BYLAWS OF THE BOARD OF DIRECTORS OF THE LOUISIANA STATE MUSEUM ARTICLE 1 SOURCES OF AUTHORITY

Size: px
Start display at page:

Download "BYLAWS OF THE BOARD OF DIRECTORS OF THE LOUISIANA STATE MUSEUM ARTICLE 1 SOURCES OF AUTHORITY"

Transcription

1 BYLAWS OF THE BOARD OF DIRECTORS OF THE LOUISIANA STATE MUSEUM ARTICLE 1 SOURCES OF AUTHORITY Section 1. The Board of Directors of the Louisiana State Museum (the "Board") was created by an act of the Louisiana legislature in The membership, powers and authority of the Board have been modified from time to time by later acts of the Louisiana legislature. The Board's authority is derived from such legislation and is limited by it. (Louisiana statutes relevant to the Board's authority are cited in these bylaws, where appropriate, to their most recent codification in the Louisiana Revised Statutes of 1950, as amended, by title and section. For example, "La. R.S. 25:341", means Title 25, Section 341 of the Louisiana Revised Statutes of 1950, as amended. Opinions of the Attorney General of Louisiana are cited in these bylaws as, for example, "Op. Atty. Gen , Nov. 6, 2002".) Section 2. The Louisiana State Museum (the "Museum") is a complex of facilities currently in the cities of Baton Rouge, Natchitoches, New Orleans, Patterson, Thibodaux and Winnfield under the management and supervision of the Office of the State Museum ("OSM") of the Louisiana Department of Culture, Recreation and Tourism ("DCRT"). (La. R.S. 25:341A; La. R.S. 36:208A, C). Section 3. The Secretary of the DCRT (the "DCRT Secretary"), who by law may be appointed by the Lieutenant Governor with the approval of the Senate, is the executive head and chief administrative officer of the DCRT, under the general control and supervision of the Lieutenant Governor. (La. R.S. 36:203A). If a DCRT Secretary is not appointed, the Lieutenant

2 Governor shall perform all duties, functions and responsibilities of the DCRT Secretary as are provided by law or are provided for herein. (La. R.S. 36:203B). The Board is created in the DCRT. (La. R.S. 25:341C). The director of the Museum (the "Director") is designated as an Assistant Secretary of the DCRT with specific responsibility for the OSM. (La. R.S. 25:343; La. R.S. 36:207A(2)). The Director exercises the powers and authority granted to him subject to the overall direction and control of the DCRT Secretary, who has the authority to determine the duties and functions of the Director, except as otherwise provided in Title 36 of the Louisiana Revised Statutes of 1950, as amended, in the manner more fully described below in Article 3 and in Section 6 of Article 7. (La. R.S. 36:207B, -D). Section 4. These bylaws have been adopted by the Board in response to the mandate imposed upon it by La. R.S. 25:342A(2). ARTICLE 2 MISSION OF THE MUSEUM Section 1. The OSM has custody of, and the responsibility to administer, manage, operate, maintain and preserve: (a) the buildings, collections and exhibitions of the Louisiana State Museum complex located in the city of New Orleans, including but not limited to the Cabildo, the Presbytere, the Lower Pontalba Building, the Jackson House, the Creole House, the Arsenal, Madame John's Legacy, 1000 Chartres, and the Old United States Mint; (b) the Wedell-Williams Memorial Aviation and Cypress Sawmill Museum in Patterson; 2

3 (c) the Louisiana Political Museum and Hall of Fame in Winnfield; the Louisiana Sports Hall of Fame and Northwest Louisiana History Museum in Natchitoches; (d) the Edward Douglass White Historic Site near Thibodaux; and (e) the Capitol Park Museum in Baton Rouge The Museum is a historical, cultural and educational institution whose primary purpose is to collect, preserve and present, as an educational resource, objects of art, documents, artifacts and the like that reflect the history, art and culture of Louisiana. (La. R.S. 25:341B). The Museum is open to the public. (La. R.S. 25:342A(5)). The collections of the Museum may be lent in part, and shall be available for the use of educational projects, subject to approval by the Board. (La. R.S. 25:346). The Museum is directed to cooperate with Louisiana schools and institutions of higher learning in the teaching of Louisiana history and culture. (La. R.S. 25:342D). Section 2. The legislature is required to provide sufficient funds for the proper professional operation of the properties of the Museum, according to accepted standards of museum operations and practices as established by the American Association of Museums, including a competent professional, technical and administrative staff, all members of which shall be subject to the civil service laws. (La. R. S. 25:344). 3

4 ARTICLE 3 DOMICILE AND POWERS OF THE BOARD Section 1. The domicile of the Board shall be the city of New Orleans. The OSM may, however, establish additional offices within such Museum facilities as it may deem advisable, after consultation with the Board. (La. R.S. 25:342B(1)). The Board shall establish and use an identifying seal pertaining to Museum business. (La. R.S. 25:342A(4)). Section 2. Except as otherwise provided by law, the Board and the professional staff of the Museum shall be governed by the standards of museum ethics as promulgated by the American Association of Museums and the Louisiana Code of Governmental Ethics (La. R.S. 42:1101 et seq.). The Board may adopt such further standards of ethics as it deems to be in the best interest of the Museum. (La. R.S. 25:342E). Section 3. The DCRT Secretary and the Director shall consult with the Board with respect to policies for the Museum, particularly with respect to (a) the Museum s operating and capital budgets, strategic plans, and major exhibits, and (b) the feasibility and desirability of adding further facilities to the Museum. (La. R.S. 25:342B(2)). Section 4. Other specific powers of the Board include the power to: (a) oversee accessions, deaccessions, loans and conservation of museum properties, collections and exhibitions in accordance with professional museum practices as established by the American Alliance of Museums, subject to the overall direction and control of the DCRT Secretary (La. R.S. 25:342B(2)-(3); La. R.S. 36:207D, -208C, -909); 4

