P.O. Box , Dallas, Texas / 6801 Parkwood Blvd., Suite 300, Plano, TX /

Size: px
Start display at page:

Download "P.O. Box , Dallas, Texas / 6801 Parkwood Blvd., Suite 300, Plano, TX /"

Transcription

1 DATE: May 23, 2017 TO: FROM: All League Member Credit Unions In Asset Category Two, Region 5 Attention: CEO or Manager Linda Cates, Corporate Secretary SUBJECT: Nomination of Director Candidates for Asset Category Two, Region 5 (assets of $35M - $100M) Nominations due Tuesday, June 13, 2017 A vacancy has occurred on the Board of Directors of the Cornerstone Credit Union League in Asset Category Two, Region 5 credit unions with assets of $35 million to $100 million. In accordance with the Cornerstone Credit Union League ( League ) Bylaws, Article VI, Section 3, and the Policies and Procedures established by the Board of Directors, as a member of the League in Asset Category Two Region 5, you have the right to nominate one League director candidate within your credit union s region and asset category based on your credit union s total assets on June 30, 2016, as reported to your regulatory agency. Term The person elected to fill this vacancy will begin serving upon conclusion of this election and will serve the remaining term for this position which ends following the adjournment of the League Annual Meeting in April of Eligibility To become an eligible candidate as a League director, the individual must be: (1) either senior level management staff or an elected or appointed official of the member credit union which he/she is representing, which credit union must be in the asset category for which the director is elected and maintain its principal office within the region from which the director is elected, and (2) a member of a League member credit union. Definitions The following definitions shall apply to individual credit union officers: (1) Senior level management staff means an individual having a title of branch manager, general manager, vice president, CFO, president, CEO or similar positions at the credit union. (2) President or CEO means a credit union president or chief executive officer regardless of whether elected or appointed. (3) Elected or appointed official means a voting member of the board of directors, credit committee or supervisory committee of a member credit union. (4) Represent or representing means being a senior level staff manager or an elected or appointed official at the present time, and any individual is still qualified to be elected and to continue to hold office as a director even if representing a different member credit union from the credit union he/she was representing when nominated or when elected, so long as the credit union he/she is representing has its principal office in the region in which he/she P.O. Box , Dallas, Texas / 6801 Parkwood Blvd., Suite 300, Plano, TX /

2 was elected and is within the same asset category and he/she has a qualifying position with the credit union. Director Responsibilities & Time Commitment see attached document describing a League director s responsibilities, experience and commitment as adopted by the League board. Instructions for Submitting a Nomination 1. In order to make a nomination, your credit union must authorize a person to complete the Nomination and Consent Form on your credit union s behalf. This person must be either a senior level staff employee or an elected or appointed official of your credit union. Nominations must be made by utilizing the attached Nomination and Consent Form and Nomination Seconding Form. 2. In order for the League to verify eligibility the Nomination and Consent Form must include: (1) the nominee s complete name and credit union position. (2) the nominee s signed consent. 3. Nominations are required to have a second, using the Nomination Seconding Form. Persons seconding a nomination must be a qualified person from a different credit union in the nominee s asset category and region. 4. Both the Nomination and Consent Form and the Nomination Seconding Form must be received at the Cornerstone Credit Union League by Tuesday, June 13, 2017, no later than close of business at 5:00 p.m. CST. Forms may be sent separately and in the following manner: (a) U.S. Postal Service or express mail or personal delivery to the following address: ATTN: Linda Cates, Corporate Secretary Cornerstone Credit Union League 6801 Parkwood Blvd., Suite 300 Plano, TX (b) or by facsimile to or to lcates@cornerstoneleague.coop. NOTE: The League will send you an acknowledgement upon receipt of your forms. 5. A detailed biographical description must be completed by each candidate and mailed to the League s Corporate Secretary no later than Tuesday, June 13, Attached is the Candidate s Profile & Director Information Questionnaire for this purpose. Once all the requirements for candidacy have been met, the names of candidates will appear on the ballot in order of the date the Nomination and Consent Form is received. Placement on the ballot will be determined by drawing for all forms received on the same date. If there is only one qualified nominee for the vacant director position in this asset category and region, no voting needs to be conducted and the candidate nominated is automatically elected as the director in accordance with the League Bylaws. Upon completion of the nomination process, if there is more than one nominee for this director position, the League will prepare and send an election ballot to all credit unions within the region and asset category. Election Ballots for all member credit unions in Asset Category Two, Region 5 will be mailed the week of June 15, Election ballots will be tabulated by the League s independent audit firm and the mailing will provide instructions. If you have any questions after reading this information, please contact the League at ext or and ask for Linda Cates (the League s Corporate Secretary) or P.O. Box , Dallas, Texas / 6801 Parkwood Blvd., Suite 300, Plano, TX /

3 Jack Blachly at Ext (the League s SVP and General Counsel). Please state that your question is regarding League Director nominations. Included with the call for nominations of League Director in Asset Category Two, Region 5: List of eligible League Member CUs in your Region and asset category Description of League Board of Directors Composition & Qualifications; Director Responsibilities, Experience & Commitment Nomination and Consent Form Nomination Seconding Form Candidate s Profile & Director Information Questionnaire P.O. Box , Dallas, Texas / 6801 Parkwood Blvd., Suite 300, Plano, TX /

