COA DISALLOWANCES: WINNING WITHOUT WHINING

Size: px
Start display at page:

Download "COA DISALLOWANCES: WINNING WITHOUT WHINING"

Transcription

1 COA DISALLOWANCES: WINNING WITHOUT WHINING 1

2 REMEDIES ON COA DISALLOWANCE I. Fundamental Principles Governing Financial Transactions II. Relevant Constitutional Mandate of COA III. COA Key Services: Audit Services IV. General Requirements for All Types of Disbursement V. Procedure in Appeals Before COA 2

3 UNDAMENTAL PRINCIPLES GOVERNING FINANCIAL TRANSACTIONS Sec. 4 of PD No money shall be paid out of any public treasury or depository except in pursuance of an appropriation law or other specific statutory authority. 2. Government funds or property shall be spent or used solely for public purposes. 3. Trust funds be available and may be spent only for the specific purpose for which the trust was created or the funds received 4. Fiscal responsibility shall, to the greatest extent, be shared by all those exercising authority over the financial affairs, transactions, and operations of the government agency. 3

4 5. Disbursements or disposition of government funds and property shall invariably bear the approval of the proper officials. 6. Claims against government funds shall be supported with complete documentation. 7. All laws and regulations applicable to financial transactions shall be faithfully adhered to. 8. Generally accepted accounting principles and practices as well as of sound management and fiscal administration shall be observed, provided that they do not contravene existing laws and regulations. 4

5 RELEVANT COA CONSTITUTIONAL MANDATES (Article IX-D of the 1987 Philippine Constitution) 1. Examine, audit and settle all accounts pertaining to the revenue and receipts of, and expenditures or uses of funds and property owned or held in trust by, or pertaining to, the government. [Section 2(1)] 1. Promulgate accounting and auditing rules and regulations including those for the prevention and disallowance of irregular, unnecessary, excessive, extravagant or unconscionable expenditures, or uses of government funds and properties. [Section 2(2)] 3. Recommend measures to improve the efficiency and effectiveness of government operations. (Section 4) 5

6 1. Regular Audit... Performance Audit- review of management efficiency with the end in view of eliminating waste and promoting efficient use of public funds and resources and the ascertainment of the agency s effectiveness by determining whether desired results have been achieved and programs have accomplished their purposes and objectives. 2. Special Audit The Special Audits Office (SAO) of the Special Services Sector (SSS) conducts performance audits a. Agency-based approach - audit of a particular program, project or activity of a selected agency. b. Government-wide audit -simultaneous examination of a management function or activity in a number of government agencies c. Sectoral Audit - audit of programs or activities that are delivered by more than one government agency. COA KEY SERVICES AUDIT SERVICES 6

7 AUDIT SERVICES The SAO is also tasked to conduct other special audits, as follows: a. Rate Audit pertains to the examination and audit of the books, records and accounts of public utilities in connection with the fixing of rates of every nature. b. Levy Audit pertains to the audit of non-government entities required to pay levies or government share. c. Subsidy Audit pertains to the audit of non-government entities subsidized by the government or government authority 3. Fraud audits The Fraud Audit Office (FAO) of the Special Services Sector conducts audits of government agencies with probable fraudulent transactions to safeguard government assets against abuse and fraud and to respond to the increasing public demand for fidelity in the use of government funds and properly. 7

8 GENERAL REQUIREMENTS FOR ALL TYPES OF DISBURSEMENTS 1. Certificate of Availability of Funds issued by the Chief Accountant 2. Existence of lawful and sufficient allotment duly obligated by authorized officials 3. Legality of transactions and conformity with laws, rules or regulations 4. Approval of expenditure by Head of Office or or his authorized representative 5. Sufficient and relevant documents to establish validity of claim 8

9 6 months 30 days APPEALS IN COA DISALLOWANCE: PROCEDURE Auditor Regional Director Commission Proper Supreme Court under Rule 65 9

10 APPEALS: PROCEEDINGS BEFORE THE AUDITOR Regular/Special/ Fraud Audit / Notice of Suspension/Disallowance/Charge / Relief from Accountability Audit Observation Memorandum Motion for Reconsideration? NOT ALLOWED Reply to AOM Gather Vouchers and Supporting Documents 10

11 APPEALS: PROCEEDINGS BEFORE THE REGIONAL DIRECTOR APPEAL MEMORANDUM ++ DECISION ANSWER by Appellee 15 days after submission of last pleading REPLY by Appellant/REJOINDER by Appellee MOTION FOR RECONSIDERATION? NOT ALLOWED 11

