MINUTES BOARD OF DIRECTORS MEETING

Size: px
Start display at page:

Download "MINUTES BOARD OF DIRECTORS MEETING"

Transcription

1 MINUTES BOARD OF DIRECTORS MEETING December 8, 2017 International Headquarters Office St. Louis, Missouri The following Members of the Board of Directors were in attendance for the entire meeting: James K. Kondrasuk Immediate Past President Monona, Wisconsin Nick Prillaman President Atlanta, Georgia Rebecca Butler-Mona President-Elect West Des Moines, Iowa Sandy Cyphers Director Wilmington, North Carolina Adrian Elcock Director St. Thomas, Barbados Nicole Paquette Director Casselman, Ontario Mark Weinsoff Director Goleta, California Don Brose Director Clarkston, Michigan Patsy Garner Director Fort Worth, Texas Benny Ellerbe Executive Director St. Louis, Missouri Raymonde Michaud President Canadian Optimist Children s Foundation Sandy Williams President Optimist International Foundation Mathew Nacev JOI President Burlington, Ontario Committee Reports are to be considered as part of these minutes and are kept on file separately from these minutes. They provide important information that is considered by the Board of Directors in determining action to be taken on a particular issue. All items are not officially approved and subject to correction until they are adopted at the next meeting of the Board of Directors. Friday, December 8, 2017 Immediate Past President Jim Kondrasuk called the first regular meeting of the Optimist International Board of Directors to order at 8:30 a.m. A moment of silence was observed for the Boyd family for the death of Judy Boyd s son. The invocation was given by Nicole Paquette, the Pledge of Allegiance led by Sandy Cyphers, and a toast to all countries with an Optimist Club was led by Patsy Garner. Mark Weinsoff led the recitation of the Mission Statement. Certificates of Office were presented to the incoming board members by President Nick Prillaman. 1

2 To appoint Executive Director Benny Ellerbe as parliamentarian for the meeting. ADOPTION OF CONSENT AGENDA ITEMS To adopt the consent agenda as presented. Butler Mona/Cyphers Approval of Board Meeting Minutes and Eballots: Motion approved To adopt and/or confirm the minutes and decisions made at the following meetings: July 5, 2017 September 14, 2017 Teleconference Eballot September 12, Adopted That the International Board of Directors approve the merger of Rushmore Optimist Club of Rapid City (35127) and Noon Optimist of the Black Hills Club (35116) (Charter of to be dropped without penalty), with its merged Club number as and adopted name and Bylaws under the Noon Optimist of the Black Hills Club (35116). Eballot October 3, Adopted That the Board of Directors approve the creation of an Ad Hoc Risk Management Committee to be established immediately and lasting for as long as needed to finalize the current legal issues facing Optimist International. District Dues Increase Requests Rationale: Optimist International Bylaws, Article VII, Section 5B, requires that Districts must receive the approval of the International Board of Directors for any increase in District dues. The District must complete all requirements of Board Policy D-4 which includes a copy of minutes of convention showing delegates vote and the previous year's audit or review by an independent CPA or Chartered Accountant and a copy of the Form 990. If a District does not comply with the International Bylaws and Policy D-4 regarding District dues increases within 90 days of being notified by International staff that they are not in compliance, then Optimist International may withhold payment of the District's allotments from International dues until the District complies. Maryland South Delaware (33) Rationale: Governor Dale Hoffert is petitioning the Board of Directors to approve a $5.00 increase from $10.00 to $15.00 per year charged quarterly. The District s convention meeting minutes approving the increase notating that over 2/3 of the delegates voted in favor was submitted accordingly. The review and financials have been received, however the review has not yet been submitted. As per Policy D-4, Executive Director Benny Ellerbe and CFO Theresa Ovelgoenner has reviewed the request and approves. 2

3 That the Board of Directors approves the Maryland South Delaware s District dues increase of $5.00, from $10.00 to $15.00 per year, effective immediately. Alabama-Mississippi (29) Rationale: District Secretary Treasurer Vera Hendrix is requesting that the Board of Directors to approve a $2.00 District dues increase from $14.00 to $16.00 annually. The convention meeting minutes showing the unanimous approval of the proposal was received. The budget has been received. We have received the financial review, and are still waiting to receive the review. That the Board of Directors, on behalf of the Executive Director, approves a $2.00 District dues increase for the Alabama-Mississippi District, from $14.00 to $16.00 annually, billed quarterly, effective immediately. Indiana South (05) Rationale: Governor Mark Wilson and the District s Finance Committee are petitioning the Board of Directors to approve a $2.00 annual dues increase, billed quarterly. We have received the financial review, and are still waiting to receive the review. The District budget has been received. There are no 4 th quarter convention minutes showing a vote by the District board members. Rationale for the request is attached to this report. The first quarter minutes were received whereby the District Board of Directors approved the increase by more than a 2/3 majority. These minutes were approved by Executive Director Benny Ellerbe in lieu of a convention meeting. Approval of Club Charters That the Board of Directors, on behalf of the Executive Director, approves a $2.00 District dues increase for the Indiana South District, from $10.00 to $12.00 annually, billed quarterly, effective immediately. That the 61 new Optimist Clubs organized in as submitted, be granted an affiliated Optimist International Club Charter in keeping with Optimist International Bylaws Article III, Section 1A2, New Clubs. (See Attachment to these minutes) ADOPTION OF AGENDA To adopt the agenda as presented. Butler Mona/Cyphers 3

4 PRESIDENT S REPORT President Nick Prillaman addressed the Board of Directors and reviewed his written report ADMINISTRATIVE YEAR'S PERFORMANCE Immediate Past President Jim Kondrasuk addressed the Board of Directors and reviewed his written report. PRESIDENT-ELECT S REPORT President-Elect Rebecca Butler Mona addressed the Board of Directors and reviewed her written report and Action Plan International Committees Paquette/Prillaman That the Board of Directors approve the following list of International Committees while giving the President-Elect the ability to refine the list as approved by the Board of Directors. Operating Committees: Junior Golf Membership New Club Building District and Club Fitness Activities Youth Clubs (JOI) Convention Administrative Committees: Governance Audit & Finance Leadership Development Marketing & Communication Technology Pension Trustees Fundraising Sponsorship Committee Election and Convention Business Committees: Candidate Qualifications Credentials Resolutions/Rules (Governance) JOI PRESIDENT S REPORT JOI President Mathew Nacev addressed the Board of Directors and reviewed his written report to the Youth Programs Foundation Board of Directors. The Board of Directors thanked President Nacev for the report with applause. 4

5 EXECUTIVE DIRECTOR S REPORT Executive Director Benny Ellerbe addressed the Board of Directors and reviewed his written report. Second Quarter Incentive Rationale: Growth of our Clubs is the main priority for the health and success of Optimist International. The 2 nd Quarter Incentive is targeted at our local Clubs to encourage Clubs to add new adult Optimist Members to their respective Clubs. Additionally, new JOI Clubs are a key to future successes and an area of opportunity. Roll-up Creed Banners have been a sought after item for Clubs and OI Road Signs are a valuable tool for local branding and marketing of our Clubs in their local communities. Butler Mona/Cyphers That the Board of Directors approves the Second Quarter Incentive as proposed. (Budget Impact: FY : Budgeted within Membership and Marketing Budgets for incentives. Recruiter s Choice: Recruit 7 new members or charter a new JOI Club in the 2 nd Quarter and you have the CHOICE of either a OI Roll-Up Creed Banner or an OI Road Sign for your Club. Governors: Build a New Club and get first choice of OI Representative for the 4 th quarter Convention. Choice based on the order that New Clubs are built, all paperwork received at OI, and availability of Representative requested. Non-Members Representing Optimist International Rationale: Below is a draft of a potential new bylaw and policy for Clubs. Further to the agency bylaw that was approved at convention that mandated written permission to serve as an agent, we have a need to mandate individuals must be paid members. The problem is we have numerous Clubs, especially non-traditional sports Clubs, that only list 4-15 members on the official Club roster but during various sporting seasons have dozens and up to hundreds of individuals (coaches and the like) representing the Club in their Optimist Leagues. This is a very common occurrence in South Florida, North Carolina West, Oklahoma, North Texas and other Districts. Optimist International receives no income or revenues from these individuals but in all legal liability areas, we are providing these nonmembers with our insurance protection. We need to close this loop hole as soon as possible Garner/Elcock That the Board of Directors directs the Governance Committee to consider the draft policy below and present it or similar to the Board at the March 2018 meeting: Membership for Coaches, Sporting Programs, Special Interest Areas C-X All Coaches, Assistant Coaches and other individuals engaged in Club projects serving youth for sporting, Cheer, educational or special interest programs are required to be paid members of the Club. Mandatory membership is required of all coaches for 5