4 Arkansas Region 5 Asset Category Two: Assets $35 million to $100 million reported as of 06/30/16 Credit Union First Name Last Name Phone Address City State Zip Assets Alcoa Community FCU Stephen Brown sbrown@alcoacfcu.org (501) PO BOX 1269 Benton AR ,391, Arkansas Employees FCU Windy Campbell wcampbell@arkansasefcu.org (501) S Cross St Little Rock AR ,836, Arkansas Superior FCU Dwayne Ashcraft dwayne@asfcu.coop (870) PO BOX 479 Warren AR ,136, Diamond Lakes FCU Tammy Passafiume tammyp@diamondlakesfcu.org (501) PO BOX 1080 Malvern AR ,844, Fairfield FCU Connie Wood connie@fairfieldcreditunion.org (870) PO BOX 5700 Pine Bluff AR ,029, Pine Bluff Cotton Belt FCU Dee Edie dee@pbcottonbeltfcu.coop (870) River Pines Blvd Pine Bluff AR ,917, Pine FCU Debbie Gatlin dgatlin@pinefcu.com (870) Jefferson Pkwy Pine Bluff AR ,869, River Valley Community FCU Mark Hixson markhixson@myrvcu.com (870) Cash Rd Sw Camden AR ,839, Timberline FCU Matt Jacobs mjacobs@timberlinefcu.org (870) PO BOX 929 Crossett AR ,794, TruService Community FCU Linda Jeffery ljeffery@truservice.net (501) PO Box Little Rock AR ,177, UARK FCU Gina Williams gina@uarkfcu.com (479) PO Box Fayetteville AR ,424,536.00

5 League Board of Directors Composition & Qualifications Number: The League Board is composed of 18 Directors; three from each of the six regions; and, each director from a region represents one of three designated asset categories. Assets are defined as total assets reported as of June 30, 2016 by each credit union to its regulator. A vacancy has occurred on the Board of Directors of the Cornerstone Credit Union League in Asset Category Two, Region 5 credit unions with assets of $35 million to $100 million. The person elected to fill this vacancy will begin serving upon conclusion of this election and will serve the remaining term for this position which ends following the adjournment of the League Annual Meeting in April of Qualifications: Each director elected must be: (1) Either senior level management staff or an elected or appointed official of the member credit union which he/she is representing, which credit union must be in the asset category for which the director is elected and maintain its principal office within the region from which the director is elected, and (2) A member of a member credit union. Director Responsibilities, Experience & Commitment It is the responsibility of the Board of Directors to strive to support and uphold the mission of the Cornerstone Credit Union League ( League ). The following outlines the expectations for a director elected to the Board. Experience: It would be highly desirable for a Director candidate to have experience serving as a member of a credit union or other credit union organization board (such as a chapter or CUSO). A director candidate should be willing and able to devote substantial time and effort to the credit union system at the expense of themselves and their organization and be able to support and encourage their colleagues to support the mission, vision, products and services of the League. While a director is elected by and from a specific asset category within a region, each League board member is serving for the betterment of the entire credit union system and is not representing only those credit unions within his/her region and asset category. Time Commitment: Regular League board meetings are held in-person throughout the year. Generally, regular meetings are quarterly; i.e., the months of March, June, September and December. A fifth meeting is the Board s organization meeting following the annual meeting in April. With regard to regular meeting attendance: Directors are to have no more than two (2) consecutive unexcused absences or a total of four (4) unexcused absences from the above meetings during a 3-year term. Unexcused absences exceeding these parameters are referred to the Board and the Board may declare the position vacant. Excused absences relate to death of a family member, or a health matter personally or that of an immediate family member, or the director is under subpoena to appear in court or jury duty. The minutes will record absences that are excused.

6 The schedule for regular board meetings in a calendar year is determined several months prior to the first regular meeting of the upcoming year. Additionally, from time to time special board meetings are called; these may be held inperson or telephonically. Further, directors could expect to be appointed to at least one League committee. Total time commitment for a board member with a committee appointment during a year can be estimated between 10 to 15 days. Duties Responsibilities: Directors have two basic duties. The first duty of directors is to exercise due care in holding their office on the board. In general, this means directors must give adequately of their time and pay attention to the League s affairs. Specifically, directors are required to attend as many board meetings as possible to stay informed about the League s business, such as reading the materials provided by staff in advance of meetings; by coming prepared to ask good questions and ask for more information if necessary; by staying generally abreast of credit union development, such as by reading other materials and publications from the League and other sources; and by exercising independent judgment on matters that come before the board. This approach of due care must be applied to all of the League board s responsibilities, such as approving the League s strategic plan, annual budget, the annual evaluation of the CEO, the adoption of positions on key legislative and regulatory issues and other general policies on how the League organization conducts its operation. The second duty of a director is to be loyal to the League. Basically, this means disclosing any conflict of interest a director may have in accordance with the League conflict of interest policy. When necessary, directors have a duty to refrain from participating in any Board decision that may involve divided loyalties on the part of that director. Being loyal also means that, if an opportunity comes along that would help the League, the director will do his/her best to make that opportunity available to the League ahead of him or herself or anyone else. Finally, it means that when acting in capacity as a League director, the person will always do what is in the League s best interest even if that means doing something different than a director would do as a representative of his/her asset category in the region. The board is entrusted with powers, which include areas such as appointing a CEO, supporting the organization s mission and goals, overseeing the financial well-being of the organization and reviewing and/or recommending governance issues. Included with Call for Nominations for 2017 Vacancy