5 (b) approve loans in part of collections of the Museum or their use for educational projects that may, in either case, be proposed by the Director (La. R.S. 25:346); (c) oversee deaccessions with respect to collections of the Museum (which are exempt from state laws relative to the sale or disposal of surplus property), and to establish policies and procedures necessary to carry out this authority in an orderly manner consistent with the standards established by the American Alliance of Museums (La. R.S. 25:345B; La. R.S. 36:208C - 909); (d) serve as trustees for the William Irby Trust (La. R.S. 25:342B(2); La. R.S. 36:208C, -909); (e) establish a comprehensive usage plan and a lease program that meet the requirements of La. R.S. 25:349B for the commercial space within or on the Museum properties located in the New Orleans French Quarter, and lease such space in accordance with such plan and program (La. R.S. 25:349); (f) lease residential space within the Lower Pontalba Building for residential purposes, subject to the requirements of La. R.S. 25:350 (La. R.S. 25:350); (g) advise the Director with respect to the negotiation of a lease for space in the Old United States Mint for purposes deemed appropriate by the Director, subject to the requirements of La. R.S. 25:351, provided that a 5

6 final determination to enter into any such lease shall be made in open meeting of the Board after public advertisement at least once, no more than ten days before such open meeting is held (La. R.S. 25:351); (h) cooperate with the OSM and nonprofit organizations established to support the Museum in seeking and accepting funds, governmental grants, donations and contributions of land, buildings, money or other property on behalf of or as additions to the Museum, in the form of either loans or donations, or to acquire them by purchase, lease or otherwise. (La. R.S. 25:345A); and (i) appoint a search committee to nominate three candidates for appointment by the Lieutenant Governor to the Director position. The Board shall establish criteria for the Director position which criteria shall include but are not limited to possession of a master's degree in Museum Science or a related field and clear evidence of successful performance as a skilled professional. (La. R.S. 25:343A). Section 5. The Board shall not authorize reports and recommendations which include the issue, publication or distribution of general information, documents or pamphlets, which are published on a regular basis and are generally known as newsletters. (La. R.S. 25:342A(4)). Section 6. The powers of the Board with respect to the Museum are limited by statutes that confer on the OSM, subject to the jurisdiction, control, overall direction and direct supervision of the DCRT Secretary: 6

7 (a) custody of and power to administer, manage, operate, maintain, and preserve the properties of the Museum; (b) power to establish admission and tour fees and user or rental fees for Museum buildings and exhibits; (c) authority to contract with consulting experts in the fields of museum administration and conservation, and with appraisers, buying agents, designers, engineers, attorneys, accountants, construction and financial experts and other such persons as may be necessary to carry out the purposes of the Museum; (d) authority, in cooperation with the Board and nonprofit organizations established to support the Museum, to seek and accept funds, governmental grants, donations and contributions of lands, buildings, money or other property on behalf of or as additions to the Museum, in the form of either loans or donations, or to acquire them by purchase, lease or otherwise; (e) authority to enter into contracts and agreements with any public agency or nonprofit corporation organized for the primary purpose of supporting the programs and activities of the Museum, for the establishment of offices, stores or exhibits in the buildings of the Museum, and for joint construction, equipment, maintenance and financing of such buildings, as well as other cooperative enterprises; and 7

8 (f) authority, subject to the advice of the Board, to negotiate a lease for space in the Old United States Mint for purposes deemed appropriate by the Director, subject to the requirements of La. R.S. 25:351, which include approval by the Board of such lease. (La. R.S. 25:341A, -342A(5)-(8), -B(3); La. R.S. 25:345A, -351; La. R.S. 36:207D, -208C; Op. Atty. Gen , Nov. 6, 2002). Section 7. The fiscal year of the Board shall begin on July 1 and end on the following June 30. ARTICLE 4 NUMBER, APPOINTMENT, QUALIFICATIONS AND TERM OF MEMBERS OF THE BOARD Section 1. The Board shall consist of 21 members, all appointed by the Lieutenant Governor, subject to confirmation by the Senate, of whom: (a) two shall be from a panel of four names submitted by the Friends of the Cabildo; (b) one shall be from a panel of four names submitted by the Louisiana Historical Society; (c) one shall be from a panel of four names submitted by the Louisiana Historical Association; (d) one shall be from a panel of four names submitted by the Foundation of Historical Louisiana, Inc.; 8

9 (e) one shall be from a panel of four names submitted by the Wedell- Williams Aviation and Cypress Sawmill Museum in Patterson; (f) two shall be from a panel of four names submitted by the Louisiana Museum Foundation; (g) one shall be from a panel of four names submitted by the Friends of the Edward Douglass White Historic Site; (h) one shall be from a panel of four names submitted by the Louisiana Sports Hall of Fame Foundation (i) one shall be the Secretary of the Department of Culture, Recreation and Tourism, (j) one shall be from a panel of four names submitted by the Advisory Board of the Civil Rights Museum, (k) two shall be from a panel of four names submitted by the Friends of the Capitol Park Museum, and (l) the remaining seven shall be from the state at large, selected in such manner as to provide that the membership on the Board will reflect the ethnic and cultural diversity of the population of the state and encourage statewide representation on the Board. (La. R.S. 25:341D). Section 2. The qualifications of members of the Board shall be (a) a knowledge of and interest in art, history, and cultural restoration, (b) experience in one of the following subject 9