6 Liability insurance protection. Anyone volunteering in a capacity on a team or project is required to be a paid member of the Club. Paquette/Elcock That the Board of Directors directs the Governance Committee to consider the draft Bylaws Amendment proposal below and present it or similar to the Board at the March 2018 meeting for delegate consideration at the July 2018 convention: Bylaws Article III, Membership Section 1., Clubs; A. Optimist Club Structure 1. Membership in Optimist Clubs New Paragraph d. Membership Coverage. All individuals and volunteers are required to be paid members to be covered and protected by the OI Club Liability Policy. Mandatory membership is mandated for All Coaches, Assistant Coaches or other individuals engaged in Club projects serving youth sporting, cheer, educational or other special interest programs are required to be paid members of the Club. Anyone volunteering in a capacity on a team or project is required to be a paid member of the Club. Revocation/Suspension of Individual Members Prillaman/Cyphers That the Board of Directors direct that the Governance Committee be request to draft policy language to suspend or revoke an individual club member in question/or default of the good character requirement of Bylaws Article Section 1A until such time the issues of the concern have been resolved.. Policy IC-35, Revoked Club Assets Prillaman/Garner That the Board of Directors direct the Governance Committee to review Board Policy IC-35 regarding the assets of a revoked Club requiring them to be donated to one of the Optimist International Foundations BOARD OF DIRECTORS MEETINGS March 2018 Board of Directors Meeting Weinsoff/Prillaman That the Board of Directors meet in March 2018 and allow for a full and a half day of discussion prior to the meeting on Friday with departures allowed after 4:00 on Friday. Arrivals will be on Tuesday night or Wednesday morning to allow for a 10:00 a.m. start time for discussions. 6

7 September 2018 Weinsoff/Prillaman That the Board of Directors tentatively plan a Board meeting in September 2018 dependent upon the issues and items that may require a meeting. FUTURE CONVENTION CITY SITES Butler Mona/Weinsoff That the Board of Directors direct the Convention Committee and staff to negotiate the four cities of Memphis TN, Norfolk VA, Reno NV, Schaumburg IL (Chicago area), and San Antonio TX for the 2020 and 2021 Convention and report to the Board in March CLUB REVOCATION BY DISTRICT REQUEST Prillaman/Cyphers That the Board of Directors direct that the Miami Kendall Optimist Club of South Florida be removed from the rolls of the South Florida District until such time the District issues can be resolved. CANADIAN SERVICE CENTRE LEASE AGREEMENT Paquette/Elcock That the Board of Directors approve the renewal for the Canadian Service Centre lease for a period of five years. ONLINE ELECTIONS Prillaman/Paquette That the Board of Directors approve the online voting contract for a period of three years. Ad Hoc Committee for Dates of 2018 Election: An Ad Hoc Committee was created to report in March 2018 to propose the election time frame for the 2018 election. President Prillaman appointed: Mark Weinsoff, Chair; Rebecca Butler Mona; Nicole Paquette; and Adrian Elcock. OPTIMIST INTERNATIONAL FOUNDATION REPORT The written report of the Optimist International Foundation was presented to the Board of Directors by President Sandy Williams. 7

8 CANADIAN CHILDREN S OPTIMIST FOUNDATION REPORT The written report of the Canadian Children s Optimist Foundation was presented to the Board of Directors by President Raymonde Michaud. On behalf of the Board of Directors Jim Kondrasuk thanked Presidents Williams and Michaud for the reports. QUEBEC EAST NORTH SHORE RESOLUTION REQUEST The Board of Directors considered a proposal from the Québec East North Shore District and referred the request to the International Marketing Committee. The meeting recessed at 9:55 a.m. and reconvened at 10:15 a.m. for the auditor s report. AUDITOR S REPORT Amy Althoz, Partner of RubinBrown and Renita Duncan, Manager, addressed the Board of Directors and reviewed the financial statements for the OI and the YPF. The meeting recessed in to executive Session with auditors at 10:37 a.m. The meeting recessed at 12:08 p.m. for lunch. The Youth Programs Foundations was convened immediately after lunch. The Optimist International Board of Directors meeting reconvened in to regular session at 2:05 p.m. CONVENTION COMMITTEE REPORT The report of the Convention Committee was presented to the Board of Directors by Committee Chair Joanne Ganske via online streaming International Convention Registration and Meals Rationale: The budget for the 2018 International Convention is set based on a projection of 1000 registrants. The International Convention Committee recommends establishing the following registration fees and meal prices for the 2018 International Convention in Ottawa, Ontario, Canada: 8 Prillaman/Paquette The Board of Directors hereby approves the following registration fees and meal costs for the 2018 Ottawa, Ontario Canada Convention: Member Registration Adult Member (no meals): Early Bird - $ CN; Regular - $ CN

9 Adult Member Registration and Meal Package: (Includes: Fellowship/Old Timers Breakfast; Appreciation Luncheon; President s Banquet) Early Bird - $ CN; Regular - $ CN College Member (no meals): $ CN Youth Activities (non-joi) (some meals included): Early Bird - $ CN Regular - $ CN Ala Carte Optional Group Meals for Registered Members Club President-Elect & Lt. Governor-Elect Breakfast - $37.00 CN Fellowship/Old Timers Breakfast - $39.00 CN Appreciation Luncheon - $50.00 CN President s Banquet - $69.00 CN Nonmember Guests (must be guest of registered member) Opening Ceremony (ticket only-no badge) $34.00 CN Appreciation Luncheon ticket (ticket only-no badge) $57.00 CN Fellowship/Old Timers Breakfast ticket (ticket only-no badge) $46.00 CN President s Banquet ticket (ticket only-no badge) $76.00 CN *All fees to increase an additional $20 CN on site Policy I-104; Convention Standards Rationale: The committee reviewed the board policies and have some suggested revisions. Prillaman/Garner That the Board of Directors adopt the revisions to Policy I-104 as presented. On behalf of the Board of Directors, Director Nicole Paquette thanked Chair Joanne Ganske for the report. AUDIT & FINANCE COMMITTEE REPORT The report of the Audit & Finance Committee was presented to the Board of Directors by Committee Chair Guy Templin. Acceptance Of Auditor s Report Rationale: The Audit and Finance Committee reviewed the draft report and recommendations of the auditors. The Committee has accepted the auditors report. Cyphers/Garner That the Board of Directors hereby accept the audit report for the fiscal year as presented by Rubin Brown, LLP-CPA s. 9