7 Cornerstone Credit Union League Board of Directors NOMINATION AND CONSENT FORM FOR ASSET CATEGORY TWO DIRECTOR 2018 UNEXPIRED TERM Total Assets reported to regulator as of June 30, 2016 NOMINATIONS MUST BE RETURNED TO THE CORNERSTONE CREDIT UNION LEAGUE BY EITHER USPS MAIL, FAX, OR PERSONAL DELIVERY NO LATER THAN 5:00 p.m. CDT on June 13, 2017 I employee, of name of the following Region: TO BE COMPLETED BY THE NOMINATOR, an elected or appointed official, or senior level staff Credit Union, wish to place in nomination the for the position of League Director for Region 5 AR The nominee is (designate one): An elected or appointed official of Position held A president or CEO/Manager of A senior level management staff employee of Position held Nominee is a member of the following League member CU: Credit Union Credit Union Credit Union Authorized Signature of Nominator Title TO BE COMPLETED BY THE NOMINEE Nominee s Consent: I,, have examined the information on this form, confirm that it is correct and that I have consent of the credit union I will be representing, and hereby consent to being nominated to the above position. Nominee s Signature Nominee s Direct CU Phone Line: Nominee s Cell Phone Number: NOTE to Nominee: Please complete your Candidate Profile Form. All forms must be submitted by June 13, 2017 [they can be submitted separately] to the League Corporate Secretary. To: Cornerstone Credit Union League Attn: Linda Cates, Corporate Secretary Either by mail: PO Box , Dallas TX Or by Facsimile: Or by lcates@cornerstoneleague.coop

8 Cornerstone Credit Union League Board of Directors For Asset Category Two Director Unexpired Term 2018 NOMINATION SECONDING FORM For REGION: 5 NOMINATION SECONDS MUST BE RETURNED TO THE Cornerstone CREDIT UNION LEAGUE BY EITHER USPS MAIL, FAX, OR PERSONAL DELIVERY NO LATER THAN 5:00 p.m. CDT on June 13, 2017 ONE (1) NOMINATION SECONDING FORM IS REQUIRED FROM THE NOMINEE S REGION AND ASSET CATEGORY. THE PERSON FROM THE SECONDING CREDIT UNION AND THE PERSON FROM THE NOMINATING CREDIT UNION MUST BE FROM DIFFERENT CREDIT UNIONS in the same region and asset category as the candidate. I, an elected or appointed official, or senior level staff employee, of Credit Union SECOND THE NOMINATION of (name) for the position of League Director for the following region: Region 5 AR By: Authorized Signature of Seconder Date Position at Seconding Credit Union: To: Cornerstone Credit Union League Attn: Linda Cates, Corporate Secretary Mail: PO Box , Dallas TX Or Facsimile: Or lcates@cornerstoneleague.coop

9 Cornerstone Credit Union League Board of Directors For Asset Category Two Director Unexpired Term 2018 Candidate s Profile & Information Questionnaire For Region: 5 Candidates must complete type or print and return this Questionnaire to the Cornerstone Credit Union League Office no later than close of business at 5:00 p.m. CDT, June 13, 2017 Candidate s Name: Candidate s Credit Union: (as it should appear on the Ballot) (credit union name and city) Candidate s position At this Credit Union: (title) In 100 words or less, provide the information you wish to appear on the Candidate s Profile accompanying the election ballot: Date Candidate By: June 13, 2017 Return this Form To: Cornerstone Credit Union League Attn: Linda Cates, Corporate Secretary by mail: PO Box , Dallas TX by Facsimile: OR by lcates@cornerstoneleague.coop

Nomination of Director Candidates for Asset Category Three, Region One (assets greater than $250M) Nominations due Thursday, March 28, 2019

Nomination of Director Candidates for Asset Category Three, Region One (assets greater than $250M) Nominations due Thursday, March 28, 2019 DATE: March 14, 2019 TO: FROM: SUBJECT: All League Member Credit Unions In Region one, Asset Category Three Attention: CEO or Manager James Boyd, Secretary Nomination of Director Candidates for Asset Category

More information

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name 0 CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS 05-19-17 Article I Name This Board is to be called the Cleveland Cuyahoga County Workforce Development Board, hereinafter the Board. Article

More information

VANTAGE WEST CREDIT UNION PACKET FOR NOMINATIONS BY PETITION FOR ANNUAL BOARD OF DIRECTORS ELECTION

VANTAGE WEST CREDIT UNION PACKET FOR NOMINATIONS BY PETITION FOR ANNUAL BOARD OF DIRECTORS ELECTION VANTAGE WEST CREDIT UNION PACKET FOR NOMINATIONS BY PETITION FOR ANNUAL BOARD OF DIRECTORS ELECTION This packet contains important information as well as documents needed for members who are seeking nomination