10 areas: marketing, law, historic preservation, museum sciences, finance, accounting, business administration, fundraising for nonprofits, facility management, community or consumer advocacy, or other pertinent disciplines; and (b) the taking of and subscription to an oath of office required of state officials. (La. R.S. 25:341D, -G; La. R. S. 42:141, -161). The oaths of office of members of the Board shall be filed with the office of the Secretary of State within one month of being administered. (La.R.S.25:341H; La. R.S. 42:162). Section 3. The appointed members of the Board shall hold office for a term of four years, after the initial terms as provided in La. R.S. 25:341E(2)(b). Each member of the Board shall serve until his successor is appointed and takes office. (La. R.S. 25:341E). A member shall serve no more than two consecutive terms. (La. R.S. 25:341E(2)(a)). Section 4. A member of the Board may resign at any time by giving written notice of such resignation to the Lieutenant Governor, with a copy to the Chairman. Unless otherwise specified therein, any such resignation shall take effect upon its receipt by the Lieutenant Governor. The failure of a resigning board member to put the resignation in writing shall not prevent the Lieutenant Governor or the Board from accepting such resignation. The term of office of a member of the Board shall be deemed to have continued notwithstanding his resignation, however, until his successor shall have been inducted into office. (La. R.S. 42:2). Section 5. A member of the Board may be removed from office by the appointing authority for cause, including but not limited to abandonment of office, conviction of a felony, or a plea of nolo contendere thereto, malfeasance, or gross misconduct in office. A member of the Board may be deemed to have abandoned his office upon failure to attend any four consecutive 10

11 meetings of the Board or any four meetings in a calendar year, unless the absence was excused by the appointing authority in response to the member s request. Section 6. Any vacancy on the Board, whether resulting from resignation, death or otherwise, may be filled by the Lieutenant Governor, subject to confirmation by the Senate, for the remainder of the unexpired term, provided that any vacancy among directors who were appointed from a panel or list described in Section 1 of this Article 4 must be filled from a new panel or list submitted by the same organization or officer. Vacancies shall be filled in accordance with La. R.S. 25:341F and other applicable law. Section 7. Members of the Board shall serve without compensation, but they shall, if they so request the Board in writing, receive their actual expenses incurred in attending any meeting of the Board. (La. R.S. 25:341G). Section 8. Members of the Board are subject to the Louisiana Code of Governmental Ethics, La. R.S. 42: (the "Code") as respects their service on the Board. The Code provides, among other things, that no member of the Board may: (a) in connection with the performance of the duties of his office as a director, receive anything of economic value from the Board or the Museum (other than allowable expense reimbursements), or from any person transacting business with the Board or the Museum or from any person seeking to transact business with the Board or the Museum, 11

12 (b) use his Board position to coerce another to provide him with anything of economic value, or to support or oppose the election of a political candidate, (c) vote as a member of the Board or otherwise participate in a transaction involving the Board or the Museum in which he or his affiliates have a substantial economic interest, or (d) bid for or enter into any contract with the Board or the Museum, or permit any of his affiliates to do so, during his service as a member of the Board and for two years thereafter. The foregoing description is only a brief summary of certain provisions of the Code. Members of the Board are responsible for reviewing the detailed provisions of the Code before participating in any vote, action, or transaction that might reasonably be expected to be prohibited by the Code. Members of the Board are cautioned that the Code is a complex statute containing numerous highly technical exceptions and qualifications. By law, only the State Board of Ethics, the Ethics Adjudicatory Board, and the courts have the power to make authoritative interpretations of the Code as applied to specific fact situations. Members of the Board are therefore urged to consult experienced legal counsel with respect to the applicability of the Code, in advance of engaging in any transaction with the Board or the Museum, or acquiring an interest in any entity engaged in any transaction with the Board or the Museum, that a person of ordinary prudence might suspect could present a conflict of interest with that member's service on the Board. Members of the Board are required to complete a minimum of one hour of 12

13 education and training on the Code of Governmental Ethics during each year of the member s term of office. (La. R.S. 42:1170). ARTICLE 5 MEETINGS OF THE BOARD AND OF COMMITTEES OF THE BOARD Section 1. The Board shall meet once each quarter, unless additional meetings are called by the Lieutenant Governor, the Secretary of the Department of Culture, Recreation and Tourism, Chair of the Board, or a quorum of the Board. (La. R.S. 25:342A(1)). The Director shall attend all meetings of the Board to the extent practicable. Subject to compliance with the provisions of this Article 5 relating to notice, the Chairman or, in his absence or inability to act, the Vice-Chairman, shall have discretion, in extraordinary circumstances, to change the date of any regular meeting of the Board to a more convenient date. Section 2. The Chairman or, in his absence or inability to act, the Vice-Chairman or, in the absence or inability of both to act, any member of the Board elected by a majority of those present, shall preside over all meetings of the Board. The agenda for each meeting of the Board shall be determined, after consultation with the Director, by the Chairman or, in his absence or inability to act, the Vice-Chairman, or in the absence or inability of both to act, the Director. Section 3. Not less than ten days written notice of the agenda, date, time and place of each meeting of the Board shall be given by the Secretary to every member of the Board by (a) mailing the same not less than ten days before the meeting via first-class prepaid United States mail addressed to the member at the last address furnished by him to the Secretary, or (b) personal delivery, overnight courier service or facsimile or other electronic transmission. Each such notice shall be accompanied or supplemented (in either hard copy or electronic format) by a 13

14 Board book containing minutes, reports and recommendations by the Board, any Committee or officer of the Board or the Director, that are relevant to the agenda for the meeting. Section 4. The Director shall furnish a copy of La. R.S. 42:11-28 (the Louisiana Open Meetings Law) and written public notice of the Board's scheduled regular meetings at the beginning of each year, by posting the same at the principal office of the Board. (La. R.S. 42:12B; -19A(1)(a)). In addition, the Director shall furnish written public notice of, by posting at the principal office of the Board and at such other place as may be required by law at least 24 hours prior to, each meeting of the Board or any Committee, and shall provide any member of the news media with notice of all such meetings upon request. The Director shall also provide public notice on the LSM website for no less than twenty-four hours immediately preceding the meeting. (La. R.S. 42:19A(2)(a)). All public notices of meetings of the Board or any Committee shall include the meeting's agenda, date, time and place. (La. R.S. 42:19A(1)(b)(ii)). Section 5. All meetings of the Board or any Committee shall be open to the public, unless closed as an executive session or under one of the other exceptions contained in La. R.S. 42:16, 17 or -18. (La. R.S. 42:14). Section 6. A majority of the entire membership of the Board or any Committee shall constitute a quorum for the transaction of official business at any meeting thereof. All official actions of the Board or any Committee shall require the affirmative vote of not less than a majority of the members present and voting. (La. R.S. 25:342A(3)). Solely for purposes of determining the minimum vote required for the Board or any Committee to take official action on a particular matter, members who are present, but who elect to abstain from a vote on that matter, shall be treated as absent, notwithstanding that such members are counted as present for 14

