) shall be required on any one (1) check. It shall be the responsibility of the District Treasurer to sign all checks and for the District Director to co-sign said checks. In the absence of the District Director and/or the Treasurer, or in emergency, any two (2) of the officers in Section 1, may sign. Disbursements and accounts payable shall be authorized by the District Director and presented to the Board of Directors at the next meeting. The Board of Directors may authorize, not to exceed fifty dollars ($50.00), a petty cash fund for the use of the District Secretary. Any District Officer or District member, who receives funds from the District, and who receives identical or like funds from a subordinate lodge or other source for the same purpose, will be subject to disciplinary action by the District. Under special or exigent circumstances, a request for additional funds may be brought before the elected board for approval. The elected board will then take the request to a regular meeting of District Three for approval by a two-thirds (2/3) vote of the members present. If disapproved, no additional funding will be allowed from any other source.

15 ARTICLE XII OFFICIAL ORDER OF BUSINESS Order of Business shall be as follows: 1. Opening prayer (Standing) 2. Pledge of Allegiance (Standing) 3. Roll call of elected officers 4. Roll call of voting representatives 5. Reading of the minutes of previous meeting 6. Treasurer s report 7. Officer s report 8. Committee reports 9. Local lodge reports 10. Bills and communications 11. Old Business 12. New Business 13. Good of the Order 14. Benediction (Standing) 15. Adjournment

16 ARTICLE XIII AMENDMENTS Amendments to these bylaws shall require a two-thirds (2/3) vote by those voting members in attendance at a regularly scheduled meeting of District Three. All amendments to these bylaws must be presented in writing to the Bylaws Committee at least thirty (30) days prior to a District meeting. Amendments shall be read to the membership present at the regularly scheduled District meeting. The District Secretary shall then provide all members of the District Board of Directors and each subordinate lodge a copy of the proposed amendment. A vote on the amendment will take place at the next regularly scheduled District meeting. Waiver of the Bylaws during a regularly scheduled District Three meeting shall be done only upon three-fourths (3/4) vote by those eligible voting members present at the meeting and only for emergency purposes for Fraternal Order of Police members.

17 ARTICLE XIV PARLIAMENTARY RULES Conduct of all meetings of District Three shall be governed by the latest revised edition of Robert s Rules of Order. The District Director may appoint one member of the Fraternal Order of Police from a subordinate lodge within District Three who shall not be an Elected Officer of the District to serve as Parliamentarian. The Parliamentarian shall not be a member of the Elected Board and shall have no privileges other than membership in the District, as a member of a subordinate lodge would bestow upon him/her. All questions of a parliamentary nature and challenges of the chair will be directed to the Parliamentarian, should one be appointed.

18 ARTICLE XV EXPENSES FOR THE DISTRICT DIRECTOR The District Director or any other member performing duties for the District shall be compensated in the following manner: Hotel accommodations, Per Diem in the amount of fifty dollars ($50.00) per day, Coach class airfare or mileage at the current IRS rate plus tolls incurred. Reimbursement will not be made under this section unless proper receipts are presented with an approved District voucher. Attendance at the October and February State Board meetings and the State June conference will be automatic for the District Director and no vote of the membership will be required.

19 ARTICLE XVI AUDIT OF DISTRICT THREE FINANCIAL RECORDS There will be an annual audit of District Three financial records. Such audit will take place in April of each year. A special audit of District Three financial records may be ordered, by the District Director or the Board of Directors, upon a majority vote. The District Director shall appoint two State Trustees from the Board of Directors of District 3 who shall conduct an annual audit of the District financial records including the Scholarship, Survivor Benefit, Disaster Relief and Reserve Funds in April of each year and shall report their findings to the membership at the District Three meeting held at the June conference.

20 ARTICLE XVII SOLICITATIONS BY SUBORDINATE LODGES All subordinate lodges within District Three shall properly register with the Secretary of State according to Florida State Statute Chapter 496, prior to conducting any solicitation as required by law. Any lodge failing to register properly and who does engage in solicitation without license will assume their own legal responsibility for any legal fees that may be incurred or any legal action brought against them.

21 ARTICLE XVIII SUBJECTS NOT COVERED BY THESE BYLAWS Any subject not covered by these bylaws shall be governed by the Constitution and bylaws of the Florida State Lodge, Fraternal Order of Police.