More information

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

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

More information

BYLAWS. The Council on Chiropractic Education, Inc. July 2017

BYLAWS. The Council on Chiropractic Education, Inc. July 2017 BYLAWS of 2017 The Council on Chiropractic Education 8049 North 85th Way, Scottsdale, Arizona 85258-4321 Tel: 480-443-8877 - Fax: 480-483-7333 E-Mail: cce@cce-usa.org Website: www.cce-usa.org All rights

More information

BOARD OF DIRECTORS & SUPERVISORY COMMITTEE Nomination Packet

BOARD OF DIRECTORS & SUPERVISORY COMMITTEE Nomination Packet BOARD OF DIRECTORS & SUPERVISORY COMMITTEE 2018 Nomination Packet VISION STATEMENT INSTRUCTIONS: Director and Supervisory Committee Application for Candidacy To be considered for a Board or Supervisory

More information

MISSISSIPPI SOCIETY OF CERTIFIED PUBLIC MANAGERS, INC.

MISSISSIPPI SOCIETY OF CERTIFIED PUBLIC MANAGERS, INC. MISSISSIPPI SOCIETY OF CERTIFIED PUBLIC MANAGERS, INC. CONSTITUTION AND BYLAWS ARTICLE ONE NAME The name of this organization shall be "Mississippi Society of Certified Public Managers, Inc." It shall

More information

BYLAWS FRESNO'S CHAFFEE ZOO CORPORATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION

BYLAWS FRESNO'S CHAFFEE ZOO CORPORATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION BYLAWS OF FRESNO'S CHAFFEE ZOO CORPORATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION Bylaws adopted December 1, 2005 Amended July 6, 2006 Amended February 7, 2008 Reviewed (No changes) December

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

Election Guidelines & Application Materials

Election Guidelines & Application Materials Association for Career and Technical Education of Arizona Election Guidelines & Application Materials President-Elect ACTEAZ Officer Election Guidelines All candidates for ACTEAZ President-Elect must meet

More information

VINTAGE HIGH MUSIC BOOSTERS

VINTAGE HIGH MUSIC BOOSTERS BYLAWS FOR VINTAGE HIGH MUSIC BOOSTERS These bylaws outline the essential structure and specific regulations to govern the Vintage High Music Boosters. They may be modified to meet the needs of the Boosters

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MTS SICKLE CELL FOUNDATION, INC. BYLAWS MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers

More information

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership ARTICLE I Name Section 1. Section 2. Name - The name of the Institute shall be the Institute of Food Technologists ( INSTITUTE ). Offices - The Institute shall maintain a registered office in the State

More information

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT REVISED JUNE 2016 BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT Article I: Identity These are the By-Laws of the Perdido Key Association, Incorporated, herein called the Association,

More information

Caribbean Democratic Caucus of Florida (CDCF) BY-LAWS

Caribbean Democratic Caucus of Florida (CDCF) BY-LAWS Caribbean Democratic Caucus of Florida (CDCF) Uniting diverse Democrats from the Caribbean Diaspora in support of the Democratic Party and all American Citizens BY-LAWS Table of Contents PREAMBLE... 3

More information

2019 BOARD OF DIRECTORS JOB DESCRIPTION

2019 BOARD OF DIRECTORS JOB DESCRIPTION The following information is taken from the Association s Policies and Procedures manual. Please take a few moments to review the information. It outlines the duties and obligations of a member of the

More information

SAMPLE SECTION CONSTITUTION AND BYLAWS (08/24/15 version)

SAMPLE SECTION CONSTITUTION AND BYLAWS (08/24/15 version) SAMPLE SECTION CONSTITUTION AND BYLAWS (08/24/15 version) NOTE: (1) Must not alter Articles 1 and 10. (2) Numbering of Articles should not be changed, as it mirrors the numbering in the Society governing

More information

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC.

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. ARTICLE I NAME 1.1 Name: The official name of this Association shall be the Mortgage Bankers Association of the Bluegrass, Inc.; P.O. Box

More information

GVAA FOOTBALL, INC. Article 1. Name

GVAA FOOTBALL, INC. Article 1. Name Bylaws of GVAA FOOTBALL, INC. Article 1. Name The organization shall be known as GVAA Football, Inc. hereinafter referred to as the Association. We are a non-stock membership corporation organized under

More information

2018 Board of Directors Election NOMINATION BY PETITION

2018 Board of Directors Election NOMINATION BY PETITION 2018 Board of Directors Election NOMINATION BY PETITION In order that a member may be included on the ballot as a candidate by the petition method, 500 validated and confirmed signatures of VyStar Credit

More information

BUSINESS AND PROFESSIONAL WOMEN S FOUNDATION BYLAWS. ARTICLE I Purposes

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

More information

FINAL DRAFT. BYLAWS OF CARP Okanagan Valley Chapter 30, BC

FINAL DRAFT. BYLAWS OF CARP Okanagan Valley Chapter 30, BC FINAL DRAFT BYLAWS OF CARP Okanagan Valley Chapter 30, BC ARTICLE 1: NAME, ORGANIZATION, LOCATION 1.1 The name of the organization shall be CARP Okanagan Valley Chapter 30, located at Post Office Box 24057,