15 purposes of determining the existence of a quorum. Except as provided in R.S. 42:1120.4, an abstention does not resolve a conflict of interest under the Code of Governmental Ethics. All votes of the Board or any Committee shall be made by voice vote, recorded in the minutes. Voting by proxy or by secret ballot shall not be permitted. (La. R.S. 42:14B-C). No director who participates in any meeting of the Board or any Committee by telephone, rather than in person, may be counted for quorum or may vote, and no telephone poll may be used by the Board or any Committee to take official action. (Ops. Atty. Gen. No , Apr. 23, 2002; No , July 19, 1988.) All actions taken by the affirmative vote of not less than a majority of the members present and voting, at a duly convened meeting of the Board or any Committee at which a quorum was present at the call to order, shall be official actions of the Board or such Committee. Section 7. No item that was not listed on the agenda for a meeting of the Board or any Committee shall be considered at the meeting without the unanimous approval of the members present at the meeting. Prior to any vote on the motion to take up a matter not on the agenda, there shall be an opportunity for public comment on any such motion. (La. R.S. 42:19A(1)(b)(ii)). The agenda for every regular meeting of the Board shall include a report by the Director. Section 8. All meetings of the Board or any Committee shall be conducted in a manner generally consistent with Robert's Rules of Order. The chairman of any meeting of the Board or any Committee shall, however, have discretion (subject to being overruled, with respect to any point of order, by vote of a majority of the Board members present) to conduct the meeting in a fair and reasonable manner, even though not in strict compliance with Robert's Rules of Order. The chairman of any such meeting shall have authority, either on his own 15

16 motion or pursuant to a majority vote of the Board members present, to order the removal of any person or persons who willfully disrupt the meeting to the extent that orderly conduct of the meeting is seriously compromised. (La. R.S. 42:17C). Section 9. The agenda for every meeting of the Board and every Committee shall provide an opportunity for public comment at the meeting. (La. R.S. 42:14D). Unless otherwise determined by the chairman or a majority of the members of the Board or Committee present, however, no member of the public shall be permitted to: (a) comment at a meeting unless he or she shall have submitted a written request to the chairman, not later than the call to order, stating the individual's name and identifying the subject(s) on which he or she wishes to comment, (b) speak more than once at the same meeting, (c) engage in a colloquy with the chairman or any member of the Board or Committee, or participate in the deliberations thereof, (d) speak for longer than five minutes or (e) speak after a reasonable public comment period of not more than 20 minutes has expired. In the event the chairman of the meeting terminates the public comment period at a time when members of the public who have not spoken desire to speak, he shall invite them to submit 16

17 their comments in writing to the Director for consideration at a later time by the Board or the Committee. Section 10. Written minutes of all meetings of the Board and every Committee shall be kept by the Administrative Assistant of the Louisiana State Museum, if she is present, or in her absence by some other person appointed by the chairman of the meeting. Such minutes shall list the name of each director (or member of a Committee), indicate whether he was present or absent, and record the substance of all matters decided. (La. R.S. 42:20A). A copy of all such minutes shall be retained permanently in chronological order in a book maintained for that purpose on the premises of the Museum. Subject to exceptions allowed by law, all such minutes shall be public records available within a reasonable time after the meeting for public inspection. (La. R.S. 42:20B). Section 11. If, as and when appropriate, the Board shall, from time to time as the occasion arises, consider the selection, term, compensation and responsibilities of advisors to the Board. (La. R. S. 25:342A(2)(b)). ARTICLE 6 COMMITTEES OF THE BOARD Section 1. The Board shall have three standing Committees, which shall be the Executive Committee, the Irby/Finance Committee, and the Collections Committee. Every member of the Board shall be appointed to serve on at least one standing Committee. In addition, either the Board or, by written notice to the Board and subject to its approval, the Chairman, may from time to time create and fix the number of members of, one or more ad hoc Committees for specified purposes. (La. R.S. 25:342A(2)(c)). No person other than a member 17

18 of the Board may chair, serve or vote as a member of a Committee, but any Committee may invite advisors to assist in its deliberations. Section 2. Subject to Sections 4 and 6 of this Article 6 and to the approval of the Board, the Chairman shall have authority to appoint and (except in the case of the Executive Committee and the Chairman of the Irby/Finance Committee) remove the members of all Committees and to designate their respective chairmen. Every Committee shall have the authority to appoint and dissolve, from time to time, one or more subcommittees, consisting of fewer than all members of the Committee, to exercise a portion of the powers, or satisfy a portion of the responsibilities, of the Committee, subject to the oversight and control of the Committee. The Director shall be given the same notice as members of, and shall have the right to be heard at, all meetings of all Committees. Section 3. Except as otherwise provided in Section 5 of this Article 6, all Committees shall meet on business days at the call of their respective chairmen. Written notice of the agenda, date, time and place of each Committee meeting shall be given by the Administrative Assistant of the LSM or the chairman of the Committee to every member of the Committee (a) by mailing the same not less than ten days before the meeting via first-class prepaid United States mail addressed to the member at the last address furnished to the Secretary by such member, or (b) by overnight courier, personal delivery or facsimile or other electronic transmission delivered not less than 48 hours before the meeting. Each such notice shall be accompanied (in either hard copy or electronic format) by a Committee folder containing minutes, reports and recommendations of the Committee, any officer of the Board or the Director, that are relevant to the agenda for the meeting. Every member of the Board shall provide the Secretary and his Committee chairman with a telephone facsimile number or 18

