FACES OF NOTTINGHAM, INC. BY-LAWS ARTICLE I - NAME

Size: px
Start display at page:

Download "FACES OF NOTTINGHAM, INC. BY-LAWS ARTICLE I - NAME"

Transcription

1 FACES OF NOTTINGHAM, INC. BY-LAWS ARTICLE I - NAME The name of the corporation is FACES of Nottingham, Inc. (the "Corporation"). FACES represents Faculty, Alumni, Community Members, Educators and Students of William Nottingham High School located at 3100 E. Genesee Street, Syracuse, NY ARTICLE II - PURPOSE The Corporation fulfills all of the functions traditionally ascribed to a parent teacher student organization. The purpose of the Corporation is to support the education of Nottingham High School students by: 1. Fostering positive relationships, communication and community building among students, families, community stakeholders and school staff; 2. Organizing events, fundraising and taking on specific tasks or projects that support the educational and cultural functions of Nottingham; 3. Advocating for a quality education for all students; and 4. Promoting shared decision making in the school and the Syracuse City School District. ARTICLE III - MEMBERSHIP 1. Membership Eligibility. All Nottingham students, family members of students, staff and faculty members, administrators, alumni or community members who have an expressed interest in supporting the educational and cultural functions of Nottingham High School are eligible to be members of the Corporation. 2. Notice of Meeting and Activities. All parents and guardians of enrolled Nottingham HS students and anyone else who signs the registry of the Corporation or communicates the same by will receive notices of meetings and information about the activities of the Corporation and the school through regular messages, "robo" phone calls, and ground mail. 3. Right to Vote at Membership Meeting; Right to Serve as Officer. The right to vote at a meeting of the members and the opportunity to serve as an officer of the Corporation shall be extended to: committees. (a) All members of the Board and all members of standing and working

2 (b) Any member who has signed the roster of attendance at two Board of Directors meetings, general meetings, or special meetings in a two year period prior to each of at least five regularly scheduled business meetings. The roster of voting members shall be kept by the Secretary. If a member signed the roster of attendance at any meeting of the unincorporated association known as FACES OF NOTTINGHAM, that signature shall count toward qualifying the member as a voting member. ARTICLE IV - MEETINGS The Corporation will hold three types of meetings: Board of Director meetings, general membership meetings, and special meetings. All meetings are open to the general membership, the Nottingham Community as a whole and invited guests. 1. Board of Director Meetings. Regularly scheduled Board of Director meetings of the Board will be held at least five times a year. Board of Director meetings are open to the general membership and the public, except that only Directors shall be permitted to vote on issues presented at the Board of Directors meetings. The Vice President will secure building permits for each business meeting. 2. General Meetings. General meetings are informational meetings held for the benefit of Nottingham students, alumni, families, staff and community members. General meetings are planned by the Board in response to community need as determined by the Board. General Meeting topics may include but are not limited to course offerings at Nottingham, financial aid resources, junior class college preparation night, guest speakers, the school report card, school improvement planning and discussions with the principal. 3. Special Meetings. Special meetings may be called by the President, any two members of the Board, or any five general members with voting rights by submitting a written request to the Secretary. The Vice President will be responsible for securing a building permit. 4. Annual Meeting. The June business meeting will be the Corporation s annual meeting, at which the Board and new officers shall be elected, project and/or committee reports will be given, and other business will be finalized before the end of the school year. The date in June of the annual meeting shall be fixed by the Board. The Directors shall present their annual report pursuant to Section 519 of the New York Not for Profit Corporation Law ("NPCL") at the annual meeting. Qualified voting members will be entitled to vote at the annual meeting. 5. Quorum. A quorum for the Board of Directors meeting requires the presence greater than fifty percent of the Board. A quorum for special meetings and annual meetings requires the presence greater than fifty percent of the Board and presence of the lesser of 100 members or 1/10 of the voting members entitled to vote at such meeting, present either in person or by proxy. A quorum, once established at a meeting, shall not be impaired by the subsequent withdrawal of any members. The affirmative vote of those voting shall carry all motions properly before the meeting except to the extent that applicable law or these by-laws requires a greater vote.