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

ARKANSAS SECTION CONSTITUTION ARTICLE 1. GENERAL

ARKANSAS SECTION CONSTITUTION ARTICLE 1. GENERAL ARKANSAS SECTION CONSTITUTION ARTICLE 1. GENERAL 1.0 Name. The name of this organization shall be the Arkansas Section, American Society of Civil Engineers ( ASCE ) (hereinafter referred to as the Section

More information

PITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL

PITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL PITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL 1.0 Use of Name and Marks. The use and publication of the Society and Section name and marks shall be in accordance with the Society s governing documents and

More information

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

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

More information

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. I. AUTHORITY These Bylaws establish the governance procedures for The

More information

New Mexico Recreation & Parks Association Constitution & By-Laws

New Mexico Recreation & Parks Association Constitution & By-Laws New Mexico Recreation & Parks Association Constitution & By-Laws New Mexico Parks & Recreation Association (Amended - August 2016) NEW MEXICO RECREATION AND PARK ASSOCIATION CONSTITUTION ARTICLE I. NAME

More information

Bylaws and Standing Rules

Bylaws and Standing Rules Bylaws and Standing Rules BYLAWS of the Texas Chapter National School Public Relations Association Article I - Name The official name of this organization shall be the Texas Chapter, National School Public

More information

Natomas High School Athletic Booster Club By-Laws

Natomas High School Athletic Booster Club By-Laws Natomas High School Athletic Booster Club By-Laws Adopted: September 10, 2012 Page 1 of 8 Natomas High School Athletic Booster Club By-Laws Article I: Name of Organization The organization shall be known

More information

BOARD MEMBERS NOMINATION AND ELECTION PROCEDURE FRAMEWORK

BOARD MEMBERS NOMINATION AND ELECTION PROCEDURE FRAMEWORK BOARD MEMBERS NOMINATION AND ELECTION PROCEDURE FRAMEWORK INDEX 1. Purpose of Nomination and Election Procedure Framework 2. Composition of the Board 3. Nomination and election of the President and Vice

More information

EMERGENCY NURSES ASSOCIATION Rio Bravo Chachalacas Chapter #438 Chapter Bylaws

EMERGENCY NURSES ASSOCIATION Rio Bravo Chachalacas Chapter #438 Chapter Bylaws EMERGENCY NURSES ASSOCIATION Rio Bravo Chachalacas Chapter #438 Chapter Bylaws ARTICLE I The name of this association shall be the Rio Bravo Chachalacas ENA Chapter #438 of the Emergency Nurses Association

More information

CONSTITUTION AND BYLAWS OF THE PULSED POWER SCIENCE AND TECHNOLOGY COMMITTEE OF THE IEEE NUCLEAR AND PLASMA SCIENCES SOCIETY CONSTITUTION

CONSTITUTION AND BYLAWS OF THE PULSED POWER SCIENCE AND TECHNOLOGY COMMITTEE OF THE IEEE NUCLEAR AND PLASMA SCIENCES SOCIETY CONSTITUTION CONSTITUTION AND BYLAWS OF THE PULSED POWER SCIENCE AND TECHNOLOGY COMMITTEE OF THE IEEE NUCLEAR AND PLASMA SCIENCES SOCIETY CONSTITUTION Article I Name and Object Section 1. This organization shall be

More information

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU ARTICLE I GENERAL Section 1. NAME This organization is incorporated under the laws of the State of Missouri and shall be known

More information

BYLAWS. The Council on Chiropractic Education, Inc. January 2012

BYLAWS. The Council on Chiropractic Education, Inc. January 2012 BYLAWS of 2012 The Council on Chiropractic Education 8049 North 85th Way, Scottsdale, Arizona 85258-4321 Tel: 480-443-8877 - Fax: 480-483-7333 E-Mail: cce@cce-usa.org Website: www.cce-usa.org All rights

More information

NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, :30 AM 12:00 PM Little Rock, AR

NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, :30 AM 12:00 PM Little Rock, AR NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, 2015 10:30 AM 12:00 PM Little Rock, AR I. Call to Order Matt Jennings, Chair II. Reading and Approval of Minutes Barbara Ross,

More information

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE BYLAWS of The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE 1.1: NAME: The name of the organization shall be the National Association of Victim Assistance in Corrections.

More information

AMERICAN PSYCHIATRIC NURSES ASSOCIATION LOUISIANA CHAPTER GOVERNANCE POLICIES

AMERICAN PSYCHIATRIC NURSES ASSOCIATION LOUISIANA CHAPTER GOVERNANCE POLICIES Page 1 of 11 ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the Louisiana Chapter of American Psychiatric Nurses Association (hereinafter LA APNA or Chapter ). ARTICLE II: RULES

More information

FORREST LAKE TOWNHOUSE ASSOCIATION, INC. AMENDMENT TO THE BY-LAWS: NOMINATING & ELECTIONS

FORREST LAKE TOWNHOUSE ASSOCIATION, INC. AMENDMENT TO THE BY-LAWS: NOMINATING & ELECTIONS FORREST LAKE TOWNHOUSE ASSOCIATION, INC. AMENDMENT TO THE BY-LAWS: NOMINATING & ELECTIONS STATE OF TEXAS KNOW ALL PERSONS BY THESE PRESENTS: COUNTY OF HARRIS BE IT RESOLVED THAT The original Amendment

More information

SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS

SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS Board Approved, January 21, 2009 Adopted at May 23, 1991 Association Meeting Changes adopted on February 9, 2000 Changes to be adopted May 2009 at Membership

More information

The Seal of COACH shall be in such a form as shall be prescribed by the Board and shall have the full legal name of COACH endorsed thereon.