19 electronic mail address to which such notices may be sent to him and promptly notify the Secretary of any change in such contact information. Section 4. The Executive Committee shall consist of the Chairman, the Vice- Chairman, the Secretary, the Treasurer, and three other members of the Board at large appointed by the Chairman for a term of one year, subject to the approval of the Board. The Chairman shall serve as chairman of the Executive Committee and shall preside at all of its meetings at which he is present. The Vice-Chairman shall serve as vice-chairman of the Executive Committee and, in the absence or inability to act of the Chairman, shall preside at all of its meetings at which he is present. The agenda for all meetings of the Executive Committee shall be determined, after consultation with the Director, by the Chairman or, in his absence or inability to act, the Vice-Chairman or, in the absence or inability of both to act, the Director. The election and responsibility of the board s officers, including a Chairman and Vice-Chairman, shall be for a term of two years. Section 5. The Executive Committee shall have full authority to act for the Board at any scheduled meeting of the Board at which a quorum is not present. (La. R.S. 25:342C(1)). In addition, the Executive Committee shall (a) consider such matters as are referred to it by the Board, (b) take such action as is necessary when an emergency requiring immediate action, or other exigency, arises during the interim between meetings of the Board, and (c) execute such orders and resolutions as shall be assigned to it at any meeting of the Board. The Executive Committee shall meet in those months in which the Board does not meet and otherwise at the call of the Chairman. (La. R.S. 25:342C(3)). All acts of the Executive Committee shall be submitted to the Board for ratification or rejection at its next meeting, except (i) those on which the Board has delegated to the Executive Committee full power to act, and (ii) those taken at a 19

20 meeting held because a quorum of the Board was not present for a Board meeting. (La. R.S. 25:342C). Section 6. The Irby/Finance Committee shall advise the Board on the operation of the William R. Irby Trust, including its receipts and disbursements, commercial and residential leases, and other relevant matters. The Irby/Finance Committee shall also review and advise the Directors with respect to the Museum s operating and capital budgets in accordance with Article 3, Sections 3 and 4(j). The Treasurer shall serve as chairman of the Irby/Finance Committee. Section 7. The Collections Committee shall advise the Board on all accessions, deaccessions, purchases, loans and conservation of the collections of the Museum. ARTICLE 7 OFFICERS Section 1. The principal officers of the Board shall be a chairman (the "Chairman"), a vice-chairman (the "Vice-Chairman"), a secretary (the "Secretary"), a treasurer (the "Treasurer") and the Director. All of the principal officers except the Director shall be elected by the Board from among its own members, subject to removal by a vote of not less than twothirds of the Board. (La. R.S. 25:342A(2)(a)). The Director may, but need not, be appointed to serve as a Deputy Secretary of the Board or as a Deputy Treasurer of the Board, or as both simultaneously, while serving as Director. No principal officer shall serve in any one principal office for more than four consecutive years. Section 2. The Chairman shall, after consultation with the Director, determine the agenda for and preside at all meetings of the Board and of the Executive Committee at which he 20

21 is present. The Chairman shall have responsibility for (a) overseeing the Board's strategic planning and the fulfillment of its statutory responsibilities, (b) making recommendations to the Director concerning the financial affairs, budget, strategic planning and development, physical condition and program of the Museum, (c) cooperating with the Director to inform the Board periodically concerning such matters and (d) mobilizing the resources of the Board, and of supporting nonprofit organizations, to advance the program of the Museum. As provided in Article 6 and subject to the approval of the Board, the Chairman shall have the authority to create, designate and fix the number of members of one or more ad hoc Committees for specified purposes, from time to time. Subject to Sections 4 and 6 of Article 6 and the approval of the Board, the Chairman shall have the authority to appoint and (subject to Section 2 of Article 6) remove the members of all Committees and to designate their respective chairmen. The Chairman shall be an ex officio member of all Committees of which he is not an appointed or designated member. Section 3. In the absence or inability to act of the Chairman, the Vice-Chairman shall, after consultation with the Director, determine the agenda for and preside at all meetings of the Board and of the Executive Committee at which he is present and shall fulfill all other duties of the Chairman. The Vice-Chairman shall also assume such other responsibilities and perform such other duties as may from time to time be assigned to him by the Chairman, the Executive Committee or the Board. Section 4. The Secretary, directly or through one or more Deputy Secretaries, shall have responsibility for (a) giving members of the Board, of Committees and of the public proper notice, make available to the public upon request a record of the minutes, of all Board and Committee meetings. 21

22 Section 5. The Treasurer shall be the chief financial officer of the Board. As such, the Treasurer shall have responsibility, directly or through one or more Deputy Treasurers, for reporting periodically to the Board with respect to the financial receipts and disbursements of the Board and of the William R. Irby Trust (the "Trust"), particularly those derived from commercial and residential leases of Museum property and of Trust property. The Treasurer shall consult with the Director, and periodically report to the Board, concerning the financial aspects of the Museum's activities, insofar as they relate to the responsibilities of the Board, particularly with respect to (a) grants, donations, and contributions involving cooperation among the Board, the OSM and nonprofit organizations established to support the Museum, and (b) an accounting for the expenditure of funds of the Trust paid over to, or for the use of, the Museum. The Treasurer shall periodically review, with the assistance of the Director and of expert accountants to the extent appropriate, the adequacy of the financial reporting systems utilized by the Board and report his findings and recommendations, if any, to the Board with respect thereto. The Treasurer shall be the chairman of the Irby/Finance Committee and shall supervise the activities of all Deputy Treasurers. Section 6. The Director shall be a principal officer, but not a member, of the Board. The Director shall be a professional who meets the qualifications set forth by law and the criteria determined by the Board (La. R.S. 25:343). By virtue of his office, the Director shall also be the Assistant Secretary of the DCRT for the OSM (La. R.S. 36:207A(1)). As such, his duties and functions shall be determined by the DCRT Secretary and shall be exercised under the direct supervision and control of the DCRT Secretary (La. R.S. 36:207B). The Director's salary shall be fixed by the Lieutenant Governor (La. R.S. 36:207A(1)). The Director shall have authority to administer, manage, operate and maintain the Museum, including all buildings, collections and 22

