CITY AND COUNTY OF HONOLULU DEFERRED COMPENSATION PLAN COMMITTEE MINUTES OF THE SPECIAL MEETING OF THE COMMITTEE

Size: px
Start display at page:

Download "CITY AND COUNTY OF HONOLULU DEFERRED COMPENSATION PLAN COMMITTEE MINUTES OF THE SPECIAL MEETING OF THE COMMITTEE"

Transcription

1 CITY AND COUNTY OF HONOLULU DEFERRED COMPENSATION PLAN COMMITTEE MINUTES OF THE SPECIAL MEETING OF THE COMMITTEE A special meeting of the City and County of Honolulu Deferred Compensation Committee was held on Thursday, March 21, 2013, commencing at 10:35 a.m., at Honolulu Hale, BFS Conference Room, 2 nd Floor, 530 South King Street, Honolulu, Hawaii. Present: Staff: Nelson Koyanagi (BFS Acting Director) Gary Kurokawa (BFS Deputy Director) Diane Kawauchi (Acting Corporation Counsel) Vera Onouye (DHR Chief, Employment and Personnel Services Division) Mike Hansen, Chief, Internal Control Division Mike Golojuch (Deferred Compensation Plan Committee Administrator and BFS Administrative Services Officer) Jenny Tobin (DHR Chief, Benefits, Research and Transactions Section) Guests: Gavin Gruenberg (Vice-President Tax Exempt Markets, ING Retirement Services) Jared Nakamoto, ING-Hawaii Case Manager By teleconference: Bill Tugaw, SST Benefits I. CALL TO ORDER: With a quorum present Nelson Koyanagi called the meeting to order and presided as chair of the meeting. Mike Golojuch acted as secretary of the meeting. II. MINUTES OF PREVIOUS MEETINGS A. The minutes of the January 31, 2013 Annual meeting were reviewed and filed as corrected on page 2, paragraph II A. 2, line one: change from the reduction to a small increase in the number of accounts. B. The minutes of the January 31, 2013 Quarterly meeting were reviewed and filed as corrected on page 1, Present, add: Alison Look (Acting Chief, BFS Internal Control Division). C. The minutes of the March 7, 2013 Special meeting were reviewed and filed as corrected on Page 2, paragraph II. A. 3. line two, delete: or the following after March 9, 2013; line six, delete: Cardinal and add: a ; lines six and seven, delete: or another mailing service ; lines eight and nine, delete: another company,. 1

2 III. ELECTION REQUIREMENTS FOR NEW COMMITTEE MEMBERS: A. Jenny Tobin briefed the Committee members that she was able to speak with Cardinal mailing service. They gave an estimate of approximate $4,500 to send out a two page, double-sided document. They also could provide bulk rating mailing for those participants on Oahu and first class mailing for those on neighbor islands and the mainland. Jenny Tobin thought that about 75% of the participants live on Oahu, which means 25% would need first class mailing. ING thought that it is closer to 80% who live on Oahu. She did say that we needed to provide them with a mailing list. Jared Nakamoto has an Excel file mailing list that can be sent. 1. Jenny Tobin also stated that she had contacted EMSS. They could only give a general estimate of $.15 to $.20 per person plus first class postage. We would also need to provide envelopes with return address. The cost would be more than $4, Jenny Tobin provided everyone with the revised documents to be mailed. a. The first document was the Notice of Elections Request for Candidates. She had added a Note at the top of the document concerning why the participant was receiving the notice and basic information on candidate and voter eligibility. She had also included the election time frame, June 1, 2013 to June 14, She stated that she would change wording about the application being enclosed instead of being attached. Finally, she changed the date that the application must be received at the City and County of Honolulu from March 27, 2013 to April 19, b. Diane Kawauchi provided a handout with some proposed changes to the notice document. The first series of changes concerned the Note. The term guarantee was replaced with establish. There were also other clarifying comments. It was suggested that wording be added that ballots would not be mailed out if there were no need for an election, meaning three or less candidates had applied. Jenny Tobin would add the appropriate language. Effective July 1, 2013, was added before the Deferred Compensation 2

3 Committee at the beginning of paragraph five. 3. Jenny Tobin changed one of the Question and Answers (Q&As). Under What is the time commitment?, the first bullet was changed to read: Committee members are expected to attend all Committee meetings. Meeting attendance and review of meeting materials is on the Committee member s own time. There were no other changes to the Q&As. 4. For the Candidate Application document, Jenny Tobin updated the due date from March 27, 2013 to April 19, 2013 and added the address where the application needs to be sent. a. Diane Kawauchi provided a revised statement for the Candidate Application. The new statement was reviewed and two small changes were made to the revision so it reads: You may submit a statement regarding your candidacy that will be available to those employees and retirees who are eligible to vote for the Committee Member vacancies. Please include with your statement your name and department (or the department from which you retired). The statement may be handwritten, typewritten or printed, one page, and is limited to no more than 200 words (exclusive of your name and department). The statement will be available, unedited except as provided below: If the statement is more than 200 words, all words after the 200 th word will be deleted or masked. If the statement includes remarks, deemed by the Committee Chair in his sole discretion, to be obscene or offensive, the statement will not be published. 5. On a motion duly made by Vera Onouye and unanimously carried, the Committee approved the initial mailing of the corrected documents and selected Cardinal Mailing Service to handle this transaction. 3