22 ARTICLE XIX SURVIVOR BENEFIT FUND Section 4. Section 5. The Fraternal Order of Police, District Three Lodges, Inc., will provide assistance in the form of immediate monetary benefit of one thousand dollars ($1,000.00) to the family of any Fraternal Order of Police member of District Three killed in the line of duty. The benefit will be delivered in a timely manner as soon as possible by a representative of the Elected Board of District Three, upon notification of the death of a member in the line of duty. A fund shall be established by the Fraternal Order of Police, District Three Lodges, Inc., of an amount appropriate to ensure continuation of this benefit. Said fund will be maintained by the District Director and District Treasurer in an account separate from the General Operating Fund. It will be the responsibility of the Elected Board of District Three to administer the fund. Said fund will be known as the Survivor Benefit Fund. This fund will continue and benefits will be provided as long as the Fraternal Order of Police, District Three Lodges, Inc., is able to fund the Survivor Benefit Fund. Should the fund become depleted and the District unable to replenish it, the benefit will cease. All members of the Fraternal Order of Police, District Three Lodges, Inc., in good standing with their subordinate lodge at the time of death determined to be in the line of duty by the member s law enforcement agency will be considered eligible for this benefit.

23 ARTICLE XX DISTRICT THREE SCHOLARSHIP FUND Section 4. Section 5. Section 6. Section 7. The Fraternal Order of Police, District Three Lodges, Inc., will provide four (4) one year scholarship awards each year in the amount of one thousand dollars ($1,000.00) to four (4) children of members of the Fraternal Order of Police, District Three Lodges, Inc. A scholarship committee consisting of three or more members will be formed. The committee chairman will be the Assistant District Director. The committee members may be State Trustees or any active member of subordinate lodges within District Three and will be appointed by the District Three Director. The Committee Chairman will not have a vote in the selection of the scholarship winners. It will be the responsibility of the chairman to receive all scholarship applications and essays. All essays will be edited by the Committee Chairman so that the identity of the writer remains anonymous to the committee members during the selection process. Each essay will be assigned a number that will identify the writer to the committee and his/her submission. The chairman will send each committee member a packet of all essays submitted. When each committee member has made their individual selections, they will rank the submissions and return their findings to the chairman. The chairman will tabulate the results and identify the winners. The chairman will maintain a file of all applicants and essays until the winners are announced and through the next regularly scheduled District Three meeting. The Committee members will be the sole judges of the essays. They will assist the Chairman in the selection of the yearly essay topic. They shall also be prepared to meet and discuss any problems that may arise during the selection process. The Scholarship Committee will meet during the Florida State Lodge June conference to select a candidate for submission to the State Lodge Scholarship Committee. The selection will meet all State Lodge requirements and will be made from the applications submitted to the District, not necessarily the District Three winner. District Three will begin accepting applications and essays on January 1 st of each year, until March 31 st of that year, unless extended by the Committee Chairperson to allow time for all application to be completed, at which time applications will cease for the year. The topic for the essay will be announced at the regularly scheduled District Three meeting in the month of December of the preceding year. The Scholarship Committee will announce the four winners at the regularly scheduled District Three meeting in April of each year. The winners will be notified as soon as possible after the selection process and prior to the June meeting in order

24 to notify their respective schools and be present at the meeting to receive their award. Section 8. Applicant Qualifications: 1. The applicant must be the dependent child of an active member in good standing of a subordinate lodge of District Three. 2. The applicant must be a graduating high school senior or an active full time college student enrolled at a regionally accredited college or university. 3. The applicant must provide the District Three Scholarship Committee with proof of enrollment or acceptance to the institution they plan to attend. 4. The applicant does not have to be seeking a degree in Criminal Justice or law enforcement. 5. The applicant must write an essay on a subject selected by the Committee. 6. The essay will be a minimum of 1500 words and maximum of 2000 words. 7. Applicants must submit completed applications and essays. Any submissions that are not complete will not be considered in the competition. Section 9. Section 10. Section 11. Section 12. Section 13. The Scholarship Committee will make the District Three application and the State application available to all lodges within District Three. Any winning applicant may compete in the annual scholarship competition as long as they are seeking an undergraduate degree and are full time students. This scholarship award is a one-year scholarship. District Three will establish and maintain a separate scholarship fund, to be known as the District Three Scholarship Fund. Said account will be maintained by the District Director and the District Treasurer in an account separate from the General Operating Fund. It will be the responsibility of the Elected Board of District Three to administer the fund. This fund will continue and awards will be provided so long as it is financially possible for District Three Lodges, Inc., to maintain it. Should the fund become depleted and the District unable to replenish it, the awards will cease.