23 exhibitions (La. R.S. 36:208C). More particularly, the Director shall have authority, among other things, to: (a) establish (in accordance with the Administrative Procedure Act) admission and tour fees and user or rental fees to be charged for Museum buildings and exhibits, (b) seek private funding to support the Museum's programs, (c) contract with consulting experts, appraisers, buying agents, designers, engineers, attorneys, accountants, construction and financial experts, and other such persons as may be necessary to carry out the purposes of the Museum, (d) enter into contracts and agreements with any public agency or nonprofit corporation established for the primary purpose of supporting programs and activities of the Museum, for the establishment of offices, stores or exhibits on the property or in the buildings of the Museum and (e) enter into contracts for joint construction, equipment, maintenance and financing of such buildings and the supervision and conduct of cooperative enterprises. (La. R.S. 25:342A(5)-(8)). Section 7. Any officer may resign as such at any time by giving written notice of such resignation to the Chairman (or, in the case of resignation by the Director, to the DCRT Secretary, with a copy to the Chairman). The failure of an officer to provide his resignation in writing shall not preclude the Board from accepting a verbal resignation. Unless otherwise 23

24 specified therein, any such resignation shall take effect upon its receipt by the Chairman (or, in the case of the Director, by the DCRT Secretary), thereby resulting in an immediate vacancy in the office resigned. Any vacancy among the principal officers who are members of the Board, whether resulting from resignation, removal, death or otherwise, shall be promptly filled by the Board for the remainder of the unexpired term. A resignation by a principal officer who is a member of the Board shall not constitute a resignation of that person as a member of the Board, unless so specified in the resignation, but it shall constitute a resignation from the Executive Committee. The expiration for any reason of the term of office of a member of the Board as a director shall have the effect of automatically vacating any office and any seat on the Executive Committee held by such member, thereby creating a vacancy in such office. ARTICLE 8 AMENDMENTS These bylaws may be repealed or amended at any time by the affirmative vote of not less than a majority of the Board members present and voting, provided the notice of the meeting at which the bylaws are repealed or amended stated that such repeal or amendment would be proposed at the meeting and identified the Article(s) and Section(s) to be amended or repealed. 24

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 Amendment Approved by CHC July 23, 2012 Amendment Approved by

More information

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised November 16, 2013)

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised November 16, 2013) Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised November 16, 2013) TABLE OF CONTENTS ARTICLE I OFFICES... 3 ARTICLE II BOARD OF DIRECTORS... 3 Section 1. GENERAL POWERS AND PURPOSES... 3 Section

More information

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity Section 1. Declaration. These Bylaws shall govern the operation of The Forest Highlands Association (the "Corporation"),

More information

BYLAWS OF THE GENESEO FOUNDATION, INC.

BYLAWS OF THE GENESEO FOUNDATION, INC. . BYLAWS OF THE GENESEO FOUNDATION, INC. ARTICLE I NAME The Corporation shall be known as the Geneseo Foundation, Inc. (the Foundation ), with its principal office located in the Village of Geneseo, County

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 RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK ARTICLE I ORGANIZATION Section 1. Background. The Research Foundation for The State University of New York (hereinafter the Corporation

More information

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY Adopted: October 27, 2011 BACKGROUND WHEREAS, this corporation is a New Jersey nonprofit corporation having the name The

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

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

WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability

WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability ARTICLE I Name and Location 1. Name. The name of the corporation shall be Weybridge

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

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

BY-LAWS OF FRENCH AND MONTESSORI EDUCATION INCORPORATED ARTICLE I ARTICLES OF INCORPORATION

BY-LAWS OF FRENCH AND MONTESSORI EDUCATION INCORPORATED ARTICLE I ARTICLES OF INCORPORATION BY-LAWS OF FRENCH AND MONTESSORI EDUCATION INCORPORATED ARTICLE I ARTICLES OF INCORPORATION The Name, Purposes, Limitations, Duration, and Board of Directors of French and Montessori Education Incorporated

More information

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY AMENDED AND RESTATED BY-LAWS OF ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY As amended, restated and adopted at a meeting of the Board of Commissioners on April 7, 2011 BY-LAWS OF ROCHESTER GENESEE

More information

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

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

More information

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations Adopted: March 25, 1980 As Last Amended and Restated: November 15, 2017 UBYLAWS THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations ARTICLE I Board of Trustees USection 1U. The Board of Trustees,

More information

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution AMENDED AND RESTATED BYLAWS OF UNAVCO, INC. ARTICLE 1 Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution Section 1 Name. The name of this Corporation is UNAVCO, Inc. Section 2 Purpose. The purpose

More information

Financial Oversight And Management Board For Puerto Rico. Bylaws

Financial Oversight And Management Board For Puerto Rico. Bylaws Financial Oversight And Management Board For Puerto Rico Bylaws ARTICLE I. POWERS AND BYLAW INTERPRETATION....1 1.1. Powers.....1 1.2. Interpretation of Bylaws...1 ARTICLE II. OFFICES AND OFFICE LOCATIONS....1

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS ARTICLE I. General

GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS ARTICLE I. General GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS (Adopted in principle, December 9, 1971; adopted formally, May 3, 1972; amended April 20, 1976, November 21, 1983, May 8, 1985, June 23, 1987, November 14,

More information

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office

More information

Financial Oversight and Management Board for Puerto Rico. Bylaws

Financial Oversight and Management Board for Puerto Rico. Bylaws Financial Oversight and Management Board for Puerto Rico Bylaws ARTICLE I. Powers and Bylaw Interpretation.... 3 1.1. Powers.... 3 1.2. Interpretation of Bylaws.... 3 ARTICLE II. Offices and Office Locations....