4 B. Jenny Tobin stated that she contacted several companies that provide balloting and tabulating services. Gavin Gruenberg provided information for SMS Research and Marketing Services, Inc (SMS). 1. The companies contacted included Ward Research, PKF Hawaii, and the League of Woman Voters. 2. Ward Research said they could do both the online and mail balloting. They would need to devise a unique individual identifiers which would add to the cost. They did not provide a dollar amount at this time. 3. PKF Hawaii could also handle online and mail ballots. The Employees Retirement System has used this firm. Again, details concerning costs and timing were not available at this time. 4. League of Women Voters could handle the balloting but only paper ballots. They have worked with unions and credit unions. Ballots mailed to a specific location, which are picked up at one time by the League. They count and certify. They do not handle the mailing of the ballots and related documents. We would need to do this or have a mailing service do it. The only cost available was that they charged $8,000 for their labor costs to tabulate 5,500 ballots. 5. Gavin Gruenberg provided a one page document that showed SMS s original services and estimated cost of $30,650. There was also a revised offer for $22,689. a. The city and County would provide SMS with 7,500 envelopes with the City s return address pre-printed. The total number was revised to 7,000, which may reduce the cost. b. The second alert post card to remind participants to return election page was deleted. c. There was a question on how the City is charged for the pre-paid return envelopes for those who mail in their ballot instead of going online to vote. Gavin Gruenberg would check on how the City would be charged. d. Gavin Gruenberg stated that SMS needs three weeks before the initial mailing should they be selected. 6. Nelson Koyanagi stated that the Committee needed additional information before making a final decision. 4

5 The Committee has until April 19, 2013 before they actually know whether or not an election will be necessary. Jenny Tobin would get additional information from the other three companies. As necessary, another Special meeting will be scheduled in the latter part of April 2013 to finalize the election process. IV. ING UPDATE ON INVESTMENT CHANGES A. Gavin Gruenberg confirmed for the Committee that one of the four funds approved for replacement at the January 31, 2013 Deferred Compensation Committee is Lord Abbett Small Cap Value. The fund is to be replaced with DFA US Targeted Value I. As stated at the January 31, 2013 meeting, the DFA fund does not provide ING with any revenue, which means a loss of 40 basis points (bps) in revenue to ING. As a result ING will add an administrative fee of 0.40% to the DFA US Targeted Value fund. This fund replacement also affects our Custom Life Style funds, Conservative, Moderate, and Aggressive since Lord Abbett was part of the underlying fund lineup in those three portfolios. Gavin reported that ING is unable to add an administrative fee to a single underlying fund in the custom lifestyle portfolios. As a result, to replace the lost revenue due to the elimination of Lord Abbett Small Cap Value, ING will add an administrative fee of 0.05% to the Conservative Lifestyle Portfolio, 0.10% to the Moderate Lifestyle Portfolio, and 0.15% to the Aggressive Lifestyle Portfolio. With these administrative fees, the total expense for each custom lifestyle fund will change as follows: Conservative from.0.68% to.0.69%; Moderate from 0.73% to 0.74%; and Aggressive from 0.73% to 0.71%. The Committee did not express any concerns with the required administrative fees for the custom lifestyle portfolios. ING will therefore proceed with all changes as voted upon at the January 31, 2013 Committee meeting. B. Gavin Gruenberg stated that they had hoped to make the changes with the appropriate 30 day notice to participants by May 6, However, with the need to inform the Committee of the addition of administrative fees to the lifestyle portfolios, the changes will probably be delayed approximately one week. V. NEXT MEETING DATE A. Quarterly meeting May 23, 2013, 10:00 a.m. to 12:00 p.m., Mayor s Conference Room. 5

6 VI. ANNOUNCEMENT Gavin Gruenberg and Bill Tugaw expressed their thanks and appreciation for the confidence that the Committee had in their organizations by extending their contracts by one year. VII. ADJOURNMENT: There being no further business, the meeting was adjourned at 11:35 a.m. Respectfully submitted, Mike Golojuch, Secretary 6

Charter Commission CITY AND COUNTY OF HONOLULU

Charter Commission CITY AND COUNTY OF HONOLULU Charter Commission CITY AND COUNTY OF HONOLULU Honolulu Hale 530 South King Street Honolulu, Hawaii 96813 MARCH 23, 2016 COUNCIL COMMITTEE MEETING ROOM HONOLULU HALE Charter Commission Members Present:

More information

HONOLULU TENNIS LEAGUE

HONOLULU TENNIS LEAGUE HONOLULU TENNIS LEAGUE BYLAWS These Bylaws of the Honolulu Tennis League shall become full force in effect as of. SUMMARY OF REVISIONS/AMENDMENTS ARTICLE III BOARD OF DIRECTORS. A new subparagraph i is