25 ARTICLE XXI LEGAL AID Section 4. Section 5. The Fraternal Order of Police, District Three Lodges, Inc., shall provide assistance to members in good standing of subordinate District Three Lodges, for the purpose of legal representation in any civil or criminal action or administrative hearing arising out of the lawful performance of their official law enforcement duties. The District provides this assistance to ensure that all members may have legal representation. The District will not take an official stand as to the guilt or innocence of the member. The District may provide financial assistance up to the amount of five hundred dollars ($500.00). Any member recovering fees as a result of their litigation will reimburse the District the amount received as assistance. Any member seeking assistance for legal aid must have first requested such assistance from their local lodge. Members requesting assistance for legal aid must submit to the District Secretary, in writing, a copy of all charges that the member is to be tried on and a copy of the statement or bill from the attorney representing the member. Requests must be submitted in accordance with District Three bylaws Article X, Section 5, twenty-one (21) days prior to the next regularly scheduled District Three meeting. This information will be reviewed by the Elected Board members of the District prior to the next regularly scheduled District meeting. The recommendation of the Elected Board will be reported to the membership by the District Director. Section 6. Any member needing assistance in excess of the five hundred dollar ($500.00) maximum may forward a request to the Florida State Lodge Legal Aid Committee for their consideration as provided in the Constitution and bylaws of the Florida State Lodge. Section 7. The Grand Lodge, Florida State Lodge, and District Three Lodges have made available and endorsed legal defense insurance plans. Members are encouraged to take advantage of and participate in these plans.

West Virginia Chiropractic Society BY-LAWS

West Virginia Chiropractic Society BY-LAWS West Virginia Chiropractic Society BY-LAWS Article I (Name) The name of the corporation is the West Virginia Chiropractic Society, Inc. hereafter referred to as the society. Article II (Purpose) The purpose

More information

SUFFOLK COUNTY REPUBLICAN WOMEN

SUFFOLK COUNTY REPUBLICAN WOMEN SUFFOLK COUNTY REPUBLICAN WOMEN CONSTITUTION & BYLAWS Amended: December 2, 2004 Amended: December 8, 2011 Amended: November 30, 2017 These by-laws shall amend and in every case supersede any and all previously

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

Charter 11 TABLE OF CONTENTS DATES

Charter 11 TABLE OF CONTENTS DATES TABLE OF CONTENTS DATES Charter 11 Charter Members (Optional) 11 By-Laws 111 By-Law Amendments 111A - III PREAMBLE IV ARTICLE I Organization 1 ARTICLE II Membership 2 ARTICLE III Officers 3 ARTICLE IV

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy AMERICAN PUBLIC WORKS ASSOCIATION [NAME OF] BRANCH BYLAWS [Note: Bold Italics indicates required language.] Unofficial Copy The Official Copy of the Bylaws of the [Name of] Branch of the American Public

More information

NEW YORK DISTRICT. Bylaws

NEW YORK DISTRICT. Bylaws NEW YORK DISTRICT KIWANIS INTERNATIONAL INC. Bylaws Last Approved Amendment: August 2009, Albany Today s Date is Thursday, September 10, 2009 BY-LAWS OF THE NEW YORK DISTRICT KIWANIS OF KIWANIS INTERNATIONAL,

More information

GREATER LOS ANGELES AREA MENSA BYLAWS. December 2007

GREATER LOS ANGELES AREA MENSA BYLAWS. December 2007 GREATER LOS ANGELES AREA MENSA BYLAWS December 2007 ARTICLE I. NAME. The name of this organization shall be Greater Los Angeles Area Mensa, which name may be abbreviated to GLAAM. ARTICLE II. IDENTITY,

More information

The St. Peter Claver Foundation Bylaws

The St. Peter Claver Foundation Bylaws The St. Peter Claver Foundation Bylaws Article I Name The name of this corporation is The Saint Peter Claver Foundation, Inc., chartered the second day of March 2004 and recorded the fourth day of March