3 Without a quorum all business will be postponed to the next regularly scheduled business meeting or special meeting. 6. Notice of Meeting. (a) Whenever voting members are required or permitted to take any action at a meeting, written notice of the meeting shall state the place, date and hour of the meeting and, unless it is an annual meeting, indicate that it is being issued by or at the direction of the person or persons calling the meeting. Notice of a special meeting shall also state the purpose or purposes for which the meeting is called. A copy of the notice of any meeting shall be given, personally or by mail, to each member entitled to vote at such meeting. If the notice is given personally or by first class mail, it shall be given not less than ten nor more than fifty days before the date of the meeting; if mailed by any other class of mail, it shall be given not less than thirty nor more than sixty days before such date. (b) The Secretary will notify guardians of record of Nottingham High School students of the meeting schedule in a flyer mailed home to the guardian of record (according to school district records) at the beginning of the school year. The schedule of regular Board of Director meetings will be posted on the school website and reminders will be sent to available addresses of members prior to each meeting. Members may also receive notice of meetings through"robo" phone calls and by ground mail. The date, time, and place of meetings will be posted on the school website. In addition to the manner for notification of a special meeting prescribed by the NPCL, notice of a special meeting shall be posted on the school website and ed to the Nottingham High School list serve. Additional notice of a special meeting may also be given by "robo-call" to available member phone numbers. 7. Chair. The President shall preside at the Board of Director meetings. In the President s absence, the Vice-President shall preside. 8. Votes. Each voting member shall be entitled to one vote on any matter to come before the members for vote. 9. Proxy. Every member entitled to vote at a meeting may authorize another person to act for the voting member by proxy as set forth in section 609 of the NPCL. ARTICLE V - BOARD OF DIRECTORS 1. Election, Composition, and Authority. The management of the Corporation, its policy development, and control of its property shall be vested in the Board of Directors (the "Board"). The Board, and all officers elected hereunder, shall assume responsibility for the management and operation of the Corporation. All Directors shall be elected by the members, except that members may authorize the Board to elect unfilled Director positions with majority vote. A Board of no fewer than six and no more than seventeen members will be responsible for conducting the business of the Corporation. All efforts shall be made to include at least the following:

4 One current Nottingham High School principal or vice-principal Two current Nottingham High School Teachers One School Counselor, TA or other staff member Two current Nottingham High School students that are at least sixteen-years of age Two current family members of Nottingham High School students One Community member who is not a parent One member of the Nottingham Alumni association All officers and standing committee chairs. The Board will be responsible, without limitation, for planning general meetings, budgeting and approving expenditures and fundraising, supporting school initiatives as brought to the Board, and serving as a liaison between school groups and the Corporation. The Board will appoint parent representatives to the Nottingham School Leadership Team (SLT) and the Superintendent's Parent Advisory Council (SPC) and other Syracuse City School District shared decision-making groups as the opportunity arises. The Board shall appoint a List-serve Manager. 2. Nominations to First Board. The initial Board after the adoption of these by-laws shall be nominated by the Board set forth in the Certificate of Incorporation of the Corporation and shall be elected at a meeting of the members of the Corporation immediately following the adoption of these Amended By-Laws (the "First Board"). 3. Nominations to all Subsequent Boards. For each and every subsequent election, the Board shall be nominated by the Nominating Committee. Annually, the President, with the approval of the Board, shall appoint a Nominating Committee consisting of at least three voting members. The Nominating Committee shall submit to the members a slate of Directors and officers to be elected at the annual meeting of the members, provided that members of the Nominating Committee may not nominate him or herself for appointment of a Director or officer position. The newly elected Directors and officers will assume office at the first meeting of the Board following the annual meeting of the members. In making nominations for Directors, the Nominating Committee shall take into consideration the criteria set forth in paragraph 1 of this Article. 4. Terms of Office. All elected Directors shall hold office for a term of two years from the date of the Director's election and until the Director's successor is duly elected and qualified, except that student Directors shall serve a term of one year and may be reelected for subsequent terms provided that they remain enrolled as Nottingham High School students. Furthermore, some Directors constituting the First Board shall hold an initial term of office for a period of one year to stagger reelection of Directors. 5. Absence from Meetings. In the event that a Director is absent from three consecutive meetings of the Board for reasons which, in the opinion of the Board, are without valid excuse, the Board may remove the Director.

5 6. Vacancies. Any vacancy in the Board may be filled for the unexpired term by vote of a majority of the remaining Directors at any duly called meeting. 7. Meetings. Regular and/or special meetings of the Board may be called by the President at such times and places as the President shall designate and shall be called at the request of any five Directors. At least five days notice of any special meeting of the Board shall be given to the Directors. At any special meeting, no business not specified in the notice shall be conducted. 8. Quorum. For regular and special meetings, a quorum shall constitute greater than fifty percent of the total number of Directors. 9. Consent Without Meeting. Pursuant to Section 708(b) of the NPCL, whenever by statute, the Certificate of Incorporation or these By-Laws, a vote of the Board or any of its committees is required or permitted to be taken at a meeting, the action may be taken without a meeting if all of the Directors or committee members consent in writing to the adoption of the resolutions authorizing the action. The resolution and written consent shall be filed with the Corporation's minutes. 10. Participation Without Physical Presence. Pursuant to Section 708(c) of the NPCL, any one or more Directors or members of any committee may participate in a meeting of such Board or Committee by means of a conference telephone or similar communications equipment allowing all persons participating in the meeting to hear each other at the same time. Participation by such means shall constitute presence in person at a meeting. ARTICLE VI - OFFICERS The initial officers of the Corporation shall be elected by the Directors of the Corporation set forth in the Certificate of Incorporation of the Corporation. Thereafter, the Board shall nominate a slate of officers to be voted on by members who have voting rights at the annual meeting of the members. The officers and their responsibilities are as follows. 1. Officers. The officers of the Corporation shall be a President, one or more Vice Presidents if and as determined by the Board, a Secretary, a Treasurer, and such other officers as the Board may from time to time provide. An individual must be a Director to serve as an officer. All officers shall serve for a term of two years commencing on the date of their election and until their respective successors are duly elected and qualified. Officers may be reelected for subsequent terms but no person may hold more than one office at a time. 2. President. The President shall: preside over all meeting of the members and the Board; serve as the primary contact for the principal; represent the Corporation at outside meetings; serve as an member of all committees except the nominating committee; and coordinate the work of all the officers and committees so that the purpose of the Corporation is served. The President shall serve as an ex officio member of the Board during the year following his or her term of office.