More information

THE MICHIGAN STATE RABBIT BREEDERS YOUTH ASSOCIATION CONSTITUTION AND BY-LAWS

THE MICHIGAN STATE RABBIT BREEDERS YOUTH ASSOCIATION CONSTITUTION AND BY-LAWS THE MICHIGAN STATE RABBIT BREEDERS YOUTH ASSOCIATION CONSTITUTION AND BY-LAWS NEW, September, 2017 The Michigan State Rabbit Breeders Youth Association, under the leadership of the Michigan State Rabbit

More information

FORSYTH COUNTY BOARD OF ELECTIONS Emergency Meeting Re-canvass May 12, 2016

FORSYTH COUNTY BOARD OF ELECTIONS Emergency Meeting Re-canvass May 12, 2016 BOARD OF ELECTIONS Ken Raymond Chairman Stuart Russell Secretary Fleming El-Amin Member Tim Tsujii Director Lamar Joyner Deputy Director FORSYTH COUNTY BOARD OF ELECTIONS Emergency Meeting Re-canvass May

More information

LBNL EX-Ls Bylaws. The official mailing address is the home address or designated Post Office Box of the serving Treasurer.

LBNL EX-Ls Bylaws. The official mailing address is the home address or designated Post Office Box of the serving Treasurer. Approved by the Board via e-mail ballot after the Board meeting of October 8, 2009 Approved by the membership at the annual meeting, November 19, 2009 ARTICLE I: NAME AND MAILING ADDRESS The name of this

More information

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008)

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008) BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008) Prepared by Barry Abrahams, Unit 356 1 ARTICLE I ORGANIZATION A. Tucson

More information

MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING. Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario

MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING. Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario Agenda 1. Welcome 2. Notice of Meeting / Introductions 3. Reports

More information

BY-LAWS OF THE LOS ANGELES COUNTY BAR ASSOCIATION SECTION ON STATE AND LOCAL GOVERNMENT LAW PRACTICE

BY-LAWS OF THE LOS ANGELES COUNTY BAR ASSOCIATION SECTION ON STATE AND LOCAL GOVERNMENT LAW PRACTICE BY-LAWS OF THE LOS ANGELES COUNTY BAR ASSOCIATION SECTION ON STATE AND LOCAL GOVERNMENT LAW PRACTICE TABLE OF CONTENTS Page ARTICLE I NAME... 1 ARTICLE II PURPOSES... 1 ARTICLE III 2 MEMBERSHIP... ARTICLE

More information

Standing Orders Penrith & The Border Constituency Labour Party (CLP)

Standing Orders Penrith & The Border Constituency Labour Party (CLP) Standing Orders Penrith & The Border Constituency Labour Party (CLP) These Standing Orders are based on Chapter 15, Model Standing Orders for Party Units, of the Labour Party Rule Book 2017. These Standing

More information

The annual meeting will also transact such other business as may properly be brought before it or any adjournment thereof.

The annual meeting will also transact such other business as may properly be brought before it or any adjournment thereof. March 13, 2015 Dear Shareholder: You are cordially invited to attend the 2015 annual meeting of shareholders of Nord Anglia Education, Inc. to be held on April 14, 2015, at 10:00 A.M. Hong Kong time, at

More information

HSGA BYLAWS Approved as Amended, 10/00

HSGA BYLAWS Approved as Amended, 10/00 HSGA BYLAWS Approved as Amended, 10/00 ARTICLE I PURPOSES; NON PROFIT CHARACTER SECTION 1.1 Purposes. The purposes of Hawaiian Steel Guitar Association Inc., hereinafter referred to as the "HSGA" shall

More information

BYLAWS. Land Use Planning Community of Practice Adopted June 24, 2014 ARTICLE I. National Affiliation and Purpose

BYLAWS. Land Use Planning Community of Practice Adopted June 24, 2014 ARTICLE I. National Affiliation and Purpose BYLAWS Of Land Use Planning Community of Practice Adopted June 24, 2014 ARTICLE I National Affiliation and Purpose The Land Use Planning Community of Practice (CoP) is a part of extension, a component

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

AMENDED BY-LAWS OF THE GUAM SENIOR BOWLERS ASSOCIATION

AMENDED BY-LAWS OF THE GUAM SENIOR BOWLERS ASSOCIATION AMENDED BY-LAWS OF THE GUAM SENIOR BOWLERS ASSOCIATION, 2017 ARTICLE I: NAME AND ADDRESS The name of this non-profit, non-stock organization shall be the GUAM SENIOR BOWLERS ASSOCIATION hereinafter referred

More information

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association. ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare

More information

Charter of Incorporation & Bylaws

Charter of Incorporation & Bylaws HAWAII GOVERNMENT EMPLOYEES ASSOCIATION Charter of Incorporation & Bylaws Revised August 2017 AFSCME LOCAL 152, AFL-CIO www.hgea.org HAWAII GOVERNMENT EMPLOYEES ASSOCIATION AFSCME LOCAL 152, AFL-CIO CHARTER

More information

PUTNAM COUNTY FIRE CHIEFS ASSOCIATION, INC. Constitution and By-Laws

PUTNAM COUNTY FIRE CHIEFS ASSOCIATION, INC. Constitution and By-Laws ARTICLE 1 Name Section A. The Name of this organization shall be Putnam County Fire Chief s Association, Inc.. Section A. The object of this association shall be: ARTICLE 2 Objects 1. To interest Supervisors,

More information

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer. Mark D. Mitchell Elementary Principal and Federal Programs Coordinator 356 Allport Cutoff Morrisdale PA, 16858 Phone: 814.345.5627x 2850 Fax: 814.345.5220 www.westbranch.org Michelle Dutrow, Superintendent

More information

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA Article I Election of Directors and Officers Section 1 - Appointment of nominating committee. At a meeting of the Board of Directors to be held in the month

More information

3354: Board of trustee meetings: organization and conduct.