More information

BYLAWS Index* ARTICLE PAGE

BYLAWS Index* ARTICLE PAGE BYLAWS Index* ARTICLE PAGE ARTICLE I: NAME 1 ARTICLE II: PURPOSES 1 ARTICLE III: BASIC POLICIES 1 ARTICLE IV: CONSTITUENT ORGANIZATIONS 2 ARTICLE V: STATE PTAS/PTSAS 3 ARTICLE VI: LOCAL PTAS/PTSAS 5 ARTICLE

More information

Minnesota Women of Today Bylaws Table of Contents As amended May 2016

Minnesota Women of Today Bylaws Table of Contents As amended May 2016 Minnesota Women of Today Bylaws Table of Contents As amended May 2016 ARTICLE ARTICLE NAME PAGE Article I. NAME AND HEADQUARTERS 2 Article II. PURPOSE, MISSION STATEMENT, AND CREED 2 Article III. MEMBERSHIP

More information

BYLAWS OF THE LUBBOCK AREA ASSOCIATION OF HEALTH UNDERWRITERS

BYLAWS OF THE LUBBOCK AREA ASSOCIATION OF HEALTH UNDERWRITERS BYLAWS OF THE LUBBOCK AREA ASSOCIATION OF HEALTH UNDERWRITERS Adopted September 30, 2008 ARTICLE I. NAME AND TERRITORIAL LIMITS Section 1. This professional organization shall be known as the Lubbock Area

More information

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws ***

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** Preamble: We do hereby constitute ourselves the Central Florida Repeater Association, Incorporated (hereinafter referred to as

More information

AMERICAN PUBLIC WORKS ASSOCIATION

AMERICAN PUBLIC WORKS ASSOCIATION AMERICAN PUBLIC WORKS ASSOCIATION FLORIDA CHAPTER BYLAWS Official Copy The Official Copy of the Bylaws of the Florida Chapter of the American Public Works Association is to be filed at the office of the

More information

AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION

AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION SECTION 1. The name the organization shall be the American Public Works Association, hereinafter called APWA, Oregon

More information

LONDON AND DISTRICT LABOUR COUNCIL BYLAWS

LONDON AND DISTRICT LABOUR COUNCIL BYLAWS LONDON AND DISTRICT LABOUR COUNCIL BYLAWS INDEX Page Article 1 - Charter... 2 Article 2 - Purpose... 2 Article 3 - Membership... 3 Article 4 - Meetings. 3, 4, 5 Article 5 - Officers... 6 Section 7 - Oath

More information

California Congress of Republicans. Bylaws. (Amended January 11, 2009) (Edited February 2010) CALIFORNIA CONGRESS OF REPUBLICANS

California Congress of Republicans. Bylaws. (Amended January 11, 2009) (Edited February 2010) CALIFORNIA CONGRESS OF REPUBLICANS California Congress of Republicans Bylaws (Amended January 11, 2009) (Edited February 2010) CALIFORNIA CONGRESS OF REPUBLICANS BYLAWS TABLE OF CONTENTS ARTICLE I NAME AND JURISDICTION Section 1.1 Name

More information

Regulations of the Ohio River Road Runners Club Revised: November 2012

Regulations of the Ohio River Road Runners Club Revised: November 2012 ARTICLE I NAME AND LOCATION OF CORPORATION Section 1. The name of this Corporation is The Ohio River Road Runners Club (ORRRC ). Its principal office is the home of the current president of the corporation.

More information

ILLINOIS APCO POLICY MANUAL INDEX

ILLINOIS APCO POLICY MANUAL INDEX ILLINOIS APCO MANUAL INDEX DATE ARTICLE I: THE MANUAL Section 1.1 Establishment 01/27/05 Section 1.2 Changes to the Policy Manual 01/27/05 ARTICLE II: THE CHAPTER Section 2.1 Corporate Statements 01/27/05

More information

BY-LAWS. ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES

BY-LAWS. ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES BY-LAWS OF ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME This organization shall be known as: ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES The purposes

More information

Rules and By-Laws of the Columbia County Republican Party

Rules and By-Laws of the Columbia County Republican Party Rules and By-Laws of the Columbia County Republican Party PO Box 1482, Evans, Georgia 30809 www.ccgagop.org RULES AND BY-LAWS OF COLUMBIA COUNTY REPUBLICAN PARTY TABLE OF CONTENTS SECTION I: PURPOSE 3

More information

BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017

BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017 BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017 PREAMBLE These are the Bylaws of The National Exchange Club, a Not-for-Profit Corporation organized under the laws of the State of Ohio, and