6 3. Vice President. The Vice President shall keep time at meetings, assist the President in carrying out the President's duties in his or her absence or inability to serve. The Vice President will also be responsible for establishing a yearly calendar for the Corporation and securing building permits for all corporate meetings and events. Unless serving on the Board in another capacity, the Vice President shall serve as an ex officio member of the Board during the year following his or her term of office. 4. Secretary. The Secretary shall keep all records of the Corporation, take and publish minutes, prepare the agenda for business meetings, handle official correspondence, and send notices of meetings to the membership. The Secretary also keeps a copy of the meeting attendance, meeting minutes, book, by-laws, rules, membership list, including but not limited to a list of all voting members, and any other necessary supplies, and brings them to meetings. 5. Treasurer. The Treasurer shall receive all funds of the Corporation, keep an accurate record of receipts and expenditures, and pay out funds in accordance with the approval of the Board. The Treasurer will present a financial statement at every meeting and at other times of the year when requested by the Board, and make a full report at the end of the year. The Treasurer will also work with the Board to prepare a budget for each school year. 6. Vacancies. A vacancy in the office of President will be automatically filled by the Vice President holding office at the time the office of President is vacated. A vacancy in any office other than the President will be filled by majority vote of the Directors at the first meeting of the Directors following the vacancy and such appointment shall be effective until the following annual meeting. 7. Removal from Office. An officer may be removed from office by a two-thirds vote of members with voting privileges who are present at a meeting of the members, on the condition that a minimum of ten days advance notice is given of the meeting setting forth with particularity the removal action contemplated to be taken. The Board of Directors shall use reasonable efforts to provide notice to an officer prior to removal. ARTICLE VII - COMMITTEES The Board shall ensure that the necessary committees will be formed to advance the functions and activities associated with the three purposes of the Corporation described in Article II. The Board shall use all reasonable efforts to form and appoint members to standing committees to advance the mission of the Corporation. 1. Standing Committees. The standing committees of the Corporation shall be: (a) (b) (c) Communication and Community Building Events Planning and Fundraising Advocacy and Shared Decision Making

7 2. Nominating Committee. The Board shall appoint a Nominating Committee of at least three voting members by no later than March of each year to recruit candidates to become Directors and officers of the Corporation in preparation for the annual meeting of the membership held in June of each year. 3. Working Committees. Working committees to advance specific strategic goals and projects may be formed as determined by the Board to further the mission of the Corporation. 4. Committee Chair. The Committee Chair shall be appointed by the Board and shall serve for a term of one year commencing on the date of their appointment and until their respective successors are duly appointed and qualified. An individual must be a Director to serve as a Committee Chair. ARTICLE VIII - FINANCES The Board shall be the controlling agent for the finances of the Corporation. 1. Annual Budget. For each school year, an annual budget will be approved by the Board of Directors at the first meeting of the school year. 2. Records. The Treasurer shall keep accurate records of the assets, liabilities, and fund balance of the corporation and of all revenue and expenditures of the corporation and present a financial statement at each meeting of the Board and of the members setting forth the balance sheet and income statement of the Corporation. The Treasurer shall maintain and balance the accounts of the Corporation, including the bank account(s) in which the funds of the Corporation are maintained. 3. Funding Requests. Any individual or group requesting funds from the Corporation must submit a funding request using the funding request form adopted by the Board at least ten days prior to the meeting at which they would like the request considered. The Board shall adopt policies, procedures, and forms to address the handling and accounting for funds received and the distribution and payment of funds (including reimbursement and check requests, and the authorization of payment of funds). 4. Approval of Expenditures. The Board shall approve all expenditures of the Corporation. Should needs arise between meetings of the Board, the President and one other officer may approve funding requests up to $ on an as needed basis to serve the needs of the school community. The Board shall be notified as such expenditures are approved. 5. Authority to Bind Corporation. Two authorized signatures shall be required on each check over the amount of $200. Authorized signers shall include the President, Treasurer, and Principal. The funds of the Corporation shall be deposited in its name with such banks, trust companies or other depositories as the Board may from time to time designate. No officer, agent, employee or independent contractor of the Corporation, alone or with others, shall have the power to make any bills payable, checks, notes, drafts or other negotiable instrument, or