3354: Board of trustee meetings: organization and conduct. 3354:1-10-04 Board of trustee meetings: organization and conduct. (A) Meeting Schedule. The first meeting of the Board after June 30 of each year, whether such meeting is a regular meeting or a special

More information

Resolution ordering the 2019 Health Service Board election; setting dates. for the election; authorizing Health Service System staff to initiate the

Resolution ordering the 2019 Health Service Board election; setting dates. for the election; authorizing Health Service System staff to initiate the [2019 Health Service Board Election] Resolution ordering the 2019 Health Service Board election; setting dates for the election; authorizing Health Service System staff to initiate the election; and authorizing

More information

BYLAWS AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES

BYLAWS AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES BYLAWS OF AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES 1.01 Reference to Articles. Any reference herein made to the corporation s articles will be deemed to

More information

DRAFT. RESTATED ARTICLES OF INCORPORATION OF ROTARY CLUB OF ST. THOMAS FOUNDATION, INC. As amended February, 2008

DRAFT. RESTATED ARTICLES OF INCORPORATION OF ROTARY CLUB OF ST. THOMAS FOUNDATION, INC. As amended February, 2008 DRAFT RESTATED ARTICLES OF INCORPORATION OF ROTARY CLUB OF ST. THOMAS FOUNDATION, INC. As amended February, 2008 We, the undersigned, all of full age, of St. Thomas, U.S. Virgin Islands, desiring to form

More information

West Houston Democrats By-Laws Revised 9/17/05. Article I

West Houston Democrats By-Laws Revised 9/17/05. Article I West Houston Democrats By-Laws Revised 9/17/05 Article I The name of this organization shall be the West Houston Democratic Club, also known as the West Houston Democrats. Article II The West Houston Democrats

More information

BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC.

BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC. BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC. AMENDED AND RESTATED October 25, 2018 (February 5, 2007: Throughout this document, the name Self Help for Hard of Hearing

More information

OHIO HORSEMEN S COUNCIL, INC. BYLAWS

OHIO HORSEMEN S COUNCIL, INC. BYLAWS OHIO HORSEMEN S COUNCIL, INC. BYLAWS (Rev. March 16, 2014) 1.0 ARTICLE I: NAME 1.1 This organization shall be known as the Ohio Horsemen s Council, Inc. (OHC), a not-for-profit Ohio corporation. 2.0 ARTICLE

More information

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year. Village Goldwing Association BY-LAWS (as amended 9/2/10 and 10/6/11) ARTICLE I: FISCAL YEAR The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

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

Texas Association of Black Personnel in Higher Education Corpus Christi Chapter BYLAWS. (Revised February 11, 2013)

Texas Association of Black Personnel in Higher Education Corpus Christi Chapter BYLAWS. (Revised February 11, 2013) Texas Association of Black Personnel in Higher Education Corpus Christi Chapter BYLAWS (Revised February 11, 2013) By-law (bi lo ) n. 1. A secondary law. 2. A law or rule governing the internal affairs

More information

ORGANIZATIONAL DUTIES AND RESPONSIBILITIES

ORGANIZATIONAL DUTIES AND RESPONSIBILITIES ORGANIZATIONAL DUTIES AND RESPONSIBILITIES I. General of the Secretary of Division 39 (Psychoanalysis) of the American Psychological Association A. The responsibilities of the Secretary of Division 39

More information

Compare Results. 254 Replacements 71 Insertions 112 Deletions. Total Changes. Content. Styling and. 0 Annotations. Old File: New File:

Compare Results. 254 Replacements 71 Insertions 112 Deletions. Total Changes. Content. Styling and. 0 Annotations. Old File: New File: 2018-06-24, 10:55:49 AM Compare Results Old File: 43 pages (113 KB) 2017-03-29, 9:51:12 AM versus New File: 14-300-procedural-by-law-consolidationmarch-2017_downloaded.pdf CL18007_LS18039_Appendix_A_-

More information

NEVADA SHERIFFS & CHIEFS ASSOCIATION

NEVADA SHERIFFS & CHIEFS ASSOCIATION NEVADA SHERIFFS & CHIEFS ASSOCIATION MISSION STATEMENT The Nevada Sheriffs & Chiefs Association was formed in 1953 as a professional, social, nonprofit Association dedicated to the cooperation and understanding