12 APPEALS: PROCEEDINGS BEFORE THE COMMISSION PROPER PETITION FOR REVIEW (in 5 copies, + +, with certified copies of Decision +) ORDER to Answer & Transmittal of Records (5 days from receipt of Petition) REPLY by Petitioner 15 days from receipt of Answer DECISION (60 days from the time it is submitted for resolution) ANSWER by Respondent within 15 days from receipt of Order MOTION FOR RECONSIDERATION? Only (1) MR is allowed: evidence is insufficient to justify the decision; or that the said decision is contrary to law 12

13 APPEAL TO THE SUPREME COURT PETITION FOR REVIEW ON CERTIORARI + DECISION ANSWER by Appellee MOTION FOR RECONSIDERATION? ONLY ONE MOTION FOR RECONSIDERATION REPLY by Appellant/REJOINDER by Appellee 13

14 FINALITY OF DECISION Rule IV, Section 8. Finally of the Auditor's decision (of Regional Director) - Unless an appeal to the Director is taken, the decision (ND/NS) shall become final upon the expiration of six (6) months from the date of receipt thereof. Rule X, Section 9. Finality of Decisions or Resolutions. - become final and executory after the lapse of thirty (30) days from notice, unless a motion for reconsideration is seasonably made or an appeal to the Supreme Court is filed. 14

15 RULE XIII: ENFORCEMENT & MONITORING OF DECISION (NOTICE OF FINALITY OF DECISION) Section 1. Execution of Decision. - shall issue upon a decision that finally disposes of the case; shall issue as a matter of right upon the expiration of the period to appeal therefrom if no appeal has been fully perfected. Section 2. Notification of Finality of Decision (NFD) - An NFD directing the persons liable to pay/refund the amount disallowed shall be issued by the following officials, upon a decision that has become final and executory. a) Auditor - for ND/NDC or Decision issued by him. b) Director who supervised the special audit team - for ND/NDC issued by the audit team. c) Director - for decision rendered by him. d) Commission Secretary - for decision of the CP 15

16 RULE XIII: ENFORCEMENT & MONITORING OF DECISION (NOTICE OF FINALITY OF DECISION) CON T Section 3. COA Order of Execution - In case of failure of the person(s) liable to refund the amount disallowed/charged as provided in the preceding section, the COE directing the Cashier/Treasurer/Disbursing Officer to withhold payment of any money due such person(s) shall be issued by the following. a) Director - for NFDs issued by him and the by Auditor. b) General Counsel - for NFD issued by him and by the Commission Secretary, and for judgments rendered by the Supreme Court. 16

17 RULE XIII: ENFORCEMENT & MONITORING OF DECISION (NOTICE OF FINALITY OF DECISION) CON T RRSA: 5.4 An audit suspension or disallowance/charge shall be settled by the persons responsible or liable therefor through compliance with the requirements, or payment/restitution or by any of the modes of extinguishment of obligation provided by law, respectively. A notice of Settlement of Suspension/DisallowanceCharge (NSSDC) shall be issued for such settlement. 5.5 The auditor shall, within 15 calendar days after the end of each quarter, prepare and issue a Statement of Audit Suspensions, Disallowances and Charges 17

18 RULE XIII: ENFORCEMENT & MONITORING OF DECISION (NOTICE OF FINALITY OF DECISION) CON T Section 3. Non-compliance with the COE. - the Auditor shall notify the agency head concerned of the non-compliance and report the matter through the COA Director concerned, to the General Counsel who shall take any or all of the following actions: a. Recommendation to the Commission Proper to cite defaulting party in contempt; b. Referral of the matter to the Solicitor General for the filing of appropriate civil suit; c. Referral to the Ombudsman for the filing of appropriate administrative or criminal action. 18

19 RULE XIII: ENFORCEMENT & MONITORING OF DECISION (NOTICE OF FINALITY OF DECISION) CON T RRSA: 6.1 The total unsettled suspensions, disallowances and charges at the end of the calendar year as reflected in the SASDC for the last quarter, shall be reported in the AAR of the same year. 6.2 The AAR shall also include in it comments and observations other deficiencies noted in the audit of accounts as indicated in the AOM. 19

20 ATTY. SARAH LISA C. ALQUIZALAS-ABELLA, CPA, MPA 20

Addressing COA Disallowances

Addressing COA Disallowances Addressing COA Disallowances ATTY. ROY L. URSAL, CPA DIRECTOR, COA REGIONAL OFFICE NO. XI DAVAO CITY I. COA s Constitutional Mandate on Audit Disallowances II. Definition of Disallowance per RRPC III.