8 endorse the same in the name of the Corporation, or contract or cause to be contracted any debt or liability in the name of the Corporation or otherwise bind the Corporation thereby, except as provided in these by-laws 6. Year End Financial Statement and Filings. The Treasurer shall prepare a financial statement at the end of the year, and all required federal and state tax and regulatory filings to be reviewed and approved by the Board. ARTICLE IX - DUTIES AND INDEMNIFICATION OF DIRECTORS AND OFFICERS 1. Duty of Directors and Officers. Directors and officers shall discharge the duties of their respective positions in good faith and with the care an ordinarily prudent person in a like position would exercise under similar circumstances. In discharging their duties, Directors and officers, when acting in good faith, may rely on information, opinions, reports or statements including financial statements and other financial data, in each case prepared or presented by: (a) one or more officers or employees of the Corporation, whom the Director believes to be reliable and competent in the matters presented, (b) counsel, public accountants or other persons as to matters which the Directors or officers believe to be within such person's professional or expert competence or (c) a committee of the Board upon which they do not serve, duly designated in accordance with a provision of the certificate of incorporation or the by-laws, as to matters within its designated authority, which committee the Directors or officers believe to merit confidence, so long as in so relying they shall be acting in good faith and with that degree of care specified in this paragraph. Persons shall not be considered to be acting in good faith if they have knowledge concerning the matter in question that would cause such reliance to be unwarranted. Persons who so perform their duties shall have no liability by reason of being or having been Directors or officers of the Corporation. 2. Right to Indemnification. Any person made or threatened to be made a party to any action or proceeding, whether civil or criminal, by reason of the fact that the person is or was a Director or an officer of the Corporation, or served another corporation, partnership, joint venture, trust, or other entity in any capacity at the request of the Corporation (any person serving in such capacity shall be referred to in this Article as a "Representative"), shall be indemnified by the Corporation to the fullest extent allowable by law. The indemnification shall extend to all judgments, fines, amounts paid in settlement, and reasonable expenses, including attorneys' fees actually and necessarily incurred in connection with the defense or appeal of any such action or proceeding, and any other amounts, expenses and fees similarly incurred. 3. Contract Right. The preceding right of indemnification shall be a contract right enforceable by the Director, officer or Representative (or the estate or beneficiaries of any deceased Director, officer or Representative) with respect to any action or proceeding accruing or arising while this right to indemnification shall be in effect. 4. Non-Exclusivity of Rights. The rights conferred on any person by paragraph 2 and paragraph 3 shall not be exclusive of any other right which such person may have or subsequently acquire.

9 5. Severability. It is the intent of the Corporation to indemnify its Directors, officers and Representatives to the fullest extent authorized by the laws of New York as they now exist or may be subsequently amended. If any portion of these indemnification provisions shall for any reason be held invalid or unenforceable by judicial decision or legislative amendment, the valid and enforceable provisions will continue to be given effect and shall be construed so as to provide the broadest indemnification permitted by law. 6. Insurance. Nothing in this Article shall preclude or limit the purchase of insurance to afford defense and indemnification coverage to its Directors, officers, and representatives up to the fullest extent authorized by the laws of New York if such insurance is authorized by the Board. ARTICLE X - CONFLICTS OF INTEREST 1. Conflict of Interest and Disclosure. A Director or officer of the Corporation shall disclose a conflict of interest: (a) with respect to a Director, prior to voting on or otherwise discharging the Director's duties with respect to any matter to come before the Board or any committee, (b) prior to entering into any contract or transaction involving the Corporation, and (c) as soon as possible after the Director or officer shall learn of a conflict of interest in any other context. A conflict of interest will be deemed to exist whenever (i) the Director or officer, (ii) any member of the Director's or officer's immediate family, or (iii) any organization of which the Director, officer or immediate family member is an officer, Director, member, partner, trustee, shareholder having a Material Investment Interest in the organization, or creditor having $25, or more at risk with the organization, or over which he or she otherwise exercises control, has, or reasonably expects to have, a substantial financial interest in any contract or transaction involving the Corporation or in any other matter to come before the Board or committee. For purposes of the preceding sentence, a "Material Investment Interest" shall mean (x) in the case of a publicly held company required to file periodic reports with the Securities and Exchange Commission under the Securities Exchange Act of 1934, 5 percent or more of the ownership of an organization or the outstanding equity securities of any class issued by the organization, and (Y) in the case of all other organizations, 10 percent of the outstanding equity securities of any class issued by the organization or $25,000, whichever is lesser. Disclosure of the material facts surrounding the conflict of interest shall be made to the Chair of the Board or committee, as the case may be, and the Chair shall inform the other members of the Board or committee prior to any action thereon. If the conflict of interest involves a contract or transaction which has not been brought before the Board or committee, disclosure of the conflict of interest shall be made to the President.