The Seal of COACH shall be in such a form as shall be prescribed by the Board and shall have the full legal name of COACH endorsed thereon. COACH: CANADA S HEALTH INFORMATICS ASSOCIATION CONSOLIDATED BY-LAWS These By-laws are subject to the Canada Not-for-profit Corporations Act (the Act ) ARTICLE I NAME The name of the association shall be:

More information

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

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

More information

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. Section 1. Corporate Entity ARTICLE I - LEGAL FORM The National Association for Search and Rescue (NASAR) is a non-profit corporation

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

CST BRANDS, INC. CORPORATE GOVERNANCE GUIDELINES

CST BRANDS, INC. CORPORATE GOVERNANCE GUIDELINES CST BRANDS, INC. CORPORATE GOVERNANCE GUIDELINES The following guidelines have been adopted by the Board of Directors (the Board ) of CST Brands, Inc. ( CST or the Company ) to establish ethical governance

More information

TPG SPECIALTY LENDING, INC. CORPORATE GOVERNANCE GUIDELINES

TPG SPECIALTY LENDING, INC. CORPORATE GOVERNANCE GUIDELINES TPG SPECIALTY LENDING, INC. CORPORATE GOVERNANCE GUIDELINES I. Roles and Responsibilities of the Board of Directors TPG Specialty Lending, Inc. s (the Company ) Board of Directors (the Board ), is the

More information

FANNIN COUNTY REPUBLICAN PARTY BYLAWS

FANNIN COUNTY REPUBLICAN PARTY BYLAWS FANNIN COUNTY REPUBLICAN PARTY BYLAWS A. NAME ARTICLE I NAME, PURPOSE AND FUNCTION The name of this organization shall be Fannin County Republican Party (referred to as FCRP or the Party ). B. PURPOSE

More information

Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No April 8, 2014September 9, 2017 PREAMBLE

Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No April 8, 2014September 9, 2017 PREAMBLE Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No. 561795 April 8, 2014September 9, 2017 PREAMBLE These Bylaws are subject to, and governed by, the Texas Non-Profit Corporation

More information

HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting. Hardinsburg Elementary School. BY-LAWS. Article I ORGANIZATION

HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting. Hardinsburg Elementary School. BY-LAWS. Article I ORGANIZATION HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting Hardinsburg Elementary School BY-LAWS Article I ORGANIZATION Name: The name of this organization shall be the Hardinsburg Parent-Teacher Organization,

More information

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION Section 1: The American Physical Therapy Association Private

More information

Bylaws. (b) member means a person who is registered as a member of the League;

Bylaws. (b) member means a person who is registered as a member of the League; The League Saskatchewan League of Educational Administrators, Directors and Superintendents 1. In these bylaws: Bylaws (a) act means The League of Educational Administrators, Directors and Superintendents

More information

THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS

THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS ARTICLE I NAME AND PURPOSE 1.1 The Name of the Corporation shall be the Council of International Investigators, Inc. also known as Council of International

More information

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws Mountain-Pacific Quality Health Foundation Second Amended Bylaws ARTICLE I. GENERAL PROVISIONS Section 1. Objectives/Purpose This corporation was established for the following objectives and purposes:

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

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

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation Rev. April 2005 Rev. August 10, 2001 Rev. September 16, 1994 Rev. August 1992 771890v4 27104/0002

More information

Talladega College National Alumni Association. Chapter Guide January 2014

Talladega College National Alumni Association. Chapter Guide January 2014 Talladega College National Alumni Association Chapter Guide January 2014 Chapter Guide TABLE OF CONTENTS I. PURPOSE II. MEMBERSHIP AND DUES III. CHAPTER COMPOSITION IV. CHAPTER OFFICERS V. CHAPTER MEETINGS

More information

RIVIERA COMMUNITY IMPROVEMENT ASSOCIATION BYLAWS

RIVIERA COMMUNITY IMPROVEMENT ASSOCIATION BYLAWS RIVIERA COMMUNITY IMPROVEMENT ASSOCIATION BYLAWS ARTICLE I NAME AND LOCATION The name of the Association shall be Riviera Community Improvement Association, Inc., hereinafter referred to as the Association.