10 Appointment of Auditors The Committee, after reviewing the audit reports and with discussion with management, recommends that the firm of Rubin Brown, LLP-CPA s be appointed as auditors for the fiscal year. Butler Mona/Brose That the Board of Directors appoints the firm of Rubin Brown, LLP-CPA s be appointed as auditors for the fiscal year. Reaffirmation of Board Fiscal Responsibility; Policy I-70 Rationale: As required by policy, Policy I-70 Committees, Paragraph C and the Financial Impact shall be submitted for reaffirmation every year at the first meeting of the Board of Directors. Committee Liaisons were again advised to share the Fiscal Impact Form with their respective Committees. Prillaman/Cyphers That the Board of Directors reaffirm Policy I-70 Paragraph C and the Financial Impact Form as noted in the policy below: C. Once the Board of Directors establishes the committees for the following year, each committee shall receive a charge letter from the President Designate and other duties as directed by the Board of Directors. Each committee shall annually adopt and/or review operating guidelines which shall include fiscal responsibility as below: All requests which require the expenditure of funds must be accompanied by the following: 1. Statement of Purpose 2. Statement of expectations in measurable terms 3. Statement of expected time frame to implement 4. Statement of expected time frame to realize identifiable results 5. Inclusion of an instrument for measuring expectations vs. results 6. Initial cost, budget, underlying assumptions and funding schedule with pay-out time. 7. All proposed NEW programs shall be reviewed by the Executive Director and the International Audit and Finance Committee Chairman prior to approval to determine the fiscal impact. 8. That as a matter of policy, the International Board of Directors requires that all proposals with a financial impact, regardless of the source of the request, will be referred to the International Audit and Finance Committee to determine the financial impact. The Optimist International Board of Directors will not consider such proposals until it has received a report from the International Audit and Finance Committee as to the expected financial impact. The above policy shall be submitted for reaffirmation every year at the first meeting of the Board of Directors. 10

11 Policy I-18; Expenses-Travel Chart Rationale: As requested in the Committee s Charge Letter and as a matter of fiscal responsibility, the Committee reviewed the Travel Charge in detail. It was noted that JOOI needed to be changed to JOI, there is no longer a need for the Executive Director Emeritus reference on the chart, and that since the Candidate Qualifications Committee no longer has responsibilities affecting finances at the international convention, the reference to EE should be stricken from the chart. Butler Mona/Elcock That the Board of Directors adopt the following revision to Policy I-18 Expenses, Travel Chart as presented. Policy I-20; Financial Review Rationale: In its review of all policies affecting finance, the committee review this policy and noted that as current practice, the Audit & Finance Chair reviews the individual expenses as noted in the policy. The Chair will, of course, advise the rest of the Committee of any noted concerns. Prillaman/Paquette That the Board of Directors adopt the following revision to the seventh paragraph of Policy I- 20. The Audit and Finance Chair Committee, at each of its meetings, shall review the expenses of the Optimist International President, President-Elect, Executive Director, and Chief Financial Officer to assure compliance with the approved budget requirements. The Immediate Past President and Audit & Finance Chair shall receive expense statements and supporting documentation of the President, President-Elect, Executive Director and the Chief Financial Officer. Either Immediate Past President or the Chair of the Audit & Finance Committee has the authority to approve these expenses within seven business days. Additionally, the Audit and Finance Committee Chair reviews these expenses yearly. Policy I-38; Authorized Persons Access To Finances Rationale: Again, in it its review of all policies affecting finance, the Committee reviewed the policy and noted that the word staff should be added before the word directors so that it would be confused with board director. Butler Mona/Cyphers That the Board of Directors adopt the following revision to the second paragraph of Policy I-37 as shown below: Only one signature will be required on checks in an amount up to and including $5,000. Checks in the amount of $5, and above will require two signatures. When two signatures are required, one of the signatures will be that of the Executive Director or designated staff directors at the discretion of the Executive Director. 11

12 Policy I-103; Contract Review Rationale: While reviewing this policy, the Committee recommends striking the noted phrases as noted below to clarify current practice. Garner/Paquette Opposed: Elcock That the Board of Directors adopt the following revisions to Policy I-103 as shown below: Contract Review Policy I-103 All contracts committing the organization must be approved by the Executive Director, with authority of the President to review contract policy with the Executive Director from time to time. Any contract over $25,000 and/or extending over a period of one year shall be reviewed by the Executive Director with either the Finance Committee Chair or the Chief Financial Officer of Optimist International before it is approved and shall have two signatures (with at least two of the following: the Executive Director, President or Immediate Past President). However, any contract that the Executive Director is a party the International Past President and President shall sign on the behalf of the organization. Before a contract is approved, the Executive Director with either the Finance Committee Chair, and/or the Chief Financial Officer of Optimist International shall ascertain the status of the company through appropriate means including, but not limited to: a Dunn & Bradstreet or equivalent, reports filed with State and Federal governments, resume of the principals of the company, a client listing, company's public "Home Page" or equivalent, acceptable references, or other criteria deemed appropriate. No contract shall be approved unless the funds have been previously budgeted. All contracts shall be covered by the Optimist International Conflict of Interest Policy (I-105). Policy ICD-10; Credit Policy Rationale: While reviewing this policy, the Committee acknowledged that references to supplies is no longer relevant and that therefore the Item B in Sections 1, 2, and 3 are not necessary. In Section 3, secretary-treasurer needs to be revised to Secretary/Treasurer or Treasurer, and it was noted that notices are currently sent to Clubs at 45 days, 75 days, and 120 days. Cyphers/Prillaman That the Board of Directors adopt the following revisions to Policy ICD-10 as presented. 12

13 Policy ICD-11; Billing Rationale: The Committee simply requests that the reference to the cap be eliminated as the second paragraph states what the policy intends. Butler Mona/Prillaman That the Board of Directors adopt the following revisions to Policy ICD-11 as shown below: Billing ICD-11 Canadian Clubs are to be billed in Canadian dollars. Annually, at the beginning of the Optimist year, the Optimist International Board and CFO shall review the preceding eight quarters to set a cap currency exchange rate for the incoming fiscal year based on the Bank of Canada. The yearly cap for the Canadian dollar for the fiscal year shall be set as a cap of 1.27 for the year. (statement can be dropped after the year). For billing, Tier 1 countries are recognized as developed countries and will be billed at Tier 1 rates. Tier 2 and 3 countries are recognized as developing countries as determined by the United Nations and will be billed at Tier 3 rates. CLUBUX/ISADEX, Recommendation For Endorsed Organization Rationale: The Committee reviewed a proposal presented to the them by Tim and Adam Miller of ISADEX Web Development & Marketing. This company develops online software and is wanting the Optimist International Board of Directors to endorse them as a distributor of ClubUX as an online portal and member resource for Clubs and Districts. The company is currently the provider for the SWIS District s and several SWIS Clubs website. A proposed/suggest flyer to be sent to all Optimist Clubs is attached as Exhibit J. Garner/Prillaman That the Board of Directors adopts ClubUX as an Endorsed Organization and that the information be shared with the Marketing Committee. On behalf of the Board of Directors, Director sandy cyphers thanked Chair Guy Templin for the report. PERFORMANCE BONUS Butler Mona/Cyphers That the Board of Directors approve that the executive director be given a performance bonus based on criteria at the end of the fiscal year as established by the Board of Directors. 13

14 AD HOC COMMITTEE FOR SPORTS CLUBS President Prillaman appointed the following Board members to consider issues for sports clubs: Patsy Garner, Chair; Don Brose; Sandy Cyphers; and Mark Weinsoff.. The meeting recessed at 3:07 p.m. and convened into executive session at 3:16 p.m. The meeting reconvened into regular session at 4:07 p.m. To adjourn the meeting. There being no further business, the meeting adjourned at 4:07 p.m. Benny Ellerbe Executive Director/Secretary Attachments: New Clubs Built in