More information

BYLAWS MUTUAL FUND DIRECTORS FORUM. (a District of Columbia Non-Profit Corporation)

BYLAWS MUTUAL FUND DIRECTORS FORUM. (a District of Columbia Non-Profit Corporation) BYLAWS OF MUTUAL FUND DIRECTORS FORUM (a District of Columbia Non-Profit Corporation) As adopted by the Board of Directors on March 22, 2011 BYLAWS OF MUTUAL FUND DIRECTORS FORUM (a District of Columbia

More information

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) (Amended September 21, 2011) SECTION 1 NAME AND OFFICES Section 1.1 Name. The name

More information

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

More information

BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT

BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT 1.1. Name. The name of this Association shall be Southern Polytechnic State University

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

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

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 Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. (As Amended through August 1, 2017) ARTICLE I - OFFICES The International Swaps and Derivatives Association, Inc. (the "Association"), shall

More information

BYLAWS OF THE UNIVERSITY OF THE VIRGIN ISLANDS

BYLAWS OF THE UNIVERSITY OF THE VIRGIN ISLANDS BYLAWS OF THE UNIVERSITY OF THE (Amended By The Board Of Trustees On October 25, 1997, August 5, 1999, March 4, 2000, February 12, 2004, June 19, 2004, March,12, 2005 and June 24, 2006) BYLAWS OF THE THE

More information

DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS. Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES

DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS. Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS OF Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES 1.1 Name. The name of the corporation shall be Granby

More information

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3 BYLAWS OF PAWS of CNY, Inc. Adopted: [December 11, 2017] TABLE OF CONTENTS Article/Section Heading Page ARTICLE I OFFICES 3 Section 1.01 Location 3 ARTICLE II MEMBERS 3 Section 2.01 Who Shall Be Members

More information

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

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

More information

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

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

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

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

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 BYLAWS OF AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016 ARTICLE I Name, Offices and Registered Agent; Books and Records SECTION

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

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME BY-LAWS OF ALLIANCE TO END HUNGER ARTICLE I NAME The name of the Corporation shall be the ALLIANCE TO END HUNGER. ALLIANCE TO END HUNGER is a not-for-profit Corporation duly incorporated in the District

More information

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation)

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation) Revised as of January 28, 2015 CHAPTER BY-LAWS [NOTE: THIS IS A SUGGESTED FORM FOR USE BY AN INCORPORATED CHAPTER OF US LACROSSE, INC. THE ACTUAL TEXT SHOULD BE MODIFIED, IF NECESSARY, TO CONFORM TO THE

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 of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES Section 1.1. Registered Office. The registered office of Allens Lane Art Center Association (the Corporation ) shall

More information

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION ARTICLE I Name and Offices The name of the corporation shall be the Real Estate Standards Organization ( RESO ) and it shall be formed as a not-for-profit corporation

More information

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS Section 1. General CONSTITUTION ARTICLE I This corporation shall be known as the Municipal Clerks Association of the State of New

More information

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991.

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. Article 1: Purpose International Embryo Transfer Society Foundation is organized exclusively for charitable, scientific

More information

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following: Bylaws Board of Trustees of Austin Peay State University Amended May 19, 2017 Article I. Governance The Board of Trustees is vested by the laws of the State of Tennessee with control of the governance

More information

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC.

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC. BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC. Adopted: March 17, 2005 Revised: October 7, 2008 December 5, 2013 June 7, 2016 (current) Table of Contents Preamble... 3 Article I... 3 Article II - Purpose...

More information

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION GLOBAL LEGAL INFORMATION NETWORK FOUNDATION BYLAWS Adopted: July 10, 2001 Amended: September 2, 2009 GLOBAL LEGAL INFORMATION NETWORK FOUNDATION TABLE OF CONTENTS ARTICLE I Name; Purpose; Offices... 1

More information

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL BYLAWS DISTANCE EDUCATION AND TRAINING COUNCIL (DETC) The following Bylaws were adopted and approved by the Directors and Members of the Distance Education and Training Council (the Corporation ) doing

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

OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003)

OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003) OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003) ARTICLE ONE MEMBERS 1.01 Categories of Members 1.02 Individual Members 1.03 Ohio Friends of the Library Members 1.04 Institutional

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

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY 1. The Authority These Bylaws are made and adopted for the regulation of the affairs and the performance of the functions of the Cameron County

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

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

CORPORATE BYLAWS OF INCORPORATED IN THE STATE OF GEORGIA

CORPORATE BYLAWS OF INCORPORATED IN THE STATE OF GEORGIA CORPORATE BYLAWS OF, INCORPORATED IN THE STATE OF GEORGIA ARTICLE I CORPORATE AUTHORITY Section 1. Incorporation:, (the Corporation ) is a duly organized corporation authorized to do business in the State

More information

CHIME EDUCATION FOUNDATION BYLAWS

CHIME EDUCATION FOUNDATION BYLAWS CHIME EDUCATION FOUNDATION BYLAWS 2712 C HIME E DUCAT ION F OUNDAT ION B YLAWS T ABL E OF C ONT E NT S Article I Corporation... 1 Section 1.1 Corporate Name... 1 Section 1.2 Corporate Purposes... 1 Section

More information

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

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

More information

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION RETURN TO TOC Name The name of the organization is DuPage Health Coalition. Purpose The purpose of the DuPage Health Coalition (hereinafter referred to as the

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on July 21, 2016 12469975.3 Date SNIA Bylaws, Amended July 21, 2016 Table of Changes Description

More information

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER.

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. BYLAWS OF THE VOLCANO ART CENTER ARTICLE I Name and Office. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. Section 1.02 Principal Office. The principal office of the corporation

More information

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

REGION 12 ARABIAN HORSE ASSOCIATION, INC. REGION 12 ARABIAN HORSE ASSOCIATION, INC. ARTICLE I NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Florida, the name of this organization shall be Region 12

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION The Esplanade Condominium Association is a corporation organized under RCW Chapter 24.03, the Washington Nonprofit Corporation Act. These Bylaws provide

More information

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II.