More information

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION Section 1 Name. This corporation shall be known as the JOHN JAY COLLEGE OF CRIMINAL JUSTICE

More information

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION

More information

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 PREAMBLE These are the Bylaws of The District Exchange Clubs, as adopted and amended by the Board of Directors of The National

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 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

BYLAWS ARTICLE I - NAME AND AFFILIATIONS

BYLAWS ARTICLE I - NAME AND AFFILIATIONS California Garden Clubs, Inc. BYLAWS ARTICLE I - NAME AND AFFILIATIONS Sec. 1. The name of this nonprofit corporation shall be California Garden Clubs, Incorporated, hereinafter referred to as CGCI. Sec.

More information

ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE

ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION SECTION 1. The name of this Association shall be Illinois Association for Home and Community Education, hereinafter

More information

Minnesota Women of Today Bylaws Table of Contents As amended May 2018

Minnesota Women of Today Bylaws Table of Contents As amended May 2018 Minnesota Women of Today Bylaws Table of Contents As amended May 2018 ARTICLE ARTICLE NAME PAGE Article I. NAME AND HEADQUARTERS 2 Article II. PURPOSE, MISSION STATEMENT, AND CREED 2 Article III. MEMBERSHIP

More information

VECA BYLAWS. Introduction

VECA BYLAWS. Introduction VECA BYLAWS BYLAWS OF THE VENICE EAST COMMUNITY ASSOCIATION, INCORPORATED Bylaws Revised November 14, 1988 Bylaws Revised February 26, 2018 Bylaws Amended August 21, 2018 Introduction The Venice East Community

More information

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE

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

More information

NATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS

NATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS NATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS DRAFT 05/20/2005 DRAFT 01/10/2005 1 TABLE OF CONTENTS CONSTITUTION AND BY-LAWS Article I Identification 4 Article II Goals

More information

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) ARTICLE I Preamble and Authority Section 1. The State Central Committee of the Republican Party of Louisiana,

More information

CONSTITUTION. ARTICLE I Name and Territorial Limits

CONSTITUTION. ARTICLE I Name and Territorial Limits CONSTITUTION AND BY-LAWS DISTRICT 19 C Under the Jurisdiction of INTERNATIONAL ASSOCIATION OF LIONS CLUBS As adopted by District 19-C on March 14, 2015 At District 19-C Annual Convention in Tacoma, Washington.

More information

Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc.

Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc. Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc. ARTICLE I. NAME AND TERRITORIAL LIMITS Section 1. This professional organization shall be known as the Texas Association

More information

CONSTITUTION AND BY-LAWS PAUL SMITH'S COLLEGE ALUMNI ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS PAUL SMITH'S COLLEGE ALUMNI ASSOCIATION, INC. CONSTITUTION AND BY-LAWS PAUL SMITH'S COLLEGE ALUMNI ASSOCIATION, INC. REVISION JULY 25, 2015 NAME AND PURPOSE The name of the corporation shall be the Paul Smith's College Alumni Association, Inc. It

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 OF THE GEORGIA PTA. PTA Mission

BYLAWS OF THE GEORGIA PTA. PTA Mission PLEASE NOTE: The Georgia PTA often receives requests from members for copies of the state bylaws. Please be advised that these bylaws govern the state association and should not be confused with the local

More information

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of

More information

LIONS CLUBS INTERNATIONAL DISTRICT 2-S2 CONSTITUTION AND BY-LAWS

LIONS CLUBS INTERNATIONAL DISTRICT 2-S2 CONSTITUTION AND BY-LAWS LIONS CLUBS INTERNATIONAL DISTRICT 2-S2 CONSTITUTION AND BY-LAWS Amended 4/20/2013 1 TABLE OF CONTENTS DISTRICT 2-S2 CONSTITUTION AND BY-LAWS Article I Name 5 Article II Authority 5 Article III Objective

More information

ARTICLE I Name. This organization, incorporated as PILOT INTERNATIONAL, INC. may use the name Pilot International.