15 ATTACHMENT NEW CLUBS 15

16 16 TABLE OF CONTENTS

17 NEW CLUBS 17

18 18 TABLE OF CONTENTS

19 NEW CLUBS 19

20 TABLE OF CONTENTS THIS PAGE IS BLANK 20

21 TABLE OF CONTENTS ADOPTION OF CONSENT AGENDA ITEMS... 2 APPROVAL OF BOARD MEETING MINUTES AND EBALLOTS:... 2 DISTRICT DUES INCREASE REQUESTS... 2 Maryland South Delaware (33)... 2 Alabama-Mississippi (29)... 3 Indiana South (05)... 3 APPROVAL OF CLUB CHARTERS... 3 ADOPTION OF AGENDA... 3 PRESIDENT S REPORT ADMINISTRATIVE YEAR'S PERFORMANCE... 4 PRESIDENT-ELECT S REPORT INTERNATIONAL COMMITTEES... 4 JOI PRESIDENT S REPORT... 4 EXECUTIVE DIRECTOR S REPORT... 5 SECOND QUARTER INCENTIVE... 5 NON-MEMBERS REPRESENTING OPTIMIST INTERNATIONAL... 5 REVOCATION/SUSPENSION OF INDIVIDUAL MEMBERS... 6 POLICY IC-35, REVOKED CLUB ASSETS BOARD OF DIRECTORS MEETINGS... 6 MARCH 2018 BOARD OF DIRECTORS MEETING... 6 CLUB REVOCATION BY DISTRICT REQUEST... 7 CANADIAN SERVICE CENTRE LEASE AGREEMENT... 7 ONLINE ELECTIONS... 7 AD HOC COMMITTEE FOR DATES OF 2018 ELECTION:... 7 OPTIMIST INTERNATIONAL FOUNDATION REPORT... 7 CANADIAN CHILDREN S OPTIMIST FOUNDATION REPORT... 8 QUEBEC EAST NORTH SHORE RESOLUTION REQUEST... 8 AUDITOR S REPORT... 8 CONVENTION COMMITTEE REPORT INTERNATIONAL CONVENTION REGISTRATION AND MEALS... 8 POLICY I-104; CONVENTION STANDARDS... 9 AUDIT & FINANCE COMMITTEE REPORT... 9 ACCEPTANCE OF AUDITOR S REPORT... 9 APPOINTMENT OF AUDITORS REAFFIRMATION OF BOARD FISCAL RESPONSIBILITY; POLICY I POLICY I-18; EXPENSES-TRAVEL CHART POLICY I-20; FINANCIAL REVIEW POLICY I-38; AUTHORIZED PERSONS ACCESS TO FINANCES POLICY I-103; CONTRACT REVIEW

22 TABLE OF CONTENTS POLICY ICD-10; CREDIT POLICY POLICY ICD-11; BILLING CLUBUX/ISADEX, RECOMMENDATION FOR ENDORSED ORGANIZATION PERFORMANCE BONUS AD HOC COMMITTEE FOR SPORTS CLUBS NEW CLUBS

MINUTES BOARD OF DIRECTORS MEETING

MINUTES BOARD OF DIRECTORS MEETING MINUTES BOARD OF DIRECTORS MEETING July 5, 2017 Hyatt Hotel Albuquerque, New Mexico The following Members of the 2016-17 Board of Directors were in attendance for the entire meeting: Dave Bruns Immediate

More information

MINUTES BOARD OF DIRECTORS MEETING

MINUTES BOARD OF DIRECTORS MEETING MINUTES BOARD OF DIRECTORS MEETING July 6, 2018 Westin Hotel Ottawa, Ontario The following Members of the 2017-18 Board of Directors were in attendance for the entire meeting: James K. Kondrasuk Immediate

More information

MINUTES BOARD OF DIRECTORS MEETING

MINUTES BOARD OF DIRECTORS MEETING MINUTES BOARD OF DIRECTORS MEETING December 9-10, 2016 International Headquarters Office St. Louis, Missouri The following Members of the 2016-17 Board of Directors were in attendance for the entire meeting:

More information

MINUTES BOARD OF DIRECTORS MEETING

MINUTES BOARD OF DIRECTORS MEETING MINUTES BOARD OF DIRECTORS MEETING March 1-2, 2018 Airport Hilton St. Louis, Missouri The following Members of the 2018-19 Board of Directors were in attendance for the entire meeting: James K. Kondrasuk

More information

MINUTES BOARD OF DIRECTORS MEETING

MINUTES BOARD OF DIRECTORS MEETING MINUTES BOARD OF DIRECTORS MEETING March 3-4, 2017 International Headquarters Office St. Louis, Missouri The following Members of the 2016-17 Board of Directors were in attendance for the entire meeting:

More information

MINUTES BOARD OF DIRECTORS MEETING

MINUTES BOARD OF DIRECTORS MEETING MINUTES BOARD OF DIRECTORS MEETING December 4-5, 2015 International Headquarters Office St. Louis, Missouri The following Members of the 2015-16 Board of Directors were in attendance for the entire meeting:

More information

REPORT TO THE OPTIMIST INTERNATIONAL BOARD OF DIRECTORS BY THE INTERNATIONAL AUDIT AND FINANCE COMMITTEE. December 10, 2010 St.

REPORT TO THE OPTIMIST INTERNATIONAL BOARD OF DIRECTORS BY THE INTERNATIONAL AUDIT AND FINANCE COMMITTEE. December 10, 2010 St. REPORT TO THE OPTIMIST INTERNATIONAL BOARD OF DIRECTORS BY THE INTERNATIONAL AUDIT AND FINANCE COMMITTEE December 10, 2010 St. Louis, Missouri SECTION I: REQUESTS FOR BOARD ACTION A. ACCEPTANCE OF AUDITOR

More information

MINUTES OPTIMIST INTERNATIONAL BOARD OF DIRECTORS MEETING. July 2, 2011 Baltimore, Maryland Marriott Riverfront Hotel

MINUTES OPTIMIST INTERNATIONAL BOARD OF DIRECTORS MEETING. July 2, 2011 Baltimore, Maryland Marriott Riverfront Hotel MINUTES OPTIMIST INTERNATIONAL BOARD OF DIRECTORS MEETING July 2, 2011 Baltimore, Maryland Marriott Riverfront Hotel The following Members of the 2010-2011 Optimist International Board of Directors were

More information

MINUTES. BOARD OF DIRECTORS' MEETING Optimist International

MINUTES. BOARD OF DIRECTORS' MEETING Optimist International MINUTES BOARD OF DIRECTORS' MEETING Optimist International December 5-6, 2008 Sheraton Westport Hotel St. Louis, Missouri The following Members of the 2008-2009 Board of Directors were in attendance for

More information

MINUTES BOARD OF DIRECTORS MEETING

MINUTES BOARD OF DIRECTORS MEETING MINUTES BOARD OF DIRECTORS MEETING July 11, 2012 Hilton Milwaukee City Center Hotel Milwaukee, Wisconsin The following Members of the 2011-12 Board of Directors were in attendance for the entire meeting:

More information

BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016)

BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016) BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016) ARTICLE I: NAME The organization shall be known as The National Federation of Democratic Women (NFDW.) ARTICLE II: OBJECTIVES

More information

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws Revised: October 21, 2017 TABLE OF CONTENTS UNITED STATES ADULT SOCCER ASSOCIATION, INC.... 1 TABLE OF CONTENTS... 2 PART I: GENERAL... 4 Bylaw 101.