More information

CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION

CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION Embry-Riddle Aeronautical University Daytona Beach Florida Student Government Association This SGA Constitution has been last amended and ratified effective

More information

CHAPTER BYLAWS TEMPLATE & FORM

CHAPTER BYLAWS TEMPLATE & FORM Chapter Name: ASSOCIATION FOR PROFESSIONALS IN INFECTION CONTROL AND EPIDEMIOLOGY, INC. CHAPTER BYLAWS TEMPLATE & FORM Chicago Metropolitan Area Effective for all local chapters September 2015 Approving

More information

2016 EMAR Board of Directors Positions

2016 EMAR Board of Directors Positions 2016 EMAR Board of Directors Positions Position The Positions listed below in blue font are Open for Nomination President Tobbe Hennby 2016 (was 2015 President-Elect) President-Elect Open Immediate Past

More information

BYLAWS OF THE STATE UNIVERSITIES ANNUITANTS ASSOCIATION ILLINOIS BYLAWS OF THE STATE UNIVERSITIES ANNUITANTS ASSOCIATION (ILLINOIS)

BYLAWS OF THE STATE UNIVERSITIES ANNUITANTS ASSOCIATION ILLINOIS BYLAWS OF THE STATE UNIVERSITIES ANNUITANTS ASSOCIATION (ILLINOIS) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 BYLAWS OF THE STATE UNIVERSITIES ANNUITANTS ASSOCIATION

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Article 1: General BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Lebanon Group of the American Society of Civil Engineers (hereinafter

More information

Standard Operating Procedures Board of Directors

Standard Operating Procedures Board of Directors Standard Operating Procedures Board of Directors I. The voting officers of the Board of Directors members shall be the President, President- Elect, and Secretary/Treasurer. The Immediate Past President

More information

BYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

BYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE BYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE ARTICLE I NAME This organization shall be known as the Arizona Society for

More information

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I Offices 1.01 Principal Office of the Corporation shall be that of the Radio Officer. The Radio Officer shall serve as

More information

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation shall be the California Association

More information

Bylaws of the Salishan Hills Owners Association

Bylaws of the Salishan Hills Owners Association The management of Salishan Hills provides these documents as a service to unit owners. The Board has attempted to incorporate the latest revisions to all documents. However, if a person is reviewing these

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

Uniform PTA Bylaws. Name of PTA. Address. City State Zip

Uniform PTA Bylaws. Name of PTA. Address. City State Zip Uniform PTA Bylaws Name of PTA Address City State Zip 3501 Glenwood Avenue Raleigh, NC 27612-4934 Phone: (919) 787-0534; (800) 225-0417 Fax: (919) 787-0569 E-Mail: office@ncpta.org Website: www.ncpta.org

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

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007 BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007 ARTICLE I: NAME The name of this association shall be known as the United States Tennis Association - Florida

More information

Ballot Application Review Process 2016 Primary

Ballot Application Review Process 2016 Primary Ballot Application Review Process 2016 Primary When to File for Office September 15 th First Day for Precinct Chairs to file November 14 th First Day for all other candidates to file Any application, received

More information

Regions. Regulation No. 9. Effective June 7, 2017

Regions. Regulation No. 9. Effective June 7, 2017 Regulation No. 9 Regions Effective June 7, 2017 Copyright 2017 Appraisal Institute. All rights reserved. Printed in the United States of America. No part of this publication may be reproduced, stored in

More information

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

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

More information

Article II. Name, Location, and Registered Agent and Office

Article II. Name, Location, and Registered Agent and Office BYLAWS OF KOREAN CULTURE CENTER OF AUSTIN, INC. Article I Name, Location, and Registered Agent and Office 1.01 Name. The name of this organization shall be the Korean Culture Center of Austin, Inc. (hereinafter

More information

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME MONTANA NONPROFIT ASSOCIATION, INC A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME 1.01 Name. The name of this Corporation shall be Montana Nonprofit Association, Inc. The business

More information

Excerpt from the Bylaws of the. TEXAS ASSOCIATION OF SCHOOL BOARDS, INC. (As last amended on October 7, 2017) ARTICLE VI. BOARD OF DIRECTORS

Excerpt from the Bylaws of the. TEXAS ASSOCIATION OF SCHOOL BOARDS, INC. (As last amended on October 7, 2017) ARTICLE VI. BOARD OF DIRECTORS Excerpt from the Bylaws of the TEXAS ASSOCIATION OF SCHOOL BOARDS, INC. (As last amended on October 7, 2017) ARTICLE VI. BOARD OF DIRECTORS SECTION 1. ASSOCIATION REGIONS. The Association Regions shall

More information

Bylaws of The Foundation for the Holy Spirit Inc.

Bylaws of The Foundation for the Holy Spirit Inc. Bylaws of The Foundation for the Holy Spirit Inc. The Foundation for the Holy Spirit Inc. Article 1 - Name of the Corporation & Offices Section 1 - Name of the Corporation This corporation shall be known

More information

CONSTITUTION OF THE SOUTHWEST REGION OF THE DECISION SCIENCES INSTITUTE

CONSTITUTION OF THE SOUTHWEST REGION OF THE DECISION SCIENCES INSTITUTE ARTICLE I -- NAME CONSTITUTION OF THE SOUTHWEST REGION OF THE DECISION SCIENCES INSTITUTE The name of this organization shall be Southwest Region of the Decision Sciences Institute, hereinafter referred

More information

Board Basics: The Dos and Don ts of Board Voting R EGINA HOPKINS D.C. BAR PRO BONO CENTER JANUARY 26, 2016

Board Basics: The Dos and Don ts of Board Voting R EGINA HOPKINS D.C. BAR PRO BONO CENTER JANUARY 26, 2016 Board Basics: The Dos and Don ts of Board Voting R EGINA HOPKINS D.C. BAR PRO BONO CENTER JANUARY 26, 2016 Today s webinar Duties of directors How does voting work? Do you have to be physically present

More information

BYLAWS OF Antelope Valley Amateur Radio Club, Inc. A California Nonprofit Mutual Benefit Corporation

BYLAWS OF Antelope Valley Amateur Radio Club, Inc. A California Nonprofit Mutual Benefit Corporation BYLAWS OF Antelope Valley Amateur Radio Club, Inc. A California Nonprofit Mutual Benefit Corporation ARTICLE I Name Section 1. Name The name of this corporation is Antelope Valley Amateur Radio Club, Inc.