More information

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE Adopted July 19, 2013 ARTICLE I GENERAL 1.01. Name of Corporation The name of this corporation is California Credit Union League ( League ), a non-profit mutual

More information

BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016

BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016 BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016 ARTICLE I Sec. 1. The name of this organization shall be the League of Women Voters of Camden County. This local League is an integral part of

More information

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS ARTICLE I NAME AND OBJECT The name of the organization shall be the California Chapter of the Society of Cosmetic Chemists, hereinafter referred

More information

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION ARTICLE I ORGANIZATION 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. 2. The organization shall have

More information

District 7 O Constitution and By-Laws Adopted Oct 8, 2016

District 7 O Constitution and By-Laws Adopted Oct 8, 2016 District 7 O Constitution and By-Laws Adopted Oct 8, 2016 Table of Contents Constitution ARTICLE I Name....1 ARTICLE II Purposes.... 1 ARTICLE III Membership.... 1 ARTICLE IV Emblem, Colors, Slogan & Motto....

More information

MISSISSIPPI SECTION OF THE AMERICAN CHEMICAL SOCIETY. ARTICLE I Name

MISSISSIPPI SECTION OF THE AMERICAN CHEMICAL SOCIETY. ARTICLE I Name * BYLAWS OF THE MISSISSIPPI SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I Name The name of this organization shall be the Mississippi Section, hereinafter referred to as the Section, of the AMERICAN

More information

Toastmaster Treasurer Training

Toastmaster Treasurer Training Toastmaster Treasurer Training January 6, 2018 Tony Utnik and Alison Laird 1 Your Role as TREASURER You are the club s accountant. You manage the club s bank account, writing checks as approved by the

More information

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES (1) Powers. The Board of Trustees shall govern the University and shall exercise all

More information

UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS CONSTITUTION

UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS CONSTITUTION UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS Adopted April 1956 Amended February and March 1957, September 1961, May and November 1963, December 1965, October

More information

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1 BY-LAWS OF THE FAIRWAYS OF HERONS GLEN ASSOCIATION, INC. Amended November 11, 2013 Article I - Identity 1. Name and Location. The name of the corporation is THE FAIRWAYS OF HERONS GLEN ASSOCIATION, INC.

More information

BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS. The name of the organization shall be the Nevada Black Legislative Caucus (NBLC).

BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS. The name of the organization shall be the Nevada Black Legislative Caucus (NBLC). BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS ARTICLE I: NAME The name of the organization shall be the Nevada Black Legislative Caucus (NBLC). ARTICLE II: PURPOSE The Nevada Black Legislative Caucus

More information

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE The Election Commissioners Association of the State of New York is hereby dedicated to the

More information

Professional Chapter. Berkshire Medical Center Registered Nurse. Bylaws

Professional Chapter. Berkshire Medical Center Registered Nurse. Bylaws Professional Chapter Of Berkshire Medical Center Registered Nurse Bylaws TABLE OF CONTENTS ARTICLE I Name 1 ARTICLE II Objective 1 ARTICLE III Membership and Voting Body 1 PAGE ARTICLE IV Dues 1 Section

More information

HONG KONG INTERNATIONAL CHEMICAL SCIENCES CHAPTER OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name

HONG KONG INTERNATIONAL CHEMICAL SCIENCES CHAPTER OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name * BYLAWS OF THE HONG KONG INTERNATIONAL CHEMICAL SCIENCES CHAPTER OF THE AMERICAN CHEMICAL SOCIETY Bylaw I Name The name of this organization shall be the Hong Kong International Chemical Sciences Chapter

More information

PMSA PTO BYLAWS

PMSA PTO BYLAWS PMSA PTO BYLAWS 2010-2011 Articles Article I Amendments Page 1 Article II Name Page 1 Article III Purpose Page 1 Article IV Officers and Elections Page 2 Article V Members Page 3 Article VI Meetings Page

More information

LEBANON COUNTY REPUBLICAN COMMITTEE BY-LAWS Amended November 17, 2011

LEBANON COUNTY REPUBLICAN COMMITTEE BY-LAWS Amended November 17, 2011 LEBANON COUNTY REPUBLICAN COMMITTEE BY-LAWS Amended November 17, 2011 ARTICLE I - MEMBERSHIP Section 1 - The County Committee shall be comprised of three committee members from each election district.

More information

CHAPTER 13 [OLD] CONDUCT OF PRIMARY ELECTIONS CHAPTER 13 [NEW] BOARD OF EDUCATION

CHAPTER 13 [OLD] CONDUCT OF PRIMARY ELECTIONS CHAPTER 13 [NEW] BOARD OF EDUCATION CHAPTER 13 [OLD] CHAPTER 13 [OLD] CONDUCT OF PRIMARY ELECTIONS REPEALED. L 1970, c 26, 3. CHAPTER 13 [NEW] BOARD OF EDUCATION Section 13-1 Board members; number 13-1.1 Reapportionment 13-2 Qualifications

More information

DRAFT - Bylaws and Standing Rules of the Texas Chapter National School Public Relations Association