ARTICLE I Name. This organization, incorporated as PILOT INTERNATIONAL, INC. may use the name Pilot International. July 2012 BYLAWS OF PILOT INTERNATIONAL Pilot International, Inc. is a charitable and educational organization whose purpose is to promote programs and activities that support the focus on brain-related

More information

BY-LAWS of ACT-UAW Local 7902

BY-LAWS of ACT-UAW Local 7902 BY-LAWS of ACT-UAW Local 7902 Article I: Name This organization shall be known as ACT-UAW Local 7902 of the International Union, United Automobile, Aerospace & Agriculture Implement Workers of America

More information

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau BYLAWS Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the Organization of Delta Theta Tau Sorority, Inc. certified by Secretary of State Indianapolis, IN Reorganized

More information

SAMPLE IAFF LOCAL UNION CONSTITUTION BY-LAWS

SAMPLE IAFF LOCAL UNION CONSTITUTION BY-LAWS SAMPLE IAFF LOCAL UNION LOCAL NUMBER: NAME/LOCATION: CONSTITUTION AND BY-LAWS THIS CONSTITUTION AND BY-LAWS WAS APPROVED BY THE MEMBERSHIP BEFORE ITS SUBMISSION TO THE IAFF AS REQUIRED BY ARTICLE XIII

More information

BYLAWS OF THE HEBERT HIGH SCHOOL ALUMNI ASSOCIATION

BYLAWS OF THE HEBERT HIGH SCHOOL ALUMNI ASSOCIATION BYLAWS OF THE HEBERT HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I Organization The name of this organization shall be Hebert High School Alumni Association. The Hebert High School Alumni Association is a non-profit

More information

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the

More information

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS Bylaws of the Hines Middle School of Newport News were approved by the membership at its meeting on insert date of meeting. Signed: President Recharlette Hargraves

More information

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Thomas Jefferson High School Parent-Teacher-Student Association located

More information

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 PREAMBLE These are the Bylaws of The (Exchange Club) (Excel Club) (Junior Excel Club) of,, a member of the District Exchange Clubs and The National

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

LOCAL UNIT BYLAW #ARTICLE I: NAME

LOCAL UNIT BYLAW #ARTICLE I: NAME LOCAL UNIT BYLAW #ARTICLE I: NAME The name of this association is the Richneck Elementary School Parent Teacher Association located in Newport News, Virginia. It is a local PTA organized under the authority

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

KENTUCKY SCHOOL NURSES' ASSOCIATION

KENTUCKY SCHOOL NURSES' ASSOCIATION KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

BYLAWS LOCAL UNION 1615 INTERNATIONAL BROTHERHOOD ELECTRICAL WORKERS ST. JOHN'S, NEWFOUNDLAND, CANADA. Entire Bylaws Retyped and

BYLAWS LOCAL UNION 1615 INTERNATIONAL BROTHERHOOD ELECTRICAL WORKERS ST. JOHN'S, NEWFOUNDLAND, CANADA. Entire Bylaws Retyped and BYLAWS OF LOCAL UNION 1615 INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS ST. JOHN'S, NEWFOUNDLAND, CANADA Entire Bylaws Retyped and ORDER OF BUSINESS l. Opening. 2. Roll Call of Officers and Reading

More information

Constitution. As amended at the 43 rd Annual. International. Convention. May 22, 2014 Atlanta, Georgia

Constitution. As amended at the 43 rd Annual. International. Convention. May 22, 2014 Atlanta, Georgia International Constitution As amended at the 43 rd Annual International Convention May 22, 2014 Atlanta, Georgia Coalition of Black Trade Unionists International Constitution ARTICLE I Section I - Rights

More information

2018 Chapter Officers & Delegates Election

2018 Chapter Officers & Delegates Election 2018 Chapter Officers & Delegates Election OCTOBER 2017 OVERVIEW The following pages will provide detailed information regarding the 2018 Chapter Officers & Delegates Election. Chapter Officer Elections

More information

North Carolina A&T State University Alumni Association, Inc.

North Carolina A&T State University Alumni Association, Inc. North Carolina A&T State University Alumni Association, Inc. Constitution and By-Laws Change bar in the margin indicates updates in this revision. As revised on May 6, 2011 CONSTITUTION AND BY-LAWS OF

More information

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version 4.0 03.29.17 ARTICLE I THE COUNCIL Section 1.01. Corporation. The corporation shall be known as Girl Scouts of Eastern Massachusetts, Inc., and

More information

UNITS BYLAWS Prescribed by the Department December 9 th, 1922

UNITS BYLAWS Prescribed by the Department December 9 th, 1922 AMERICAN LEGION AUXILIARY DEPARTMENT OF PENNSYLVANIA UNITS BYLAWS Prescribed by the Department December 9 th, 1922 ARTICLE I NAME The Name of this Unit existing under these bylaws shall be known as The

More information

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the LIBERTY MIDDLE SCHOOL Parent-Teacher Association located in FAIRFAX COUNTY, Virginia.