More information

Guide to Organizing a JOI District

Guide to Organizing a JOI District Guide to Organizing a JOI District Junior Optimist International Table of Contents WHAT IS A JOI DISTRICT?... 3 HOW A JOI DISTRICT FUNCTIONS... 4 PROCEDURES TO FOLLOW IN ORGANIZING A JOI DISTRICT... 6

More information

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

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

More information

Professional Fire Fighters Union of Indiana, Inc Affiliated with International Association of Fire Fighters Affiliated with Indiana State AFL-CIO

Professional Fire Fighters Union of Indiana, Inc Affiliated with International Association of Fire Fighters Affiliated with Indiana State AFL-CIO Professional Fire Fighters Union of Indiana, Inc Affiliated with International Association of Fire Fighters Affiliated with Indiana State AFL-CIO The 43 rd Annual of the Professional Fire Fighters Union

More information

AMERICAN DUTCH RABBIT CLUB CONSTITUTION AND BY-LAWS CONSTITUTION

AMERICAN DUTCH RABBIT CLUB CONSTITUTION AND BY-LAWS CONSTITUTION AMERICAN DUTCH RABBIT CLUB CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I - NAME: The name of this club shall be the AMERICAN DUTCH RABBIT CLUB, INCORPORATED. ARTICLE II - OBJECT: The object of this club

More information

U N I T E D S T A T E S A D U L T

U N I T E D S T A T E S A D U L T U N I T E D S T A T E S A D U L T SOCCER ASSOCIATION, INC. 2011-12 Revised: October 15, 2011 TABLE OF CONTENTS U N I T E D S T A T E S A DULT PART I: GENERAL... 4 Bylaw 101. NAME... 4 Bylaw 102. PURPOSES

More information

CONSTITUTION. Article I Name. Article II Objectives. Article III Affiliation

CONSTITUTION. Article I Name. Article II Objectives. Article III Affiliation American Polish Rabbit Club Constitution and By-Laws Adopted November 25, 1943 Revised October 1970, August 1988, January 2001, April 2005, Oct. 2007 April 2008, December 2008, November 2013, November

More information

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

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

More information

Suggested DISTRICT POLICIES .

Suggested DISTRICT POLICIES . Suggested DISTRICT POLICIES (Adopted by the International Board of Directors and/or Delegates July 2016) (February 2017 all references to JOOI were replaced with JOI) FOREWORD The intent of this compilation

More information

The Chippewa Valley Flyers of Western Wisconsin USA (CVF)

The Chippewa Valley Flyers of Western Wisconsin USA (CVF) The Chippewa Valley Flyers of Western Wisconsin USA (CVF) Constitution & By Laws Revised 03/18/16 ARTICLE I. - NAME AND PURPOSE Section 1. Name & Location: The name of this organization shall be the Chippewa

More information

PROPOSED BYLAWS AMENDMENTS

PROPOSED BYLAWS AMENDMENTS 2016-2017 PROPOSED BYLAWS AMENDMENTS ACCREDITED DELEGATE INFORMATION General Provisions: A. The convention will be composed of accredited delegates. B. A delegate is a Member of an Optimist Club in good

More information

POLICIES Adopted by Board of Directors November 4, 2012

POLICIES Adopted by Board of Directors November 4, 2012 FOREWORD This is a rewrite of the policies approved April 30, 2010. There are very little substantive changes; mostly it is in the format. They are intended to bring the written policies in line with actual

More information

TIMETABLE FOR NEW CLUB

TIMETABLE FOR NEW CLUB TIMETABLE FOR NEW CLUB Sunday Monday Tuesday Wednesday Thursday Friday Saturday Community Survey Community Survey Get Support of Sponsoring Club(s) Get Support of Sponsoring Club(s) Get Support of Sponsoring

More information

CONSTITUTION of the NATIONAL ORGANIZATION FOR THE PROFESSIONAL ADVANCEMENT OF BLACK CHEMISTS AND CHEMICAL ENGINEERS. (Adopted April 11, 1975)

CONSTITUTION of the NATIONAL ORGANIZATION FOR THE PROFESSIONAL ADVANCEMENT OF BLACK CHEMISTS AND CHEMICAL ENGINEERS. (Adopted April 11, 1975) CONSTITUTION of the NATIONAL ORGANIZATION FOR THE PROFESSIONAL ADVANCEMENT OF BLACK CHEMISTS AND CHEMICAL ENGINEERS (Adopted April 11, 1975) Amended April 12, 1990 Amended January 21, 2006 ARTICLE I Name

More information

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement Board of Director s Meetings Board of Director Meetings shall be held on the first Wednesday of every month. The Executive Director is responsible for securing the location for the meeting, and all planning

More information

CYSA DISTRICT VII Board Procedures and Policies

CYSA DISTRICT VII Board Procedures and Policies 1 CYSA DISTRICT VII Board Procedures and Policies 1:01 NAME 1:01:01 This Administration shall be know as the California Youth Soccer Association (CYSA) District VII Board, hereinafter referred to as the

More information

XI. NATIONAL CONSTITUTION

XI. NATIONAL CONSTITUTION XI. NATIONAL CONSTITUTION (As amended January, 1986, July, 1994, April 1998, April 2002, October 2003, April 2004, October 2009, April 2011, November 2012, April 2014, March 2015, October 2016) Article

More information

NATIONAL SOCIETY OF BLACK ENGINEERS CONSTITUTION MARCH 1988 APRIL Approved March 30, 2013 Revised August, 2015

NATIONAL SOCIETY OF BLACK ENGINEERS CONSTITUTION MARCH 1988 APRIL Approved March 30, 2013 Revised August, 2015 NATIONAL SOCIETY OF BLACK MARCH 1988 APRIL 2016 ENGINEERS National Society of Black Engineers CONSTITUTION www.nsbe.org 1 Think Green! Please do not print unless absolutely necessary TABLE OF CONTENTS

More information

District 6. Current Practices Book

District 6. Current Practices Book Book TABLE OF CONTENTS 1 DISTRICT COMMITTEE 1.1 Composition...4 1.2 Qualifications...4 1.3 Policy...4 2 FINANCES 2.1 District Policy...6 2.2 District & Committee Officers...7 2.3 Operating Account...7

More information

The name of this nonprofit organization shall be the AMERICAN CAVY BREEDERS ASSOCIATION, INC. (ACBA).

The name of this nonprofit organization shall be the AMERICAN CAVY BREEDERS ASSOCIATION, INC. (ACBA). ACBA Constitution ARTICLE I. (NAME AND AFFILIATION) SECTION I: The name of this nonprofit organization shall be the AMERICAN CAVY BREEDERS ASSOCIATION, INC. (ACBA). This Association shall be affiliated

More information

UNIT TEN PIGEON CLUB, INC. P.O. BOX SPRING HILL, FL (REVISED JANUARY 1, 2013)

UNIT TEN PIGEON CLUB, INC. P.O. BOX SPRING HILL, FL (REVISED JANUARY 1, 2013) CONSTITUTION AND BY-LAWS ARTICLE I. UNIT TEN PIGEON CLUB, INC. P.O. BOX 11174 SPRING HILL, FL. 34610 (REVISED JANUARY 1, 2013) 1. This organization shall be known as the Unit Ten pigeon Club, Inc. It is

More information

PROPOSED BYLAWS AMENDMENTS 2018 INTERNATIONAL CONVENTION

PROPOSED BYLAWS AMENDMENTS 2018 INTERNATIONAL CONVENTION PROPOSED BYLAWS AMENDMENTS 2018 INTERNATIONAL CONVENTION ISSUE 1: FRIEND OF OPTIMIST MEMBER YOU (Submitted by the International Board of Directors) EXPLANATION: The following proposal is presented to clarify

More information

FIU. College Republicans. Constitution

FIU. College Republicans. Constitution FIU College Republicans Constitution We the Students of Florida International University, in order to provide and promote fertile ground for the discussion of ideas, facilitate youths inclusion into our

More information

These bylaws shall govern the association known as the Libertarian Party of Mississippi, hereinafter referred to as the Party.