More information

Commission on Audit. Responsibilities of the Auditor Responsibilities of the Head of the Agency

Commission on Audit. Responsibilities of the Auditor Responsibilities of the Head of the Agency FUNCTIONS OF COA (1987 Philippine Constitution) Auditorial Rule-making Reportorial Quasi-judicial Adjudicatory Recommendatory Limited Accounting Custodial ROLE OF THE AUDITOR To determine if Management

More information

Accounting & Auditing Laws, Rules & Regulations on Government Expenditures

Accounting & Auditing Laws, Rules & Regulations on Government Expenditures Republic of the Philippines COMMISSION ON AUDIT Accounting & Auditing Laws, Rules & Regulations on Government Expenditures Presented by: Atty. Billy Joe Ivan D. Darbin, CPA PAGBA 2017 3 rd Quarter Seminar

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

Auditor General Act A-17. An Act respecting the office of the Auditor General of Canada and sustainable development monitoring and reporting

Auditor General Act A-17. An Act respecting the office of the Auditor General of Canada and sustainable development monitoring and reporting Auditor General Act A-17 An Act respecting the office of the Auditor General of Canada and sustainable development monitoring and reporting Short title SHORT TITLE 1. This Act may be cited as the Auditor

More information

Miniature Schnauzer Club Of Canada Constitution and By-Laws

Miniature Schnauzer Club Of Canada Constitution and By-Laws Miniature Schnauzer Club Of Canada Constitution and By-Laws ARTICLE I Name and Objects Section 3. The name of the Corporation (hereinafter called "the Club" or "MSCC") is the Miniature Schnauzer Club of

More information

COMMODITY PROMOTION, RESEARCH, AND INFORMATION ACT OF (7 U.S.C )

COMMODITY PROMOTION, RESEARCH, AND INFORMATION ACT OF (7 U.S.C ) COMMODITY PROMOTION, RESEARCH, AND INFORMATION ACT OF 1996 1 SEC. 511. SHORT TITLE. (7 U.S.C. 7411-7425) This subtitle may be cited as the "Commodity Promotion, Research, and Information Act of 1996".

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

Section 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington.

Section 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington. BYLAWS OF THE PHYSICAL THERAPY ASSOCIATION OF WASHINGTON, INC., A CHAPTER OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION Approved by the WSPTA Membership 10/25/97; Amended by the Membership 4/25/98, 10/23/99,

More information

Murphey Candler Little League Constitution and By-Laws

Murphey Candler Little League Constitution and By-Laws Murphey Candler Little League Constitution and By-Laws Article I Name This organization shall be known as Murphey Candler Little League, hereinafter referred to as MCLL. MCLL shall annually operate a recreational

More information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

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

More information

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION (Revised and Approved by the Association Board of Directors on June 11, 2017) ARTICLE I NAME The name of this organization shall

More information

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA PREAMBLE We, the Minnesota Chippewa Tribe, consisting of the Chippewa Indians of the White Earth, Leech Lake, Fond du Lac, Bois

More information

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact:

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact: UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of 1968 AN ACT to provide for the formulation and establishment of uniform charts of accounts and reports in local units of government; to define local units

More information

NC General Statutes - Chapter 147 Article 5A 1

NC General Statutes - Chapter 147 Article 5A 1 Article 5A. Auditor. 147-64.1. Salary of State Auditor. (a) The salary of the State Auditor shall be set by the General Assembly in the Current Operations Appropriations Act. (b) In addition to the salary

More information

CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity

CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity * BYLAWS OF THE CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Identity Section 1. This organization shall be known as the California Section of the AMERICAN CHEMICAL SOCIETY Incorporated

More information

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

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

More information

Trust Fund Grant Agreement. (Second Palestinian NGO Project) between

Trust Fund Grant Agreement. (Second Palestinian NGO Project) between Public Disclosure Authorized CONFORMED COPY TF029798 Public Disclosure Authorized Trust Fund Grant Agreement (Second Palestinian NGO Project) between INTERNATIONAL DEVELOPMENT ASSOCIATION (Acting as Administrator