10 A Director having a conflict of interest shall, upon request and in addition to the disclosure obligations set forth above, provide to the Board and any committee considering the conflicted matter complete information about the matter under consideration. After providing the information, the interested Director shall be excused from the meeting and shall not participate in any further consideration of the conflicted matter or any vote on it. The interested Director may, however, be counted for determining the presence of quorum at the meeting. The Board shall have the authority to regulate conflicts of interest between a Director or officer and the Corporation and between other members of the Corporation and the Corporation. In furtherance of that authority, it may, from time to time, adopt conflict of interest policies applicable to Directors, officers, and employees of the Corporation. ARTICLE XI - MISCELLANEOUS 1. Parliamentary Procedure. Every effort shall be made to conduct business on a consensus basis with deliberation following procedures that respect and honor all voices and that advance democratic process. In the event that a consensus cannot be achieved in a timely manner the President shall move to a vote following Robert's Rules of Order Newly Revised. Robert's Rules of Order Newly Revised shall govern meetings when they are not in conflict with the Corporation's By-Laws. 2. Standing Rules. The Board may approve standing rules, and the Secretary shall keep a record of the standing rules for future reference. 3. Dissolution. The Board may adopt a plan of dissolution of the Corporation which, to be effective, must be adopted by a two-thirds vote of the voting members pursuant to NPCL Section Upon dissolution of the Corporation, any remaining assets of the Corporation shall be distributed as provided in the Certificate of Incorporation of the Corporation. 4. Amendments. These by-laws may be altered, amended or repealed by a two-thirds vote of the voting members who are present at a duly constituted meeting of the members. In the case of meeting of the voting members, written notice of the proposed change shall have been made available to the voting members pursuant to Article IV, paragraph 6(a). DATED: JUNE 24, _1.docx

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I MICHIGAN ASSOCIATION OF AMBULANCE SERVICES As Amended December 2014 BYLAWS ARTICLE I Name The name of this Corporation shall be Michigan Association of Ambulance Services. ARTICLE II Purpose This is a

More information

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation ARTICLE I - Name and Purpose Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation 1. Name This Foundation, a publicly supported organization, is a nonprofit corporation organized and existing

More information

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES As amended April 21, 2010 BYLAWS OF CHIARAVALLE MONTESSORI SCHOOL (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES SECTION 1. Name. The name of the corporation

More information

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation is The West Virginia State University

More information

BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC

BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC Member Approved 12-05-2015 TABLE of CONTENTS ARTICLE I - NAME... 2 ARTICLE II - SEAL... 2 ARTICLE III - AUTHORIZED ACTIVITIES... 2 ARTICLE IV - MEMBERS...

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

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions

More information

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

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

More information

By-Laws of the Firemen's Association of the State of New York

By-Laws of the Firemen's Association of the State of New York By-Laws of the Firemen's Association of the State of New York (As Amended on August 17, 2012 and Prior) (As Amended on August 23, 2013) Article I - Membership Class of Membership Authorized. The Corporation

More information

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION Incorporated under the Laws of the State of Georgia William W. Douglas III Chair Effective Date: July 1, 2017 AMENDED AND RESTATED BYLAWS

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

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

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

More information

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose Pikes Peak Area Zonta Foundation Bylaws JJE 10/26/07 3:45 PM Deleted: Article I Name, Purpose 1.1 Name. The name of the organization shall be Pikes Peak Area Zonta Foundation. 1.2 Purpose. The Pikes Peak

More information

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC.

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. BY-LAWS OF THE FOUNDATION OF CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. Section 1. Name. ARTICLE I THE CORPORATION The name of the Corporation shall be CNY COLLABORATIVE FAMILY LAW PROFESSIONALS,

More information

BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO

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

More information

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation Adopted effective as of September 17, 2016 AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY

More information

Baldwin Civic Association, Inc. Constitution and By Laws

Baldwin Civic Association, Inc. Constitution and By Laws ARTICLE I NAME Section 1: The Association will be known as the Baldwin Civic Association. The group hereinafter shall, in this document, be referred to as The Association. ARTICLE II MISSION Section 1:

More information

WEST HOUSTON SHOOTERS CLUB, INC.

WEST HOUSTON SHOOTERS CLUB, INC. Name WEST HOUSTON SHOOTERS CLUB, INC. ARTICLE I CORPORATE PURPOSE The name of this organization shall be WEST HOUSTON SHOOTERS CLUB, INC. (hereinafter the Corporation ). Principal Office The principal

More information

The Yale Club of Boston. Established By-Laws. Article I Name. The name of the corporation shall be The Yale Club of Boston (the Corporation ).