These bylaws shall govern the association known as the Libertarian Party of Mississippi, hereinafter referred to as the Party. BYLAW I: PURPOSE AND SCOPE These bylaws shall govern the association known as the Libertarian Party of Mississippi, hereinafter referred to as the Party. BYLAW II: MEMBERSHIP Section 1: Definition of Member.

More information

PREAMBLE Article I-Name Article II-Purpose Article III-Membership Article IV-Officers Article V- Regions...

PREAMBLE Article I-Name Article II-Purpose Article III-Membership Article IV-Officers Article V- Regions... Table of Contents PREAMBLE... 2 Article I-Name... 2 Article II-Purpose... 2 Article III-Membership... 2 Article IV-Officers... 3 Article V- Regions... 4 Article VI-Duties of Officers... 6 Article VII-

More information

BYLAWS FBI NATIONAL ACADEMY ASSOCIATES, INC.

BYLAWS FBI NATIONAL ACADEMY ASSOCIATES, INC. BYLAWS FBI NATIONAL ACADEMY ASSOCIATES, INC. (Revised June 2008) Bylaw 1 - MISSION STATEMENT THE MISSION OF THE FEDERAL BUREAU OF INVESTIGATION NATIONAL ACADEMY ASSOCIATES, INCORPORATED IS: "To provide

More information

BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY

BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY 2011 TM 2011 All Rights Reserved By Johnson County Democratic Party BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY As Adopted On November 1, 2011 Page 1 of 19 ARTICLE I. NAME

More information

OCONEE COUNTY LITTLE LEAGUE ASSOCIATION, INC. CONSTITUTION Adopted November 18, 2013

OCONEE COUNTY LITTLE LEAGUE ASSOCIATION, INC. CONSTITUTION Adopted November 18, 2013 OCONEE COUNTY LITTLE LEAGUE ASSOCIATION, INC. CONSTITUTION ARTICLE I - NAME This organization shall be known as the Oconee County Little League, hereinafter referred to as "Local League." ARTICLE II -

More information

Amendments to SGA Constitution

Amendments to SGA Constitution SGA 1 Amendments to SGA Constitution Old language has been stricken New language is in italics Rationale in blue Article III. Membership Section 1. Each person certified by the St. Bonaventure University

More information

Bylaws of St. Francis Soccer Club

Bylaws of St. Francis Soccer Club Bylaws of St. Francis Soccer Club ARTICLE 1 NAME This organization shall be known as the St. Francis Soccer Club, Inc. (hereinafter THE CLUB") and shall be affiliated with the Indiana Soccer Association,

More information

Women s Council of REALTORS Cape Coral-Fort Myers

Women s Council of REALTORS Cape Coral-Fort Myers Women s Council of REALTORS Cape Coral-Fort Myers STANDING RULES THESE STANDING RULES MAY BE AMENDED BY A MAJORITY VOTE OF THE GOVERNING BOARD, PROVIDED A QUORUM IS PRESENT. Governing Board Meetings: Unexcused

More information

Constitution of The National Alumnae Association of Spelman College (NAASC)

Constitution of The National Alumnae Association of Spelman College (NAASC) Constitution of The National Alumnae Association of Spelman College (NAASC) (Ratified: May 14, 1977 - Revised: May 17, 1986; May 21, 1988) (Amended: May 18, 1991) REVISED MAY 18, 1994 Amended July 1, 1997

More information

The mission of NAESP is to lead in the advocacy and support for elementary and middle level principals and other education leaders in their

The mission of NAESP is to lead in the advocacy and support for elementary and middle level principals and other education leaders in their The mission of NAESP is to lead in the advocacy and support for elementary and middle level principals and other education leaders in their commitment to all children. NAESP BYLAWS Preamble We, the members

More information

GLEBE FC CLUB CONSTITUTION 2017/18

GLEBE FC CLUB CONSTITUTION 2017/18 GLEBE FC CLUB CONSTITUTION 2017/18 1. Name a) The club shall be called Glebe Football Club (referred to as the club ). 2. Aim and Objectives a) The clubs overriding aim is to offer coaching, training and

More information

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised 11-20-2015 I. MEETINGS A. CHAPTER MEETINGS Regular Chapter Meetings shall be held according to the By-Laws Article V, Section 1:A,

More information

CONSTITUTION THE SRI LANKA-CANADA ASSOCIATION OF OTTAWA

CONSTITUTION THE SRI LANKA-CANADA ASSOCIATION OF OTTAWA As Amended: 1st AGM 26 May 1977 2nd AGM 28 May 1978 3rd AGM 27 May 1979 Special GM 05 July 1980 Special GM 24 October 1982 15th AGM 26 May 1991 16th AGM 18 October 1992 Special GM 07 April 2002 AGM 2006

More information

THE NATIONAL HISPANIC COUNCIL OF SCHOOL BOARD MEMBERS BYLAWS

THE NATIONAL HISPANIC COUNCIL OF SCHOOL BOARD MEMBERS BYLAWS 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 APPENDIX COUNCILS AND CAUCUSES THE NATIONAL HISPANIC COUNCIL OF SCHOOL BOARD MEMBERS BYLAWS

More information

Minutes DMM Executive Committee Meeting Friday October 20, 2017 Jamestown, North Dakota

Minutes DMM Executive Committee Meeting Friday October 20, 2017 Jamestown, North Dakota Minutes DMM Executive Committee Meeting Friday October 20, 2017 Jamestown, North Dakota Present: Governor Kevin Hammell, District Secretary-Treasurer Bill Reilly, Immediate Past Gov Terry Gorman, Past

More information

Constitution ARTICLE I NAME

Constitution ARTICLE I NAME Constitution ARTICLE I NAME The name of this Association, incorporated under the laws of the State of New York, is the Sheet Metal and Air Conditioning Contractors' National Association, Inc., hereinafter

More information

CENTRAL LITTLE LEAGUE CONSTITUTION

CENTRAL LITTLE LEAGUE CONSTITUTION CENTRAL LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Central Little League, hereinafter referred to as Local League. ARTICLE II - OBJECTIVE The objective of the Local

More information

AMERICAN MALTESE ASSOCIATION, INC. CONSTITUTION

AMERICAN MALTESE ASSOCIATION, INC. CONSTITUTION AMERICAN MALTESE ASSOCIATION, INC. CONSTITUTION Adopted January 1, 1969 ARTICLE 1 Name and Objects SECTION 1. The name of the Club shall be the AMERICAN MALTESE ASSOCIATION, INC. SECTION 2. The objects

More information

BELLEVUE THUNDERBIRD LITTLE LEAGUE CONSTITUTION

BELLEVUE THUNDERBIRD LITTLE LEAGUE CONSTITUTION League ID No.: 447-09-05 THIS BOX FOR REGIONAL USE ONLY Date submitted: Approved: Not approved: BELLEVUE THUNDERBIRD LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the

More information

ARTICLE I - NAME The name of this organization shall be Ice Dogs Youth Hockey operating out of Hatfield, Pennsylvania.