More information

SECTION 1: The JOI Clubs program of Optimist International shall be named Junior Optimist International (JOI).

SECTION 1: The JOI Clubs program of Optimist International shall be named Junior Optimist International (JOI). POLICY FOR GOVERNANCE OF JUNIOR OPTIMIST INTERNATIONAL, THE YOUTH MEMBERSHIP OF OPTIMIST INTERNATIONAL (Updated September 2016) Per Delegate action at the July 2016 Convention POLICY I: NAME SECTION 1:

More information

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.

More information

ESA FOUNDATION BYLAWS

ESA FOUNDATION BYLAWS ARTICLE/Section ESA FOUNDATION BYLAWS I. NAME AND LOCATION A. The name of this non-profit foundation shall be ESA Foundation. B. The ESA Foundation shall maintain a permanent mailing address: 363 West

More information

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) ARTICLE I: NAME The name of this association is the Montgomery County Council of PTAs, Incorporated.

More information

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Willow Springs Elementary School Parent Teacher Association located in Fairfax,

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

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of University Women (AAUW)

More information

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 1 2 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

More information

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION Article I Name The name of this organization shall be the Clover High School Band Boosters, Inc. The Organization may also be referred to

More information

Jurisdiction of this Local shall be the jurisdiction assigned by the Union and appearing on the face of the Local Charter.

Jurisdiction of this Local shall be the jurisdiction assigned by the Union and appearing on the face of the Local Charter. IUE-CWA LOCAL 89850 BYLAWS ARTICLE I - NAME This organization shall be known as IUE-CWA Local (89850), Communications Workers of America, and shall be affiliated with the state and local AFL-CIO Councils.

More information

~ Chapter 164 Bylaws

~ Chapter 164 Bylaws National Treasury Employees Union ~ Chapter 164 Bylaws Adopted by the General Membership on December 5, 2013 Signed By: Part I Constitution The Constitution of the National Treasury Employees Union as

More information

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA.

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA. BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA. Article I Name Section 1. The name of this organization shall be the Military Officers Association of America, Contra Costa

More information

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 ARTICLE/SECTION Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 TABLE OF CONTENTS Page ARTICLE I - OFFICES... 5 SECTION 1.01

More information

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL.

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL. MILITARY OFFICERS ASSOCIATION OF AMERICA Ark-La-Tex Chapter P.O. Box 134 Barksdale AFB, La. 71110 BYLAWS of THE ARK-LA-TEX CHAPTER MILITARY OFFICERS ASSOCIATION OF AMERICA (MOAA) 1 JANUARY 2003 ARTICLE

More information

LCC Alumni Association Constitution & By-Laws

LCC Alumni Association Constitution & By-Laws LCC Alumni Association Constitution & By-Laws Preamble The LCC (Leadership Command College) Alumni Association (known hereafter as the Association ) aligns us together for the following purpose: To uphold

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

BYLAWS OF THE CANADIAN ASSOCIATION FOR ENERGY ECONOMICS

BYLAWS OF THE CANADIAN ASSOCIATION FOR ENERGY ECONOMICS BYLAWS OF THE CANADIAN ASSOCIATION FOR ENERGY ECONOMICS ARTICLE I - Name 1. The name of this Corporation is the CANADIAN ASSOCIATION FOR ENERGY ECONOMICS (referred to herein as the Association or CAEE).

More information

Fraternal Order of Police Pelican Lodge 100 Application Instructions

Fraternal Order of Police Pelican Lodge 100 Application Instructions Fraternal Order of Police Pelican Lodge 100 Application Instructions 1. Read the attached Constitution and By laws. 2. Print and fill in the application on last page. 3. Make check or money order for $25.50

More information

MARYLAND PTA BYLAWS Amended July 16, 2011

MARYLAND PTA BYLAWS Amended July 16, 2011 MARYLAND PTA BYLAWS Amended July 16, 2011 Article I - Name The name of this association is Maryland Congress of Parents and Teachers, Inc., a branch of the National Congress of Parents and Teachers, Inc.