DRAFT - Bylaws and Standing Rules of the Texas Chapter National School Public Relations Association DRAFT - Bylaws and Standing Rules of the Texas Chapter National School Public Relations Association As they will read if all the amendments are passed. BYLAWS Article I - Name The official name of this

More information

Veterans Affairs Commission City and county of San Francisco

Veterans Affairs Commission City and county of San Francisco BYLAWS of the Veterans Affairs Commission City and county of San Francisco As last amended: 10 September, 2017 ARTICLE I. Origin and Name Section 1. ORIGIN: A VETERANS AFFAIRS COMMISSION of the City and

More information

National Angora Rabbit Breeders Club, Inc Constitution and By-Laws

National Angora Rabbit Breeders Club, Inc Constitution and By-Laws National Angora Rabbit Breeders Club, Inc Constitution and By-Laws PREFACE FOR THE CONSTITUTION: Dr. Terry Reed, President of the American Rabbit Breeders Association, reminded the members of the National

More information

ECONOMICS AND FINANCE SOCIETY CONSTITUTION

ECONOMICS AND FINANCE SOCIETY CONSTITUTION ECONOMICS AND FINANCE SOCIETY BUSINESS AND ECONOMICS ASSOCIATION HONG KONG UNIVERSITY STUDENTS UNION CONSTITUTION SECTION I GENERAL Article 1. Name A. The full name of the Society shall be Economics and

More information

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY BYLAWS OF NEW YORK STATE HOUSING FINANCE AGENCY (as Amended through September 10, 2015) ARTICLE I - THE AGENCY Section 1. Name of Agency. The name of the Agency shall be the "New York State Housing Finance

More information

CONSTITUTION AND BY-LAWS OF THE AREA LOCAL AMERICAN POSTAL WORKERS UNION, AFL-CIO. Honorably referred to as the Dave Lenard Local

CONSTITUTION AND BY-LAWS OF THE AREA LOCAL AMERICAN POSTAL WORKERS UNION, AFL-CIO. Honorably referred to as the Dave Lenard Local CONSTITUTION AND BY-LAWS OF THE 480-481 AREA LOCAL AMERICAN POSTAL WORKERS UNION, AFL-CIO Honorably referred to as the Dave Lenard Local 810 Livernois Ferndale, Michigan 48220 AS AMENDED September 2014

More information

Beacon Parent Teacher Organization

Beacon Parent Teacher Organization Beacon Parent Teacher Organization Bylaws Amendment 7 Article I: Name The name of this organization shall be the Beacon Parent Teacher Organization, hereafter referred to as PTO. The objectives of PTO

More information

[KOREAN AMERICAN STUDENTS ASSOCIATION]

[KOREAN AMERICAN STUDENTS ASSOCIATION] [KOREAN AMERICAN STUDENTS ASSOCIATION] We the students, faculty, and staff of the University of Rochester hereby establish the Korean American Students Association of the University of Rochester and enact

More information

HOPKINTON DEMOCRATIC TOWN COMMITTEE Bylaws as approved March 13, 2014 ===================================================================

HOPKINTON DEMOCRATIC TOWN COMMITTEE Bylaws as approved March 13, 2014 =================================================================== Bylaws as approved March 13, 2014 PREAMBLE This organization exists as a foundation for the Democratic Party. At the most basic, grassroots level the Committee provides leadership to: 1) Foster and sustain

More information

Revised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE ARTICLE I NAME, ORGANIZATION & PURPOSE

Revised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE ARTICLE I NAME, ORGANIZATION & PURPOSE Revised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE Since it is imperative for a people to give greater expression to those ideas which it believes vital

More information

MICHIGAN BRANCH of the AMERICAN SOCIETY FOR MICROBIOLOGY CONSTITUTION

MICHIGAN BRANCH of the AMERICAN SOCIETY FOR MICROBIOLOGY CONSTITUTION MICHIGAN BRANCH of the AMERICAN SOCIETY FOR MICROBIOLOGY CONSTITUTION (as amended by the Michigan Branch membership on October 12, 2002) ARTICLE I NAME The name and title of this organization shall be

More information

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES Section 1. Name. The name of the corporation shall be The James Ewing Foundation Inc. (hereinafter

More information

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association ARTICLE I: NAME CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association The name of the association shall be the "Libertarian Party of Iowa" hereinafter referred to

More information

The Karaoke Club of Sun City West BYLAWS

The Karaoke Club of Sun City West BYLAWS The Karaoke Club of Sun City West BYLAWS Article I - General Section A This non-profit organization shall be known as: The Karaoke Club of Sun City West Section B The purpose of this organization is to

More information

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)

More information

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society.

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. BYLAWS of the WHATCOM GENEALOGICAL SOCIETY 2008 ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. ARTICLE II OBJECT Section 1. This Society is organized exclusively as

More information

Constitution of the Photographic Section of the Academy of Science and Art of Pittsburgh. Article I. Name

Constitution of the Photographic Section of the Academy of Science and Art of Pittsburgh. Article I. Name Constitution of the Photographic Section of the Academy of Science and Art of Pittsburgh Article I Name The name of the section shall be The Photographic Section of the Academy of Science and Art of Pittsburgh.