ARTICLE I - NAME The name of this organization shall be Ice Dogs Youth Hockey operating out of Hatfield, Pennsylvania. Ice Dogs Youth Hockey, Inc. ICE DOGS HOCKEY ICE DOGS HOCKEY By-Laws -- April 2003 Voted in and approved on April 17, 2003 ARTICLE I - NAME The name of this organization shall be Ice Dogs Youth Hockey operating

More information

SOUTHERN STATES MILLWRIGHT REGIONAL COUNCIL BYLAWS TABLE OF CONTENTS

SOUTHERN STATES MILLWRIGHT REGIONAL COUNCIL BYLAWS TABLE OF CONTENTS SOUTHERN STATES MILLWRIGHT REGIONAL COUNCIL BYLAWS TABLE OF CONTENTS PREAMBLE... 1 BYLAWS... 1 Section 1 Name and Title... 1 Section 2 Objects... 1 Section 3 Powers... 2 Section 4 Officers of the Council...

More information

GENESEO FINGER LAKES YOUTH HOCKEY BY LAWS March 2011

GENESEO FINGER LAKES YOUTH HOCKEY BY LAWS March 2011 GENESEO FINGER LAKES YOUTH HOCKEY BY LAWS March 2011 1. Name 2. Affiliations 3. Purpose 4. Membership 5. Government 6. Amendments 7. Financial Obligations 8. Elections 9. Meetings 10. Outside Representation

More information

ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC).

ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC). BYLAWS OF THE REPUBLICAN PARTY OF SHELBY COUNTY ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC). ARTICLE II. PURPOSE The purposes of the RPSC include,

More information

BY-LAWS OF THE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB (effective 1 Mar 2017) TABLE OF CONTENTS

BY-LAWS OF THE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB (effective 1 Mar 2017) TABLE OF CONTENTS BY-LAWS OF THE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB (effective 1 Mar 2017) TABLE OF CONTENTS I. Name, Purpose and Objectives II. Membership and Fees III. Officers IV. Executive board V. Standing Committees

More information

CONSTITUTION AND BY-LAWS of the HAVANA RABBIT BREEDERS ASSOCIATION

CONSTITUTION AND BY-LAWS of the HAVANA RABBIT BREEDERS ASSOCIATION CONSTITUTION AND BY-LAWS of the HAVANA RABBIT BREEDERS ASSOCIATION ARTICLE 1 Name ARTICLE 2 The name of this non-profit Association shall be the Havana Rabbit Breeders Association. Objective ARTICLE 3

More information

Delta District 16 By-Laws

Delta District 16 By-Laws Delta District 16 By-Laws Notwithstanding any resolutions and motions of previous AHEPA Delta District 16 Conventions, the following By-Laws for AHEPA Delta District 16 are hereby enacted by the 77th AHEPA

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

Niagara Soccer Association Constitution Amended - January 28, 2017 AGM

Niagara Soccer Association Constitution Amended - January 28, 2017 AGM Niagara Soccer Association Constitution Amended - January 28, 2017 AGM ARTICLE 1: Name & Head Office The name of this organization shall be The Niagara Soccer Association, hereinafter referred to as the

More information

LITTLE LEAGUE CONSTITUTION

LITTLE LEAGUE CONSTITUTION League ID No.: THIS BOX FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Little League, hereinafter referred

More information

West Virginia May 2016 Kiwanis Mountaineer DCON Bulletin

West Virginia May 2016 Kiwanis Mountaineer DCON Bulletin West Virginia May 2016 Kiwanis Mountaineer DCON Bulletin May 20, 2016 Table of Contents: Page 1: Call to Convention Page 2: Registration explanation Page 3: Registration form Page 4: Delegate Certification

More information

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207)

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207) ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine 04104-1755 (207) 773-7157 BYLAWS 06/29/12 Article I Definitions 1. Board The Board of Directors

More information

CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION

CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION CONSTITUTION OF THE TEXAS YOUNG REPUBLICAN FEDERATION ARTICLE I - NAME ARTICLE II - PURPOSES ARTICLE III - POWERS ARTICLE IV - INDIVIDUAL MEMBERS TABLE OF CONTENTS Section 1. Types of Individual Membership

More information

Bylaws. of the. National American Legion Press Association

Bylaws. of the. National American Legion Press Association CONSTITUTION And Bylaws of the National American Legion Press Association AUGUST 30, 2015 CONSTITUTION OF THE NATIONAL AMERICAN LEGION PRESS ASSOCIATION Article I -- Name Section 1. The name of this organization

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 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 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

CONSTITUTION TAUNTON WESTERN LITTLE LEAGUE AMERICAN - NATIONAL ARTICLE I NAME AND SCOPE

CONSTITUTION TAUNTON WESTERN LITTLE LEAGUE AMERICAN - NATIONAL ARTICLE I NAME AND SCOPE CONSTITUTION TAUNTON WESTERN LITTLE LEAGUE AMERICAN - NATIONAL ARTICLE I NAME AND SCOPE This organization shall be known as the Taunton Western Little League, hereinafter known as TWLL, and govern the

More information

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION ARTICLES OF INCORPORATION OF THE NATIONAL ASSOCIATION OF SECONDARY SCHOOL PRINCIPALS Filed with District of Columbia on April 3, 1970 FIFTH: SIXTH:

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

FSMA POLICIES & PROCEDURES (Job Descriptions / Guidelines) 1. Uphold the tri-level compatibility of the society, AAMA, FSMA, Chapter

FSMA POLICIES & PROCEDURES (Job Descriptions / Guidelines) 1. Uphold the tri-level compatibility of the society, AAMA, FSMA, Chapter FSMA POLICIES & PROCEDURES (Job Descriptions / Guidelines) ALL OFFICERS AND COMMITTEES MUST ADHERE TO THE FOLLOWING 1. Uphold the tri-level compatibility of the society, AAMA, FSMA, Chapter 2. In action

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 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 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

ESSEX COUNTY SOCCER LEAGUE. By-laws

ESSEX COUNTY SOCCER LEAGUE. By-laws ESSEX COUNTY SOCCER LEAGUE By-laws Last amended on March 13, 2015 Article 1 NAME 1.1 The name of this league shall be the Essex County Soccer League, hereinafter referred to as the League or the ECSL.

More information

STAMFORD AMERICAN LITTLE LEAGUE (SALL) CONSTITUTION THIS BOX FOR REGIONAL USE ONLY LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME

STAMFORD AMERICAN LITTLE LEAGUE (SALL) CONSTITUTION THIS BOX FOR REGIONAL USE ONLY LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME League ID Number: 02070110 THIS BOX FOR REGIONAL USE ONLY Date submitted: Approved: Not approved: LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Stamford American Little

More information

Clallam County Amateur Radio Club Operating Policy and Procedures

Clallam County Amateur Radio Club Operating Policy and Procedures Clallam County Amateur Radio Club Operating Policy and Procedures Table of Contents ARTICLE I - DUTIES OF OFFICERS... 2 I.1 President shall...... 2 I.2 Vice-president shall...... 2 I.3 Secretary shall......