More information

BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME

BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME The name of this organization shall be the Kansas Section

More information

CONSTITUTION and BYLAWS of DISTRICT 11 of the ONTARIO SECONDARY SCHOOL TEACHERS FEDERATION

CONSTITUTION and BYLAWS of DISTRICT 11 of the ONTARIO SECONDARY SCHOOL TEACHERS FEDERATION 2010-2011 CONSTITUTION and BYLAWS of DISTRICT 11 of the ONTARIO SECONDARY SCHOOL TEACHERS FEDERATION As amended at the Annual General Meeting of May 20, 2010 TABLE OF CONTENTS Article 1 Definitions...

More information

BELIZE FINANCE AND AUDIT ACT CHAPTER 15 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000

BELIZE FINANCE AND AUDIT ACT CHAPTER 15 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 BELIZE FINANCE AND AUDIT ACT CHAPTER 15 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 This is a revised edition of the law, prepared by the Law Revision Commissioner under the authority

More information

BYLAWS. Main Street Gardnerville ARTICLE I. NAME ARTICLE II. PRINCIPAL OFFICE

BYLAWS. Main Street Gardnerville ARTICLE I. NAME ARTICLE II. PRINCIPAL OFFICE BYLAWS of Main Street Gardnerville ARTICLE I. NAME The Name of this Nonprofit Cooperative Corporation without Stock formed under the Nevada Revised Statutes provisions 81.410-81.540 shall be Main Street

More information

BYLAWS OF THE HEAVY CONSTRUCTION CONTRACTORS ASSOCIATION A Nonprofit Corporation. Article I

BYLAWS OF THE HEAVY CONSTRUCTION CONTRACTORS ASSOCIATION A Nonprofit Corporation. Article I BYLAWS OF THE HEAVY CONSTRUCTION CONTRACTORS ASSOCIATION A Nonprofit Corporation Article I 1. Name. The Name of the association is the Heavy Construction Contractors Association, Inc., a nonprofit corporation

More information

LOCAL RULES COURT OF COMMON PLEAS OF MERCER COUNTY, 35 TH JUDICIAL DISTRICT. Orphans Court Rules Promulgated by the. Supreme Court of Pennsylvania

LOCAL RULES COURT OF COMMON PLEAS OF MERCER COUNTY, 35 TH JUDICIAL DISTRICT. Orphans Court Rules Promulgated by the. Supreme Court of Pennsylvania LOCAL RULES of the COURT OF COMMON PLEAS OF MERCER COUNTY, 35 TH JUDICIAL DISTRICT Supplementing the Orphans Court Rules Promulgated by the Supreme Court of Pennsylvania TABLE OF CONTENTS RULE 1. PRELIMINARY

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

Ch. 491 PRACTICE AND PROCEDURE 67 ARTICLE V. GENERAL PROCEDURES

Ch. 491 PRACTICE AND PROCEDURE 67 ARTICLE V. GENERAL PROCEDURES Ch. 491 PRACTICE AND PROCEDURE 67 ARTICLE V. GENERAL PROCEDURES Chap. Sec. 491. ADMINISTRATIVE PRACTICE AND PROCEDURE... 491.1 493. SERVICE, ACCEPTANCE, AND USE OF LEGAL PROCESS AND LEGAL PROCEEDINGS...

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

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1 CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. #1168-04-22-04) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS.... 1 3.015 COLLECTION OF PROPERTY TAXES, SPECIAL ASSESSMENTS, SPECIAL CHARGES AND

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

BYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE

BYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE BYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE Section 1. The A.F.P. Mutual Water Company is a Corporation that is wholly and equally owned by its shareholders. Section 2. The purpose

More information

CHAPTER 359 FINANCIAL ADMINISTRATION AND AUDIT ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION. 1. Short title. 2. Interpretation.