More information

Proposed Bylaw Revision

Proposed Bylaw Revision General Background No amendments to the LWVC bylaws were submitted by Local Leagues or Inter-League Organizations. The LWVC board is proposing a revision, which completely re-writes the LWVC bylaws. All

More information

OF THE AMERICAN CHEMICAL SOCIETY ARTICLE 1. TITLE

OF THE AMERICAN CHEMICAL SOCIETY ARTICLE 1. TITLE * BYLAWS OF THE IOWA SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE 1. TITLE The society shall be called the Iowa Section of the AMERICAN CHEMICAL SOCIETY. The headquarters of the Section shall be in

More information

ARTICLE I Name. ARTICLE II Purposes and Policy

ARTICLE I Name. ARTICLE II Purposes and Policy ARTICLE I Name Section 1 - Name. The name of this corporation shall be the League of Women Voters of New Jersey. This state League is an integral part of the League of Women Voters of the United States.

More information

BY-LAWS WAKE COUNTY REPUBLICAN WOMEN CLUB. The name of this organization shall be the WAKE COUNTY REPUBLICAN WOMEN S CLUB (WCRWC).

BY-LAWS WAKE COUNTY REPUBLICAN WOMEN CLUB. The name of this organization shall be the WAKE COUNTY REPUBLICAN WOMEN S CLUB (WCRWC). BY-LAWS Of WAKE COUNTY REPUBLICAN WOMEN CLUB Article I: Name The name of this organization shall be the WAKE COUNTY REPUBLICAN WOMEN S CLUB (WCRWC). Article II: Objectives The objectives of this organization

More information

OF THE AMERICAN CHEMICAL SOCIETY BYLAW I NAME

OF THE AMERICAN CHEMICAL SOCIETY BYLAW I NAME * BYLAWS OF THE NORTHWEST LOUISIANA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I NAME This organization shall be known as the Northwest Louisiana Section, hereinafter referred to as the Section, of

More information

INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS

INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS ARTICLE I - NAME AND PURPOSE Section 1.1 - Name. The name of this organization shall be the South Texas Section

More information

Prestwich Liberal Club Rules

Prestwich Liberal Club Rules Prestwich Liberal Club Rules Contents 1. Name... 2 2. Objects... 2 3. Constitution of Club... 2 4. Furniture, Stock and General Effects... 2 5. Investment of Capital... 2 6. Members Eligible... 2 7. Members

More information

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB (as revised 10-26-06) ARTICLE I NAME 1. The name of this Democratic club, which was founded in 1999, shall be the District 3 Democratic Club. ARTICLE II PURPOSE

More information

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION ARTICLE I NAME This Association shall be known as the Michigan State Rabbit Breeders Association, Inc. This

More information

Tennessee City Management Association Bylaws

Tennessee City Management Association Bylaws Tennessee City Management Association Bylaws Originally Adopted September 2012 With Amendments Adopted September 2017 1 ARTICLE I. MEETINGS Section 1. Annual Meeting. The regular annual meeting of the

More information

YLD BYLAWS SECTION I

YLD BYLAWS SECTION I YLD BYLAWS SECTION I BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE IOWA STATE BAR ASSOCIATION ARTICLE I GENERAL ORGANIZATION Section 1.01. The Young Lawyers Division of The Iowa State Bar Association is

More information

ARDENNE HIGH SCHOOL PARENT TEACHERS ASSOCIATION CONSTITUTION Ardenne High School, 10 Ardenne Road, Kingston 10.

ARDENNE HIGH SCHOOL PARENT TEACHERS ASSOCIATION CONSTITUTION Ardenne High School, 10 Ardenne Road, Kingston 10. Article 1: Name: The name of the Association shall be Ardenne High School Parent Teachers Association, hereinafter referred to as the PTA. Article 2: Purpose: 2.1 To form a bond between home and school,

More information

SAMPLE IAFF LOCAL UNION CONSTITUTION BY-LAWS

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

More information

Bylaws of The Kansas Association of City/County Management as of April 27, 2017

Bylaws of The Kansas Association of City/County Management as of April 27, 2017 Bylaws of The Kansas Association of City/County Management as of April 27, 2017 ARTICLE I SECTION 1. NAME. The name of the organization shall be the Kansas Association of City/County Management (KACM).

More information

Dallas County. Fire Chiefs Association

Dallas County. Fire Chiefs Association Dallas County Fire Chiefs Association Bylaws 2015 DALLAS COUNTY FIRE CHIEF' S ASSOCIATION By Laws Article I Name This organization shall be known as the Dallas County Fire Chief' s hereinafter referred

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

THE TRANSPORTATION CLUB ST. LOUIS, INC.