More information

OHIO ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS. Article I: Name. The name of the association shall be the Ohio Association for Healthcare Quality.

OHIO ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS. Article I: Name. The name of the association shall be the Ohio Association for Healthcare Quality. OHIO ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS Article I: Name The name of the association shall be the Ohio Association for Healthcare Quality. Article II: Authority The Association shall operate under

More information

BYLAWS OF THE SCHOOL ADVISORY COUNCIL FOR FOREST HILL COMMUNITY HIGH SCHOOL

BYLAWS OF THE SCHOOL ADVISORY COUNCIL FOR FOREST HILL COMMUNITY HIGH SCHOOL BYLAWS OF THE SCHOOL ADVISORY COUNCIL FOR FOREST HILL COMMUNITY HIGH SCHOOL (A Title 1 School) Adopted January 31, 2005 Revised February 27, 2006 Revised November 6, 2006 Revised May 24, 2010 Revised September

More information

Milwaukee Public Schools District Advisory Council Bylaws Introduction

Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools established the District Advisory Council (DAC) as a means to ensure the opportunity for families of all

More information

Ranchland Republican Women Bylaws (As approved by the membership Nov. 29, 2017)

Ranchland Republican Women Bylaws (As approved by the membership Nov. 29, 2017) ARTICLE I - NAME The name of this organization shall be Ranchland Republican Women, hereinafter known as RRW, an affiliate of the Colorado Federation of Republican Women (CFRW) and the National Federation

More information

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK I. NAME The name of the Corporation is the Northern Virginia Professional Pet Sitters

More information

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11)

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11) LANIER ATHLETIC ASSOCIATION BY LAWS (Logo Amended: 04/06/11) Table of Contents Page Article I Name and Purpose... 3 Article II Membership and Dues... 3 Article III Meetings... 4 Article IV Election of

More information

COMMUNICATIONS AND ALLIED INDUSTRIES PENSION FUND MEMBER TRUSTEES BALLOT POLICY

COMMUNICATIONS AND ALLIED INDUSTRIES PENSION FUND MEMBER TRUSTEES BALLOT POLICY COMMUNICATIONS AND ALLIED INDUSTRIES PENSION FUND MEMBER TRUSTEES BALLOT POLICY 1. PURPOSE OF THE POLICY 1.1 The election of Trustees into office of the Board of Trustees for the Communications and Allied

More information

South Austin Democrats. CONSTITUTION and BYLAWS

South Austin Democrats. CONSTITUTION and BYLAWS South Austin Democrats CONSTITUTION and BYLAWS Revised June 12, 2012 South Austin Democrats CONSTITUTION AND BYLAWS CONSTITUTION: PAGE Preamble... 1 Article C.1. PURPOSES... 1 C.1.1. SUPPORT PUBLIC OFFICIALS....

More information

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

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

More information

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Article 1: General BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Hellenic Section of the American Society of Civil Engineers,

More information

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS Article I. Article II. Name Purposes & Policies Objectives Tax Exempt Purposes Basic Policies Article III. Article IV. Membership

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

California Society of Certified Public Accountants Bylaws

California Society of Certified Public Accountants Bylaws ARTICLE I Name and Purpose California Society of Certified Public Accountants Bylaws (1) Name. The name of this organization is California Society of Certified Public Accountants, a nonprofit mutual benefit

More information

Constitution of the Associated Students of Laney College

Constitution of the Associated Students of Laney College Constitution of the Associated Students of Laney College Table of Contents Preamble Page 2 Mission Statement Page 2 Article I Name, Mascot, Colors Page 2 Section 1 Name Section 2 Mascot Section 3 Colors

More information

BYLAW NO.1, NORTHWEST TERRITORIES BRANCH

BYLAW NO.1, NORTHWEST TERRITORIES BRANCH CANADIAN PARENTS FOR FRENCH Proposed Bylaw Amendments September 2018 BYLAW NO.1, NORTHWEST TERRITORIES BRANCH STANDARD FORM FOR CPF BRANCH BYLAWS The CPF Bylaws, including areas of duplication, have been

More information

2018 ELECTION BOOKLET (Updated September 2017)

2018 ELECTION BOOKLET (Updated September 2017) 2018 ELECTION BOOKLET (Updated September 2017) I N D E X Page MSBO Bylaws Excerpts... 1 Qualifications for Office... 4 Term of Office... 4 Voter Qualifications... 4 Ballot Format... 4 Election... 5 Counting

More information

As Adopted September 25,

As Adopted September 25, ARTICLE I: Title BYLAWS OF THE FLORIDA DEVELOPMENTAL DISABILITIES COUNCIL, INC. The name of this body is the Florida Developmental Disabilities Council, Inc. (herein and after referred to as the "Council"),

More information