The Yale Club of Boston. Established By-Laws. Article I Name. The name of the corporation shall be The Yale Club of Boston (the Corporation ). The Yale Club of Boston Established 1866 By-Laws Article I Name The name of the corporation shall be The Yale Club of Boston (the Corporation ). Article II Purposes The purpose of the Corporation is to

More information

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS As Amended at the Annual Meeting of the Association July 23, 2008 INDEX DEFINITIONS... iv PREAMBLE...1 ARTICLE I NAME...1 ARTICLE II MEMBERS

More information

GEORGIA TECH FOUNDATION, INC. BYLAWS

GEORGIA TECH FOUNDATION, INC. BYLAWS GEORGIA TECH FOUNDATION, INC. BYLAWS Adopted: December 3, 1999 Amended: June 2, 2001 Amended: June 4, 2004 Amended: March 2, 2006 Amended: December 12, 2008 Amended: June 8, 2013 Amended: September 20,

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University

More information

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA BYLAWS of CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA TABLE OF CONTENTS Page ARTICLE I -- PRINCIPAL OFFICE... 1 ARTICLE II -- MEMBERSHIP... 1 Section 1. Classification of Members... 1 A. Voting Members...1

More information

ARTICLE I BYLAWS PURPOSE

ARTICLE I BYLAWS PURPOSE Bylaws ARTICLE I BYLAWS PURPOSE These Bylaws provide a framework for governing the CSULB 49er Foundation ( Corporation ) in the implementation of the Articles of Incorporation, and for ensuring consistency

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation As amended and adopted October 11, 2013 BYLAWS OF SOCIETY OF DIAGNOSTIC MEDICAL SONOGRAPHY FOUNDATION ARTICLE 1 OFFICES The principal

More information

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians. Bylaws of the Kentucky Rural Health Association ARTICLE I Name Section 1. Name The name of the corporation shall be the Kentucky Rural Health Association (KRHA), organized as a non-profit corporation under

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

More information

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME The name of the corporation is the Albany Public Library (the Library ). The Library is a domestic education corporation duly chartered by the Regents of the

More information

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION

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

More information

BUSINESS AND PROFESSIONAL WOMEN S FOUNDATION BYLAWS. ARTICLE I Purposes

BUSINESS AND PROFESSIONAL WOMEN S FOUNDATION BYLAWS. ARTICLE I Purposes BUSINESS AND PROFESSIONAL WOMEN S FOUNDATION BYLAWS ARTICLE I Purposes The purposes of the Business and Professional Women s Foundation (hereinafter the Corporation ) are as stated in its certificate of

More information

GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS

GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS Adopted October 16, 2007 Amended and Restated December 12, 2007 Amended and Restated March

More information

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services

More information

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws DRAFT CHANGES FOR FY2018 Note: Red text indicates new proposed language Strikethroughs are original language being deleted. 600 Blair Park Road, Suite 301 Williston, VT 05495

More information

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Table of Contents Page ARTICLE I Name... 1 Section 1.01 Name.... 1 ARTICLE II Purposes... 1 Section

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. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name BYLAWS OF THE ALAMEDA COUNTY BAR ASSOCIATION VOLUNTEER LEGAL SERVICES CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I. Name Section 1.01 Corporate Name The name of this corporation

More information

AMENDED AND RESTATED (February 25, 2012)

AMENDED AND RESTATED (February 25, 2012) AMENDED AND RESTATED BYLAWS of U.C. SANTA CRUZ FOUNDATION AMENDED AND RESTATED (February 25, 2012) Amended April 27, 1989 Amended November 8, 1991 Amended February 11, 1994 Amended June 2, 1995 Amended

More information

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

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

More information

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES BYLAWS OF WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES Section 1.01 Function. Western Psychological Association, Inc., (hereinafter called

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS As amended May 7, 2015 ARTICLE I Mission, Relationship to the University, Legal Status, Purpose, Activities The mission of The University of South Carolina

More information

Bylaws of Lyndale Community School Parent Teacher Organization (PTO)

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

More information

bylaws The Sudbury Savoyards, Inc

bylaws The Sudbury Savoyards, Inc bylaws The Sudbury Savoyards, Inc ARTICLE I - NAME AND PRINCIPAL OFFICE The name of this Corporation is The Sudbury Savoyards, Inc., (hereafter The Sudbury Savoyards ). Its principal office shall be as

More information

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, 2019 Article I Name The name of the Corporation shall be Girl Scout Council of Colonial Coast (hereinafter referred

More information

Adopted: March 7, 2019 BY-LAWS OF ASSOCIATION OF PUBLIC HEALTH NURSES

Adopted: March 7, 2019 BY-LAWS OF ASSOCIATION OF PUBLIC HEALTH NURSES BY-LAWS OF ASSOCIATION OF PUBLIC HEALTH NURSES 1 BY-LAWS OF ASSOCIATION OF PUBLIC HEALTH NURSES Table of Contents Cover Table of Contents Page 2 Article I, Offices Page 3 Article II, Membership and Sponsorship...Page