More information

WOMEN IN CODE ENFORCEMENT AND DEVELOPMENT CONSTITUTION/BYLAWS

WOMEN IN CODE ENFORCEMENT AND DEVELOPMENT CONSTITUTION/BYLAWS WOMEN IN CODE ENFORCEMENT AND DEVELOPMENT ARTICLE I - NAME OF ORGANIZATION CONSTITUTION/BYLAWS 1.1 The name of this organization shall be known as Women in Code Enforcement and Development. 1.2 Where elsewhere

More information

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AMENDED, November 18, 2010 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (referred to

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

CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity

CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity * BYLAWS OF THE CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Identity Section 1. This organization shall be known as the California Section of the AMERICAN CHEMICAL SOCIETY Incorporated

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, 2014 TABLE OF CONTENTS: Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX

More information

By-Laws of the Thin Film Division of the American Vacuum Society

By-Laws of the Thin Film Division of the American Vacuum Society By-Laws of the Thin Film Division of the American Vacuum Society ARTICLE I: Name The organization shall be known as the Thin Film Division (TFD) of the American Vacuum Society, hereinafter designated as

More information

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 Adopted: December 17, 1998 Corrected: November 4, 2000 Amended: July 25, 2001 Amended: January 21, 2010 Adopted: February 26, 2010 Amended: July

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. GRESHAM AREA BRANCH OF AAUW, INC BYLAWS Page 1 of 21 Pages

Bylaws. GRESHAM AREA BRANCH OF AAUW, INC BYLAWS Page 1 of 21 Pages Bylaws GRESHAM AREA BRANCH OF AAUW, INC. 2017 BYLAWS Page 1 of 21 Pages Contents Bylaws of the Gresham Area Branch of AAUW, Inc. Article I Name and Governance... 1 Article II Purpose... 1 Article III Use

More information

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION By-laws are the regulations necessary for the operational procedures of the Association, for governing its own local or internal affairs and its dealings

More information

Missouri Society of Professional Engineers Bylaws Revised March 2, ARTICLE I Member Categories and Definitions (Governance)

Missouri Society of Professional Engineers Bylaws Revised March 2, ARTICLE I Member Categories and Definitions (Governance) Missouri Society of Professional Engineers Bylaws Revised March 2, 2019 ARTICLE I Member Categories and Definitions (Governance) Membership of the "corporation," hereinafter referred to as "MSPE" or as

More information

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal-HOSA, Inc. Bylaws Cal-HOSA Inc., Bylaws Adopted by the Board on 9-28-1998 (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal HOSA, Inc. Bylaws Table of Contents ARTICLE I NAME AND OFFICE 1.1 Name 1.1.1

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. 1 2 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 45 46 47 BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. ARTICLE I NAME

More information

BYLAWS OF THE HEBERT HIGH SCHOOL ALUMNI ASSOCIATION

BYLAWS OF THE HEBERT HIGH SCHOOL ALUMNI ASSOCIATION BYLAWS OF THE HEBERT HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I Organization The name of this organization shall be Hebert High The Hebert High School Alumni Association is a non-profit organization with

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended July, 0. (00r) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

More information

NATIONAL ASSOCIATION OF COUNTY COLLECTORS, TREASURERS AND FINANCE OFFICERS (NACCTFO) CONSTITUTION AND BY-LAWS (Revised 07/19/2017) PREAMBLE ARTICLE I

NATIONAL ASSOCIATION OF COUNTY COLLECTORS, TREASURERS AND FINANCE OFFICERS (NACCTFO) CONSTITUTION AND BY-LAWS (Revised 07/19/2017) PREAMBLE ARTICLE I NATIONAL ASSOCIATION OF COUNTY COLLECTORS, TREASURERS AND FINANCE OFFICERS (NACCTFO) CONSTITUTION AND BY-LAWS (Revised 07/19/2017) PREAMBLE We, the duly elected and appointed county collectors, treasurers,

More information

BYLAWS: BRIDGETOWN MIDDLE SCHOOL PTA ARTICLE 1 - NAME *ARTICLE II - PURPOSES

BYLAWS: BRIDGETOWN MIDDLE SCHOOL PTA ARTICLE 1 - NAME *ARTICLE II - PURPOSES Date: September 2009 District 6 Name of PTA: Bridgetown Middle School Parent Teacher Association City: Cincinnati County: Hamilton Member of Hamilton County Council Unit ID # 00018351 IRS Employer Identification

More information