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 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 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

Constitution of Future Business Leaders of America-Phi Beta Lambda University of California, San Diego

Constitution of Future Business Leaders of America-Phi Beta Lambda University of California, San Diego Constitution of Future Business Leaders of America-Phi Beta Lambda University of California, San Diego Revised 2015 Article I Name The name of this division of FBLA-PBL, Inc. shall be Phi Beta Lambda and

More information

CONSTITUTION, BY-LAWS, REGULATIONS & RULES. April 2018

CONSTITUTION, BY-LAWS, REGULATIONS & RULES. April 2018 SCARBOROUGH SHARKS GIRLS HOCKEY ASSOCIATION CONSTITUTION, BY-LAWS, REGULATIONS & RULES April 2018 "Dedicated to Improvement" TABLE OF CONTENTS PART I CONSTITUTION ARTICLE ONE Name 1 ARTICLE TWO Governing

More information

SAN FRANCISCO BLACK COMMUNITY MATTERS

SAN FRANCISCO BLACK COMMUNITY MATTERS SAN FRANCISCO BLACK COMMUNITY MATTERS Section 1. Name Bylaws Adopted Friday, October 13, 2016 ARTICLE I. ORGANIZATION The official name of this Organization shall be: SAN FRANCISCO BLACK COMMUNITY MATTERS

More information

The IAFC Constitution and Bylaws

The IAFC Constitution and Bylaws The IAFC Constitution and Bylaws Adopted at Fire-Rescue International Charlotte, North Carolina July 27, 2017 International Association of Fire Chiefs 4025 Fair Ridge Drive Fairfax, VA 22033-2968 703.273.0911

More information

Reno Youth Sports Association Rules and Bylaws Memorandum of Understanding

Reno Youth Sports Association Rules and Bylaws Memorandum of Understanding Reno Youth Sports Association Rules and Bylaws Memorandum of Understanding As of January 2015 RENO YOUTH SPORTS ASSOCIATION BY LAWS NAME: The name of this corporation shall be the PURPOSE: ARTICLE I RENO

More information

Oklahoma City Youth Hockey Association. Bylaws

Oklahoma City Youth Hockey Association. Bylaws Oklahoma City Youth Hockey Association Bylaws OKLAHOMA CITY YOUTH HOCKEY ASSOCIATION BYLAWS INTRODUCTION I. NAME II. AFFILIATIONS III. PURPOSE IV. MEMBERSHIP V. GOVERNMENT VI. AMENDMENTS VII. FINANCIAL

More information

Leadership Roles and Responsibilities

Leadership Roles and Responsibilities Leadership Roles and Responsibilities AICPA Council.1 Board of Directors...2 Chairman-elect.4 Executive Board...7 Nominations Committee.8 Secretary 9 Treasurer-elect...10 American Institute of Certified

More information

This association shall bear the name: "Lehigh Valley Youth Soccer League, Inc."

This association shall bear the name: Lehigh Valley Youth Soccer League, Inc. LVYSL Constitution and Bylaws - Article I Article I: Name This association shall bear the name: "Lehigh Valley Youth Soccer League, Inc." LVYSL Constitution and Bylaws - Article II Article II: Objectives

More information

IFTA Audit Committee New Member Orientation Guide. Information to Assist a New Member of the IFTA Audit Committee. IFTA, Inc.

IFTA Audit Committee New Member Orientation Guide. Information to Assist a New Member of the IFTA Audit Committee. IFTA, Inc. IFTA Audit Committee New Member Orientation Guide Information to Assist a New Member of the IFTA Audit Committee IFTA, Inc. Lonette L. Turner Executive Director lturner@iftach.org Debora K. Meise Program

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

District Meeting Guidelines October 2018 For Selecting Nominees to Serve on the AFP Committee on Directorship

District Meeting Guidelines October 2018 For Selecting Nominees to Serve on the AFP Committee on Directorship District Meeting Guidelines October 2018 For Selecting Nominees to Serve on the AFP Committee on Directorship 1. The current Committee on Directorship member will facilitate each individual District meeting.

More information

CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES

CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES Revised May 2017 - Page 1 Contents PART 1 CALIFORNIA CHAPTER PROTOCOL 3 I. Constitutions and Bylaws 3 II. Executive

More information

Report of the Committee on Constitution and Bylaws

Report of the Committee on Constitution and Bylaws Report of the 2007-2008 Committee on Constitution and Bylaws Members Present: Gay Dodson (TX), Chair; Dennis K. McAllister (AZ); David Todd Bess (TN); John Kirtley (AR); Jeanne Waggener (TX). Others Present:

More information

BLUE STAR MOTHERS OF AMERICA, INC FINANCIAL POLICIES

BLUE STAR MOTHERS OF AMERICA, INC FINANCIAL POLICIES BLUE STAR MOTHERS OF AMERICA, INC. 2016-2017 FINANCIAL POLICIES Blue Star Mothers of America, Inc. (BSMA) strives for transparency for our membership in all of our financial dealings. It is incumbent upon

More information

LINCOLN GLEN LITTLE LEAGUE CONSTITUTION

LINCOLN GLEN LITTLE LEAGUE CONSTITUTION THIS SPACE FOR REGIONAL USE ONLY Date submitted: League ID No.: 405-12-10 Approved: Not approved: LINCOLN GLEN LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Lincoln

More information

MODEL BYLAWS revised: August 1, 2016

MODEL BYLAWS revised: August 1, 2016 ARTICLE 1 NAME This organization shall be known as(hereinafter THE CLUB") and shall be affiliated with the Indiana Soccer Association, Inc. (hereinafter ISA ), United States Youth Soccer Association (hereinafter

More information

BOOSTER CLUB BY-LAWS. Mitchell J. Landrieu MAYOR. Victor N. Richard, III NORDC

BOOSTER CLUB BY-LAWS. Mitchell J. Landrieu MAYOR. Victor N. Richard, III NORDC BOOSTER CLUB BY-LAWS Mitchell J. Landrieu MAYOR Victor N. Richard, III NORDC Revised December 2015 Booster Club By-Laws TABLE OF CONTENTS ARTICLE I NAME, MISSION AND PURPOSE... 3 ARTICLE II MEMBERSHIP...

More information

Proposed insertions of language are underscored; proposed deletions are shown in strikethrough. CONSTITUTIONAL AMENDMENT 1

Proposed insertions of language are underscored; proposed deletions are shown in strikethrough. CONSTITUTIONAL AMENDMENT 1 Proposed Amendments to the NEA Constitution, Bylaws and Standing Rules For Vote by the 2018 Representative Assembly Proposed insertions of language are underscored; proposed deletions are shown in strikethrough.

More information

NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION

NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Northside Suburban Little League, hereinafter referred to as Local League. ARTICLE II

More information

American Buckeye Poultry Club (A.B.P.C) Constitution & Bylaws

American Buckeye Poultry Club (A.B.P.C) Constitution & Bylaws American Buckeye Poultry Club (A.B.P.C) Constitution & Bylaws ARTICLE I. - NAME, PLACE & OBJECTIVES Section 1 - Name: The name of the organization shall be the American Buckeye Poultry Club (ABPC.) Section

More information

CLARK COUNTY 4-H LEADERS FEDERATION BY-LAWS

CLARK COUNTY 4-H LEADERS FEDERATION BY-LAWS CLARK COUNTY 4-H LEADERS FEDERATION BY-LAWS September 2016 Article I. Name and Location The name of this organization shall be Clark County 4-H Leaders Federation (Leaders Federation). We are a nonprofit

More information

IRP Bylaws. BYLAWS OF INTERNATIONAL REGISTRATION PLAN, INC. (a Virginia nonstock corporation) Effective Oct. 1, 2012 ARTICLE I.

IRP Bylaws. BYLAWS OF INTERNATIONAL REGISTRATION PLAN, INC. (a Virginia nonstock corporation) Effective Oct. 1, 2012 ARTICLE I. IRP Bylaws BYLAWS OF INTERNATIONAL REGISTRATION PLAN, INC. (a Virginia nonstock corporation) Effective Oct. 1, 2012 ARTICLE I. OFFICES 1.01 Principal and Business Offices. The corporation may have such

More information

BREA LITTLE LEAGUE CONSTITUTION 2019

BREA LITTLE LEAGUE CONSTITUTION 2019 ARTICLE I - NAME This organization shall be known as BREA LITTLE LEAGUE, Incorporated, hereinafter referred to as BLL. BLL consists of one league, Brea Little League (4055601). Brea Little League is governed

More information