More information

RESTATED BYLAWS OF ARTICLE I NAME AND PURPOSE

RESTATED BYLAWS OF ARTICLE I NAME AND PURPOSE Adopted on September 16, 2017 RESTATED BYLAWS OF UNITARIAN UNIVERSALIST ROWE CAMP AND CONFERENCE CENTER, INC. ARTICLE I NAME AND PURPOSE Section 1. The name of this corporation shall be Unitarian Universalist

More information

BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017

BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017 BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017 BYLAWS OF GIRL SCOUTS OF CENTRAL TEXAS, INC., A Texas Non-Profit Corporation ARTICLE I THE CORPORATION Section 1.1 Corporation: The term Corporation

More information

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 TABLE OF CONTENTS Page ARTICLE I Name, Office and Tax-Exempt Status...5 Section 1. Name...5 Section

More information

BY-LAWS OF THE ENERGY COOPERATIVE ASSOCIATION OF PENNSYLVANIA Revised June 2016

BY-LAWS OF THE ENERGY COOPERATIVE ASSOCIATION OF PENNSYLVANIA Revised June 2016 BY-LAWS OF THE ENERGY COOPERATIVE ASSOCIATION OF PENNSYLVANIA Revised June 2016 A Non Profit Cooperative Organized Under The Commonwealth of Pennsylvania Cooperative Corporation Law of 1988 ARTICLE I -

More information

BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED

BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED ARTICLE I - DESCRIPTION AND LOCATION Section 1.01 Name. The name of the Corporation is The Council for the Accreditation

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

MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB

MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB Article I Name and Purpose Section 1.01. Name. The name of this organization shall be the Montclair High School Gymnastic

More information

By-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013.

By-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013. By-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013. ARTICLE I Mission Section 1. The mission of the Foundation

More information

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation)

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation) BYLAWS OF CALIFORNIA SOCCER ASSOCIATION-NORTH (A California Nonprofit Mutual Benefit Corporation) August 2014 TABLE OF CONTENTS Article I PRINCIPAL OFFICE...1 Article II AFFILIATION...1 Article III MEMBERSHIP...

More information

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION Restated and Approved by MPI Board of Directors 2/6/2016 BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME The name of the Foundation shall be Meeting Professionals International

More information

TEXAS SOUTHERN UNIVERSITY

TEXAS SOUTHERN UNIVERSITY TEXAS SOUTHERN UNIVERSITY FOUNDATION BYLAWS September 29, 2010 1 AMENDED AND RESTATED BYLAWS OF THE TEXAS SOUTHERN UNIVERSITY FOUNDATION ARTICLE I NAME The name of the Corporation governed by these bylaws

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

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Parents Council Requirements & Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Original Adoption: July 1, 2005 As Amended: March 1, 2005 - October

More information

COMPUTING IN CARDIOLOGY, INC. BYLAWS

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

More information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

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

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

More information

By-Laws. copyright 2017 general electric company

By-Laws. copyright 2017 general electric company By-Laws By-Laws of General Electric Company* Article I Office The office of this Company shall be in the City of Schenectady, County of Schenectady, State of New York. Article II Directors A. The stock,

More information

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION SECTION 1. NAME AND LOCATION: The name of this organization shall be

More information

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation Jones Day Draft of November 8, 2015 BYLAWS OF PITTSBURGH ALLDERDICE HIGH SCHOOL PTO A Pennsylvania Nonprofit Corporation Adopted by membership on TABLE OF CONTENTS Page ARTICLE I INTRODUCTORY... 1 Section

More information

BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE ARTICLE II PURPOSE

BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE ARTICLE II PURPOSE BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE The name of the Association shall be the American Association of Anatomists, Inc., hereinafter

More information

BYLAWS CANCER AFRICA, INC.

BYLAWS CANCER AFRICA, INC. Reducing the Impact of Cancer in Africa P.O. Box 227 New York, NY 10159 USA info@cancerafrica.org www.cancerafrica.org BYLAWS OF CANCER AFRICA, INC. BYLAWS OF Cancer Africa, INC. Page 1 Table of Contents

More information

GIRL SCOUTS OF SOUTHWEST TEXAS BYLAWS

GIRL SCOUTS OF SOUTHWEST TEXAS BYLAWS GIRL SCOUTS OF SOUTHWEST TEXAS BYLAWS Adopted and Effective March 4, 2017 BYLAWS OF THE GIRL SCOUTS OF SOUTHWEST TEXAS Article Page I. Name, Purposes, Powers, Offices...1 Section 1.1 Name...1 Section 1.2

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

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

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, 2016 Article I PURPOSE The name and purposes of the Corporation shall be set forth in the Articles of Incorporation as in effect from