CHAPTER 359 FINANCIAL ADMINISTRATION AND AUDIT ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION. 1. Short title. 2. Interpretation. CHAPTER 359 FINANCIAL ADMINISTRATION AND AUDIT ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION 1. Short title. 2. Interpretation. PART II CONSOLIDATED FUND 3. Functions of the Minister. 4. Consolidated

More information

USAOA CONSTITUTION AND BYLAWS

USAOA CONSTITUTION AND BYLAWS USAOA CONSTITUTION AND BYLAWS This Constitution and Bylaws of the United States Aircrew Officers Association establishes the principles and procedures by which we, US-based airline pilots employed by Cathay

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA HERTFORD COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT WINTON, NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR HERTFORD COUNTY CLERK OF SUPERIOR

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

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory PROPOSED bylaw changes as of September 16, 2013 BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Territory Section l. The name of this corporation shall be Philadelphia

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

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. MSCPA BYLAWS ARTICLE I. NAME AND PURPOSE Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. Section 2. The Mississippi Society of Certified Public

More information

This document is the general Bylaws of the Society. These Bylaws regulate the transaction of business and affairs of the Society.

This document is the general Bylaws of the Society. These Bylaws regulate the transaction of business and affairs of the Society. CANMORE ILLUSIONS GYMNASTIC CLUB GENERAL BYLAWS OF THE SOCIETY ARTICLE 1 - PREAMBLE 1.1 Name. The name of the Society is the Canmore Illusions Gymnastics Club (the Society ). 1.2 Regulation. This document

More information

Bylaws of the American Board of Neuroscience Nursing

Bylaws of the American Board of Neuroscience Nursing Bylaws of the American Board of Neuroscience Nursing Article I Name and Offices Name The name of the corporation shall be the American Board of Neuroscience Nursing (hereinafter the ABNN or the Corporation

More information

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS ARTICLE I NAME AND PURPOSE 1.1 NAME. The name of this society shall be Hawaii Society of Certified Public Accountants hereinafter designated as the

More information

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of

More information

Bylaws of the St. Clair County Republican Party (Amended and Restated)

Bylaws of the St. Clair County Republican Party (Amended and Restated) Bylaws of the St. Clair County Republican Party (Amended and Restated) Article I Name The Republican Party of St. Clair County, Michigan, shall be identified as the St. Clair County Republican Party and

More information

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 TABLE OF CONTENTS As amended January 1991; May 1996; November 1998; June 2000; June 2001; June 2004; June 2008; October 2012 ARTICLE I NAME AND DESCRIPTION... 1

More information

The Bordentown Community Soccer Association

The Bordentown Community Soccer Association The Bordentown Community Soccer Association CONSTITUTION ARTICLE I - NAME This organization shall be known as The Bordentown Community Soccer Association. ARTICLE II - OBJECTIVE The objective of The Bordentown

More information

Music Teachers Association of California Bylaws

Music Teachers Association of California Bylaws ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal

More information

BY-LAWS OF THE ROYAL ASTRONOMICAL SOCIETY OF CANADA, TORONTO CENTRE

BY-LAWS OF THE ROYAL ASTRONOMICAL SOCIETY OF CANADA, TORONTO CENTRE BY-LAWS OF THE ROYAL ASTRONOMICAL SOCIETY OF CANADA, TORONTO CENTRE Revision History Date Version Revised by Comments December 1, 2004 0.5 Denis Grey / Ralph Chou Initial exposure draft for Centre Council

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

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the

More information

BY-LAWS OF MINNESOTA QUARTER HORSE RACING ASSOCIATION ARTICLE I - MEMBERS

BY-LAWS OF MINNESOTA QUARTER HORSE RACING ASSOCIATION ARTICLE I - MEMBERS BY-LAWS OF MINNESOTA QUARTER HORSE RACING ASSOCIATION ARTICLE I - MEMBERS 1.1) Membership. Any person, corporation or association interested in the objects and purposes of this non-profit corporation may

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

LAND (GROUP REPRESENTATIVES)ACT

LAND (GROUP REPRESENTATIVES)ACT LAWS OF KENYA LAND (GROUP REPRESENTATIVES)ACT CHAPTER 287 Revised Edition 2012 [1970] Published by the National Council for Law Reporting with the Authority of the Attorney-General www.kenyalaw.org [Rev.