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II. BYLAWS The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference

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

Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I

Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I Name and Purpose Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I Section 1. Name. The name of the corporation shall be the Association

More information

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

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

More information

BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION. Revised: April 25, 2009

BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION. Revised: April 25, 2009 BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION 1 PREAMBLE We, the elected representatives of the graduates and former students of Northern Arizona University, believing that the ties of friendship

More information

Living Water Home Educators a New Jersey nonprofit corporation

Living Water Home Educators a New Jersey nonprofit corporation Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey

More information

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I Name and Offices Section 1.1 NAME. The name of this Corporation shall be THE ACADEMIC MAGNET FOUNDATION Section 1.2 CORPORATE OFFICES. The principal office

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

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION AMENDED AND RESTATED BYLAWS OF SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION TABLE OF CONTENTS ARTICLE I OFFICES...1 ARTICLE II MEMBERS...1 Section 2.1. Members...1 Section 2.2. Associates...1

More information

CALLAWASSIE ISLAND MEMBERS CLUB, INC.

CALLAWASSIE ISLAND MEMBERS CLUB, INC. CALLAWASSIE ISLAND MEMBERS CLUB, INC. Amended And Restated By-Laws January 1, 2014 BLUFFTON 485469V2 047974-00034 THE CALLAWASSIE ISLAND CLUB MEMBERS CLUB, INC. AMENDED AND RESTATED BY-LAWS Table of Contents

More information

To distribute property to qualified charitable organizations or for charitable purposes; and

To distribute property to qualified charitable organizations or for charitable purposes; and The purpose of Wichita Community Foundation ( the Foundation ) is to receive and accept property to be administered exclusively for charitable purposes, primarily in or for the benefit of the community

More information

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION 1

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION 1 1133 19th Street, NW, Suite 200, Washington, DC 20036 PHONE: 202.737.5900 FAX: 202.737.5526 www.aaup.org AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION 1 ARTICLE I PURPOSE The name of this

More information

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL RESTATED AND AMENDED BYLAWS OF AMERICAN SHOULDER AND ELBOW SURGEONS (the Society ) MISSION STATEMENT The Mission of the American Shoulder and Elbow Surgeons is to support quality shoulder and elbow care

More information

Bylaws. International Public Management Association for Human Resources of Texas (IPMA-TEXAS) A Texas Non-Profit Corporation

Bylaws. International Public Management Association for Human Resources of Texas (IPMA-TEXAS) A Texas Non-Profit Corporation Bylaws International Public Management Association for Human Resources of Texas (IPMA-TEXAS) A Texas Non-Profit Corporation ARTICLE I PERMANENT BYLAWS SECTION 1. REPLACEMENT OF PROVISIONAL IPMA-TEXAS CHAPTER

More information

CSUSM. Foundation Board. Bylaws

CSUSM. Foundation Board. Bylaws The CSUSM Foundation California State University San Marcos 333 S. Twin Oaks Valley Road San Marcos, CA 92096-0001 Tel: 760.750.4400 Tax ID: 80-0390564 www.csusm.edu/foundation CSUSM Foundation Board Bylaws

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 of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) TABLE OF CONTENTS ARTICLE I OFFICES... 2 ARTICLE II BOARD OF DIRECTORS... 2 Section 1. GENERAL POWERS AND PURPOSES... 2 Section

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

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

More information

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

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

More information

PRSA MIAMI CHAPTER BYLAWS

PRSA MIAMI CHAPTER BYLAWS PRSA MIAMI CHAPTER BYLAWS Name of Organization ARTICLE I The name of this nonprofit professional organization shall be the Public Relations Society of America (PRSA) Miami Chapter. Location of Office The

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

BYLAWS OF SOUTHWEST FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. A FLORIDA NOT-FOR-PROFIT CORPORATION

BYLAWS OF SOUTHWEST FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. A FLORIDA NOT-FOR-PROFIT CORPORATION BYLAWS OF SOUTHWEST FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. A FLORIDA NOT-FOR-PROFIT CORPORATION ARTICLE I WORKFORCE DEVELOPMENT AREA Southwest Florida Workforce Development Board, Inc. (the Corporation

More information

BYLAWS SOCIETY FOR PERSONALITY ASSESSMENT FOUNDATION. (formed under the Virginia Nonstock Corporation Act) ARTICLE I Name

BYLAWS SOCIETY FOR PERSONALITY ASSESSMENT FOUNDATION. (formed under the Virginia Nonstock Corporation Act) ARTICLE I Name BYLAWS OF SOCIETY FOR PERSONALITY ASSESSMENT FOUNDATION (formed under the Virginia Nonstock Corporation Act) ARTICLE I Name Section 1.01. Name. The corporate name of this organization (hereinafter referred

More information

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

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

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

Notice to Our Members January 14, 2019

Notice to Our Members January 14, 2019 Notice to Our Members January 14, 2019 The Board of Directors of the Outer Banks Community Foundation is proposing several changes to our organization s bylaws. The amended bylaws will be presented to

More information

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall

More information

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST ARTICLE I NAME AND PURPOSE The name of this Corporation and the purposes

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

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year Approved and Adopted by the Board of Directors to be Effective on August 22, 2018 BYLAWS OF INDIANA RECYCLING COALITION, INC. ARTICLE I Name The name of the corporation is Indiana Recycling Coalition,

More information

Habitat for Humanity International, Inc. By Laws

Habitat for Humanity International, Inc. By Laws Habitat for Humanity International, Inc. By Laws Table of Contents Preamble...1 Glossary...1 Article I - Membership...2 Article II - Board of Directors...2 Section 1 - General Powers...2 Section 2 - Number,

More information