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

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 GIRL SCOUT COUNCIL OF

BYLAWS OF THE GIRL SCOUT COUNCIL OF BYLAWS OF THE GIRL SCOUT COUNCIL OF THE FLORIDA PANHANDLE, INC. ARTICLE I NAME The name of the corporation shall be the Girl Scout Council of the Florida Panhandle, Inc. hereinafter referred to as the

More information

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation

More information

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME Restated and Approved by MPI Board of Directors July 25, 2018 BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME The name of the Foundation shall be Meeting Professionals International

More information

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

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

More information

Virginia Registry of Interpreters for the Deaf Bylaws. Amended as of June 29,2013

Virginia Registry of Interpreters for the Deaf Bylaws. Amended as of June 29,2013 Virginia Registry of Interpreters for the Deaf Bylaws Amended as of June 29,2013 Article I Name The name of this organization shall be the Virginia Registry of Interpreters for the Deaf (VRID). Article

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 UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8 Neighborhood Associations of Michigan (NAM) BY-LAWS Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Mission Statement.....1 Purpose....1-2 Membership....1-2

More information

Bolts Booster Club, Inc. By-Laws

Bolts Booster Club, Inc. By-Laws Bolts Booster Club, Inc. By-Laws ARTICLE I - NAME This organization shall be known as the Bolts Booster Club, Inc. hereinafter referred to as "the Boosters." ARTICLE II - MISSION STATEMENT The Bolts Booster

More information

By-Laws of Andover Football Association, Inc. Amended and Effective 11/14/2013

By-Laws of Andover Football Association, Inc. Amended and Effective 11/14/2013 Table of Contents ARTICLE I... 1 PARTICIPATION AND MEMBERSHIP... 1 Section 1.01 Voting Class Members.... 1 Section 1.02 Non-Voting Class Members.... 1 Section 1.03 Rights and Obligations.... 1 Section

More information

2/1/2019 Girl Scouts of Historic Georgia, Inc.

2/1/2019 Girl Scouts of Historic Georgia, Inc. 2/1/2019 Girl Scouts of Historic Georgia, Inc. BYLAWS OF THE GIRL SCOUTS OF HISTORIC GEORGIA, INC. OF GIRL SCOUTS OF THE UNITED STATES OF AMERICA ARTICLE I GENERAL PROVISIONS Section 1. Name. The name

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

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

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

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA LITERACY COUNCIL, INC. BY-LAWS ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The

More information

BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE

BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE ADOPTED: 6/18/2014 BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE Section 1.1 NAME The name of this corporation is the Atlanta Paralegal Association, Inc. ( APA ). Section 1.2 SCOPE

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME Section 1. Name. The name of the corporation shall be The National Association of Assistant United States Attorneys

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

THE NELAC INSTITUTE BYLAWS

THE NELAC INSTITUTE BYLAWS THE NELAC INSTITUTE BYLAWS ARTICLE I NAME The name of this corporation is The NELAC Institute. TNI is synonymous with The NELAC Institute. ARTICLE II PURPOSE TNI is organized and shall be operated exclusively

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 STELLAR DEVELOPMENT FOUNDATION { DOC; 10}

BYLAWS STELLAR DEVELOPMENT FOUNDATION { DOC; 10} BYLAWS of STELLAR DEVELOPMENT FOUNDATION TABLE OF CONTENTS ARTICLE I REGISTERED OFFICE AND PRINCIPAL PLACE OF BUSINESS... 1 ARTICLE II MEMBERSHIP... 1 Section 1. Term and Succession of Members... 1 Section

More information

College of American Pathologists Constitution and Bylaws

College of American Pathologists Constitution and Bylaws College of American Pathologists Constitution and Bylaws CONSTITUTION ADOPTED December 13, 1946 Amended: October 13, 1952 October 13, 1953; September 6, 1954; September 7, 1959; October 3, 1961; October

More information

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association.

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association. Pennsylvania Library Association Incorporation and Bylaws INCORPORATION The Pennsylvania Library Association (PaLA), founded in 1901, was incorporated on April 5, 1978 under the Non-Profit Corporation

More information

BY-LAWS OF AMERICAN SOCIETY OF BOTANICAL ARTISTS

BY-LAWS OF AMERICAN SOCIETY OF BOTANICAL ARTISTS BY-LAWS OF AMERICAN SOCIETY OF BOTANICAL ARTISTS Article I Name The name of the corporation is the American Society of Botanical Artists (the "Corporation"). The Corporation is a Type B New York nonprofit

More information

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017 AMENDED AND RESTATED BYLAWS of THE PENNSYLVANIA STATE UNIVERSITY Adopted May 6, 2016 Amended November 4, 2016 Amended July 21, 2017 TABLE OF CONTENTS Page ARTICLE I NAME AND PURPOSE... 1 Section 1.01 Name...

More information