More information

Auburn Little League Association Constitution And By-Laws

Auburn Little League Association Constitution And By-Laws Auburn Little League Association Constitution And By-Laws ARTICLE I NAME This organization shall be known as the Auburn Little League Association hereinafter referred to as Auburn Little League or Local

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

Notice to Our Members January 14, 2019

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

More information

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 ARTICLE I Purpose and Intent Section 1. The Northeast

More information

SCOTTS VALLEY LITTLE LEAGUE CONSTITUTION ARTICLE I NAME

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

More information

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws

Colorado Chapter American College of Emergency Physicians. Chapter 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 Colorado Chapter American College of Emergency Physicians Chapter Bylaws Article I Name

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( )

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( ) TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION (07-01-02) Article I. Name, Boundaries, & Principal Address Page 3 Section 1. Name Section 2. Boundaries Section 3. Principal Address Article

More information

CHAPTER 8. MERCHANDISE TRUST FUND

CHAPTER 8. MERCHANDISE TRUST FUND CHAPTER 8. MERCHANDISE TRUST FUND 501. Application A. Except as hereinafter provided, no person or legal entity, including a cemetery authority, shall, directly or indirectly, enter into a contract for

More information

THE ADMINISTRATORS-GENERAL ACT, 1963

THE ADMINISTRATORS-GENERAL ACT, 1963 THE ADMINISTRATORS-GENERAL ACT, 1963 ARRANGEMENT OF SECTIONS CHAPTER I PRELIMINARY SECTIONS 1. Short title, extent and commencement. 2. Definitions. CHAPTER II 3. Appointment of Administrator-General.

More information

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA (Effective November 5, 2013) I. NAME The name of this corporation shall be THE SURPLUS LINE ASSOCIATION OF ARIZONA (Hereinafter called

More information

BY-LAWS OF ADACROFT COMMONS ASSOCIATION REVISED 3.99 and 3.07 and 2.08

BY-LAWS OF ADACROFT COMMONS ASSOCIATION REVISED 3.99 and 3.07 and 2.08 BY-LAWS OF ADACROFT COMMONS ASSOCIATION REVISED 3.99 and 3.07 and 2.08 PREAMBLE The purposes for which this association is formed are: 1. To promote community benefits and to establish rules and regulations

More information

Charter for the City of Lewiston-Auburn, Maine (Draft) Preamble

Charter for the City of Lewiston-Auburn, Maine (Draft) Preamble Charter for the City of Lewiston-Auburn, Maine (Draft) Preamble We the people of the City of Lewiston-Auburn, under the constitution and laws of the State of Maine, including Title 30-A, Section 2, Chapter

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

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION These are the By-Laws of the BROOKSHIRE COMMUNITY ASSOCIATION, INC. hereinafter referred to as the Association. The principal

More information

MUNICIPAL CONSOLIDATION

MUNICIPAL CONSOLIDATION MUNICIPAL CONSOLIDATION Municipal Consolidation Act N.J.S.A. 40:43-66.35 et seq. Sparsely Populated Municipal Consolidation Law N.J.S.A. 40:43-66.78 et seq. Local Option Municipal Consolidation N.J.S.A.

More information

LEGAL PROFESSION ACT

LEGAL PROFESSION ACT Rules of the Law Society of the Northwest Territories...6 INTERPRETATION...6 PART I...6 THE SOCIETY...6 HONORARY EXECUTIVE MEMBERS...7 ELECTION OF THE EXECUTIVE...7 EXECUTIVE MEETINGS AND DUTIES OF OFFICERS...

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF LOUISIANA

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF LOUISIANA BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF LOUISIANA ARTICLE I - NAME The name of this organization shall be League of Women Voters of Louisiana, hereafter referred to in these Bylaws as LWVLA. ARTICLE II

More information

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

More information

Office of the Register of Wills Calvert County, Maryland

Office of the Register of Wills Calvert County, Maryland Audit Report Office of the Register of Wills Calvert County, Maryland May 2003 This report and any related follow-up correspondence are available to the public. Alternate formats may also be requested

More information

Approved by HESI BoT, April 13, 2016

Approved by HESI BoT, April 13, 2016 ILSI HEALTH AND ENVIRONMENTAL SCIENCES INSTITUTE BYLAWS Approved by HESI BoT, April 13, 2016 PREAMBLE The ILSI Health and Environmental Sciences Institute (hereinafter "HESI") is the global branch of the

More information

RECITALS. WHEREAS, said grant provides funding for the operation of a CSBG Program during the period October 1, 2007 through September 30, 2008; and

RECITALS. WHEREAS, said grant provides funding for the operation of a CSBG Program during the period October 1, 2007 through September 30, 2008; and XYZ NO. 060907 CSBG DELEGATE AGENCY AGREEMENT THIS AGREEMENT is entered into as of this day of 2007, by and between the XYZ, a nonprofit corporation organized and existing under the laws of, hereinafter

More information

BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC.

BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC. BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC. ARTICLE I Name The name of this Corporation, a corporation not-for-profit, organized under the laws of the State of Illinois, shall be the Lightning

More information

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Of the KENTUCKY PEST CONTROL ASSOCIATION, INC. ARTICLE I - NAME The name of this organization shall be the "KENTUCKY PEST CONTROL ASSOCIATION, INCORPORATED," a nonprofit 501(c)(6)

More information

FAYETTEVILLE-MANLIUS LITTLE LEAGUE CONSTITUTION (5/17/2016)

FAYETTEVILLE-MANLIUS LITTLE LEAGUE CONSTITUTION (5/17/2016) FAYETTEVILLE-MANLIUS LITTLE LEAGUE CONSTITUTION (5/17/2016) This constitution is adapted from a Constitution recommended for adoption by all local leagues. The latest version can be obtained at www.littleleague.org.

More information

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. BYLAWS OF WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. The following Bylaws correctly set forth the provisions of the Bylaws of is WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC., and were duly

More information

BY-LAWS. Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA.

BY-LAWS. Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA. BY-LAWS ARTICLE I --- Name Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA. Section 2. The Association shall be incorporated as a non-profit corporation

More information

LOCAL RULES CASE MANAGEMENT IN CIVIL CASES

LOCAL RULES CASE MANAGEMENT IN CIVIL CASES LOCAL RULES CASE MANAGEMENT IN CIVIL CASES PURPOSE: The purpose of this rule is to establish, pursuant to M.C. Sup. R 18, a system for civil case management which will achieve the prompt and fair disposal

More information

VALLEY CENTER LITTLE LEAGUE CONSTITUTION

VALLEY CENTER LITTLE LEAGUE CONSTITUTION VALLEY CENTER LITTLE LEAGUE CONSTITUTION ARTICLE I. NAME This organization shall be known as the Valley Center Little League, hereinafter referred to as the V.C.L.L. ARTICLE II. OBJECTIVE Section One.

More information

San Diego Chapter International Cost Estimating and Analysis Association (ICEAA)

San Diego Chapter International Cost Estimating and Analysis Association (ICEAA) BY-LAWS San Diego Chapter International Cost Estimating and Analysis Association (ICEAA) ARTICLE 1. NAME, BOUNDARY AND DEFINITION Section 1. The name of this organization shall be the San Diego Chapter

More information

DEPARTMENT OF WATER, COUNTY OF KAUAI RULES AND REGULATIONS

DEPARTMENT OF WATER, COUNTY OF KAUAI RULES AND REGULATIONS DEPARTMENT OF WATER, COUNTY OF KAUAI RULES AND REGULATIONS PART 1 RULES OF ADMINISTRATIVE PRACTICE AND PROCEDURE SECTION I GENERAL PROVISIONS 1. Authority. The rules herein are established pursuant to

More information

CONSTITUTION AND BYLAWS PORT ANGELES BUSINESS ASSOCIATION (PABA) PORT ANGELES, WASHINGTON PURPOSE

CONSTITUTION AND BYLAWS PORT ANGELES BUSINESS ASSOCIATION (PABA) PORT ANGELES, WASHINGTON PURPOSE CONSTITUTION AND BYLAWS PORT ANGELES BUSINESS ASSOCIATION (PABA) PORT ANGELES, WASHINGTON PURPOSE To promote all businesses in the greater Port Angeles area. To provide information regarding business development

More information

The Joint Powers Authority Manual

The Joint Powers Authority Manual The Joint Powers Authority Manual January 2010 Prepared by: Alliant Insurance Services, Inc. 100 Pine Street, 11 th Floor San Francisco, CA 94111-5101 415-403-1400 TABLE OF CONTENTS THE JOINT POWERS AUTHORITY

More information

HSGA BYLAWS Approved as Amended, 10/00

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

More information

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15

BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15 BYLAWS OF THE SOCIETY FOR BENEFIT-COST ANALYSIS (Incorporated in Washington, DC, 11/7/2013) Revised Bylaws adopted 12/22/15 ARTICLE I PURPOSE The Society for Benefit-Cost Analysis ("the Society") is an

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

THE FIVE HUNDRED AND SEVENTY-FOURTH ACT OF THE PARLIAMENT OF THE REPUBLIC OF GHANA ENTITLED THE POLITICAL PARTIES ACT, 2000

THE FIVE HUNDRED AND SEVENTY-FOURTH ACT OF THE PARLIAMENT OF THE REPUBLIC OF GHANA ENTITLED THE POLITICAL PARTIES ACT, 2000 THE FIVE HUNDRED AND SEVENTY-FOURTH ACT OF THE PARLIAMENT OF THE REPUBLIC OF GHANA ENTITLED THE POLITICAL PARTIES ACT, 2000 AN ACT to revise the statute on political parties to bring the provisions in

More information

CALIFORNIA STATE FOSTER PARENT ASSOCIATION, INC.