THE TRANSPORTATION CLUB ST. LOUIS, INC. THE TRANSPORTATION CLUB OF ST. LOUIS, INC. Articles of Association And By - Laws February 8, 2010 ARTICLES OF ASSOCIATION OF THE TRANSPORTATION CLUB OF ST. LOUIS, INC. Amended March 20, 2013 2 ARTICLE

More information

CONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE ARTICLE I NAME

CONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE ARTICLE I NAME CONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE We believe the principles enumerated in the United States Constitution present the best way to bring a truly representative

More information

MANITOBA LACROSSE ASSOCIATION BY-LAWS

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

More information

Revised Version Unanimously approved by the faculty: October, 2017 Approved by the College of Liberal Arts and Sciences April 16, 2018

Revised Version Unanimously approved by the faculty: October, 2017 Approved by the College of Liberal Arts and Sciences April 16, 2018 Revised Version Unanimously approved by the faculty: October, 2017 Approved by the College of Liberal Arts and Sciences April 16, 2018 DEPARTMENT OF MATHEMATICS, THE UNIVERSITY OF IOWA MANUAL OF OPERATIONS

More information

Albany Medical Center Schools of Nursing Alumni Association, Inc. BYLAWS

Albany Medical Center Schools of Nursing Alumni Association, Inc. BYLAWS Albany Medical Center Schools of Nursing Alumni Association, Inc. BYLAWS Article I: NAME The name of the Association shall be the Albany Medical Center Schools of Nursing Alumni Association, Incorporated.

More information

BY-LAWS OF FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS

BY-LAWS OF FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS ARTICLE I Name, Offices and Fiscal year Section 1.01. Name: The name of this corporation shall be FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS, hereinafter Corporation, with the accepted acronym of

More information

3354: Board of trustee meetings: organization and conduct.

3354: Board of trustee meetings: organization and conduct. 3354:1-10-04 Board of trustee meetings: organization and conduct. (A) The first meeting of the Board after June thirtieth of each year, whether such meeting is a regular meeting or a special meeting, shall

More information

Section 1. To help, foster, encourage, and promote the improvement of the conditions of the Vietnam-era Veteran.

Section 1. To help, foster, encourage, and promote the improvement of the conditions of the Vietnam-era Veteran. BYLAWS VIETNAM VETERANS OF AMERICA CONNECTICUT'S GREATER HARTFORD CHAPTER 120, INC. As revised on November 02, 2006 ARITICLE 1 NAME Section 1. This Chapter shall be know as Vietnam Veterans of America

More information

THE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION

THE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION THE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION ARTICLE I - Name The name of this organization shall be the CLARENCE A. COOK CHAPTER of the SONS OF THE AMERICAN REVOLUTION.

More information

STANDING RULES OF ORDER

STANDING RULES OF ORDER STANDING RULES OF ORDER OF THE CENTRAL COUNCIL TLINGIT AND HAIDA INDIAN TRIBES OF ALASKA TABLE OF CONTENTS PAGE I. PURPOSE... 2 II. RULES OF ORDER... 2 III. WELCOME CEREMONY... 2 IV. REGISTRATION... 2

More information

Thank you for your interest in being a candidate in the 2017 elections for HGEA President and Board of Directors.

Thank you for your interest in being a candidate in the 2017 elections for HGEA President and Board of Directors. January 2017 Aloha: Thank you for your interest in being a candidate in the 2017 elections for HGEA President and Board of Directors. Serving the union is a rewarding experience. You will make decisions

More information

AUTOMOBILE DEALERS ASSOCIATION OF INDIANA, INC. "The Indiana Non-Profit Corporation Act" means the Indiana Non-Profit Corporation Act

AUTOMOBILE DEALERS ASSOCIATION OF INDIANA, INC. The Indiana Non-Profit Corporation Act means the Indiana Non-Profit Corporation Act BY-LAWS OF AUTOMOBILE DEALERS ASSOCIATION OF INDIANA, INC. ARTICLE I Definitions As used in these By-Laws: "The Association" means Automobile Dealers Association of Indiana, Inc. "The Indiana Non-Profit

More information

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS Revised December 9, 2014 ARTICLE 1 ORGANIZATION 1.1) DEFINITION OF MASWCD - The Minnesota Association of Soil and Water Conservation

More information

Oahu Intergroup of Hawai`i, Inc.

Oahu Intergroup of Hawai`i, Inc. Oahu Intergroup of Hawai`i, Inc. Structure & Guidelines Panel 65 2015 2016 Phone: 808.946.1438 Physical address: 1188 Bishop Street, Suite 3406, Honolulu HI 96813 Mailing address: P.O. Box 2384. Honolulu,

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries

More information

City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, :15 P.M.

City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, :15 P.M. City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, 2018 7:15 P.M. 1. CALL TO ORDER: 2. ROLL CALL: 3. AGENDA: A. Approval of Agenda Action Motion to Approve

More information

FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS

FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS ARTICLE I The purposes of the corporation as stated in its Certificate of Incorporation are: a. To cooperate with the authorities having jurisdiction

More information

MINNETONKA BASEBALL ASSOCIATION BYLAWS. Adopted December 12, 2013 ARTICLE I -NAME

MINNETONKA BASEBALL ASSOCIATION BYLAWS. Adopted December 12, 2013 ARTICLE I -NAME MINNETONKA BASEBALL ASSOCIATION BYLAWS Adopted December 12, 2013 ARTICLE I -NAME The name of this organization shall be Minnetonka Baseball Association ( MBA ). This organization is organized exclusively

More information