CALIFORNIA STATE FOSTER PARENT ASSOCIATION, INC. CALIFORNIA STATE FOSTER PARENT ASSOCIATION, INC. OPERATING PROCEDURES PART II SUBORDINATE CHAPTERS Approved January 22, 2018 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

More information

CHARTER CITY OF GOLDEN COLORADO

CHARTER CITY OF GOLDEN COLORADO CHARTER FOR THE CITY OF GOLDEN COLORADO Adopted by the GOLDEN CHARTER CONVENTION on October 5, 1967, by Authority of Article XX of the Constitution of the State of Colorado and approved by the CITIZENS

More information

Administrative Team Associates (ATA) By-Laws

Administrative Team Associates (ATA) By-Laws Administrative Team Associates (ATA) By-Laws Article 1 Location of Offices 1.1 PRINCIPAL OFFICE. The principal office for the transaction of business is located in the Santa Monica City Hall at 1685 Main

More information

INTEGRATED ADVISORY GROUP IAG INTERNATIONAL ARTICLES OF ASSOCIATION

INTEGRATED ADVISORY GROUP IAG INTERNATIONAL ARTICLES OF ASSOCIATION INTEGRATED ADVISORY GROUP IAG INTERNATIONAL ARTICLES OF ASSOCIATION REVISED ARTICLES: adopted on 10 th October 2014 by the Assembly at Gran Canaria ARTICLE 1: NAME, SEAT, DURATION AND DIVISIONS 1.1 The

More information

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC.

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. Article 1 - Name The name of this association shall be Livingston Education Association, Inc., hereinafter referred to as the Association. The Association

More information

LAWS OF THE IRISH RUGBY FOOTBALL UNION

LAWS OF THE IRISH RUGBY FOOTBALL UNION LAWS OF THE IRISH RUGBY FOOTBALL UNION 1. Definitions 2. Name 3. Objects 4. Jurisdiction 5. Membership of the International Rugby Board 6-11 Branches Affiliated Clubs and Exiles 12-14 The Council 15 The

More information

BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I. Name and Location

BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I. Name and Location BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I Name and Location Section 1. Name. The name of this Association shall be the METAL BUILDING MANUFACTURERS ASSOCIATION. Section 2. Principal

More information

CONSTITUTION THE OHIO SKATING ASSOCIATION ARTICLE I ARTICLE II ARTICLE III ARTICLE IV

CONSTITUTION THE OHIO SKATING ASSOCIATION ARTICLE I ARTICLE II ARTICLE III ARTICLE IV CONSTITUTION OF THE OHIO SKATING ASSOCIATION AS OF NOVEMBER 21, 2010 ARTICLE I NAME THIS ORGANIZATION SHALL BE KNOWN AS: THE OHIO SKATING ASSOCIATION (OSA). ARTICLE II POWERS THE OSA HAS THE CONTROL OVER

More information

BY-LAWS OF THE FACULTY STUDENT ASSOCIATION OF THE STATE UNIVERSITY OF NEW YORK MARITIME COLLEGE, INC. (As Amended 5 October 2015)

BY-LAWS OF THE FACULTY STUDENT ASSOCIATION OF THE STATE UNIVERSITY OF NEW YORK MARITIME COLLEGE, INC. (As Amended 5 October 2015) BY-LAWS OF THE FACULTY STUDENT ASSOCIATION OF THE STATE UNIVERSITY OF NEW YORK MARITIME COLLEGE, INC. (As Amended 5 October 2015) ARTICLE I - NAMES AND PURPOSES SECTION 1. Name: This Corporation shall

More information

CONSTITUTION & BYLAWS. Kemptville and District Little League

CONSTITUTION & BYLAWS. Kemptville and District Little League CONSTITUTION & BYLAWS Kemptville and District Little League NOVEMBER 13, 2013 AMENDED NOVEMBER 19, 2014 Constitution Amended: November 19, 2014 Article I: Name This organization will be known as the Kemptville

More information