Minutes of the Meeting of The New England and Bermuda District of Kiwanis House of Delegates Saturday, August 20, 2016

Size: px
Start display at page:

Download "Minutes of the Meeting of The New England and Bermuda District of Kiwanis House of Delegates Saturday, August 20, 2016"

Transcription

1 Minutes of the Meeting of The New England and Bermuda District of Kiwanis House of Delegates Saturday, August 20, 2016 Governor Bart Stevens called the House of Delegates to order at 1:54 PM. A motion was made and seconded to admit International Trustee Gary Levine, District Parliamentarian David Wyskiel, and District Eliminate Chair Daniel Bennet to the House. The motion passed unanimously on a voice vote. Ann Beale, a member of the Registration Committee, reported that 76 Kiwanis Clubs were represented at the convention, with 238 Kiwanians and 46 guests registered for a total registration of 284. Governor Bart announced that a quorum was present. A motion was made a seconded to accept the Registration Committee s report. The motion passed unanimously on a voice vote. Credentials Committee Chair Linda Santerre reported that 69 Kiwanis Clubs had registered delegates at the Convention. There were 146 registered club delegates and 28 delegates-at-large for a total of 174 delegates. The committee reported that 174 delegates were present in the House. It was moved and seconded that the Credentials Committee report be accepted as presented. The motion passed unanimously on a voice vote. A motion was made and seconded to adopt the Standing Rules for the House of Delegates as printed in the Convention program. The motion passed unanimously on a voice vote. Governor Bart reported that District Secretary George Delisle had previously been endorsed by the Past Governors Committee and by the District Board of Trustees to be the District s candidate for International Trustee at the 2018 Kiwanis International Convention. He asked for a motion to have the House of Delegates formally endorse George as the District s candidate. A motion was made and seconded, and passed unanimously on a voice vote. Governor Bart asked for nominations for the office of Governor-elect. Bridget Pearce of the Kiwanis Club of Winchester, NH, nominated Lt. Gov. Denis Murphy, a member of the Winchester club. Ann Murphy, also a member of the Winchester club, seconded the nomination. Alan Hartnett from the Kiwanis Club of Danvers nominated Past Lt. Gov. Daniel Bennett. Lt. Gov.-designate Gayla Bartlett, also a member of the Danvers club, seconded the nomination. Governor Bart asked for nominations from the floor, but none were made. Each candidate was given the opportunity to respond to two questions which were proposed by delegates, following which the House was asked to vote by written ballot.

2 While the ballots were being tallied, Governor Bart asked for nominations for the office of Governor for Jack Brown of the Lower Cape Cod Kiwanis Club moved the nomination of Governor-elect William T. Jenkins. Terrie Cook of the Mashpee Kiwanis Club seconded the nomination. Governor Bart asked for nominations from the floor. As there were none, a motion was made and seconded to close the nominations and have the secretary cast a single ballot for the candidate. The motion was adopted by acclamation. A motion was made and seconded to admit the new First Lady, Jean Jenkins, to the House. The motion was adopted by acclamation. Governor Bart asked Division 21 Lt. Gov. Adam Wright, acting on behalf of the Board of Trustees, to move adoption of the revisions to the District bylaws that were requested by Kiwanis International and printed in the conference program, Adam moved the question, which was seconded and approved by unanimous voice vote. (The amendments are appended to this report). District Secretary George Delisle moved adoption of several resolutions which were all approved by rising vote. The resolutions are appended to this report. The results of the vote tally for Governor-elect were reported to the Governor by the Elections Committee. Candidate Daniel Bennett was elected. A motion was made and seconded to destroy the ballots. The motion was approved unanimously on a voice vote. A motion was made and seconded to admit Governor-elect designate Daniel s wife Janet to the House and approved on a voice vote. There being no further business to come before the House, Governor Bart declared the session adjourned at 2:32 PM. Respectfully submitted, George R. Delisle District Secretary

3 Addendum #1: REVISIONS TO BYLAWS OF THE NEW ENGLAND AND BERMUDA DISTRICT OF KIWANIS INTERNATIONAL ADOPTED AT THE 2016 DISTRICT CONVENTION ARTICLE IV, Section 3. The District Board shall hold at least two (2) regular meetings during each administrative year, one of which shall be held prior to October 31, at such times and places as designated by the Governor. If the first meeting is held prior to October 1, any action taken shall become effective on October 1, unless a later date is specified otherwise. ARTICLE VI, Section 1. The annual convention of the district shall be held at such place and date, between March 15 and September 25, as shall be mutually agreed upon by the District Board and the Kiwanis International Board of Trustees, except that no district convention shall be held within the period of thirty (30) days prior to, during, or thirty (30) days following the Convention of Kiwanis International unless approved by the Kiwanis International Board. In the event the annual convention of Kiwanis International is held within the geographic boundaries of a district, the district may hold its convention in conjunction with the Kiwanis International convention; in such cases, district functions may not be held during general sessions of the International Convention. ARTICLE VIII, Section 4. In the event of a vacancy in the office of Lieutenant Governor, the District shall notify the clubs in the affected division that a replacement Lieutenant Governor may be elected at a division meeting to be held within sixty (60) days from the date of such vacancy. In the absence of a replacement being elected by the division, the vacancy shall be filled by a qualified member of from a club in the same division who shall be elected by a majority vote of the District Board to serve the remaining term. ARTICLE X, Section 1. Each club shall pay annual dues to the district of $25.00 for each active club member. Dues shall be based on each club s annual membership report to Kiwanis International as of September 30 of each year and shall be due annually on October 1 and payable by November 30.

4 A club shall be relieved of any obligation to pay district dues for any club member for a period of two (2) years from the date of joining that club, provided such member was a former member of Key Club or Circle K. Addendum #2: RESOLUTIONS RESOLUTION # 1 Radisson Hotel, Cromwell, CT Whereas: The Radisson Hotel in Cromwell, CT, has been most gracious during this 98 th Annual District Convention, and; Whereas: the staff of the Radisson Hotel has provided outstanding service to the Kiwanians and their families staying at the hotel and attending the Convention. THEREFORE, BE IT RESOLVED, that the Delegates here assembled by a rising vote hereby express their sincere appreciation to the staff of the Radisson Hotel for their efforts throughout our Convention. RESOLUTION # 2 Karl Uzcatagui Whereas: Karl Uzcatagui has worked diligently as the Governor of the New England District of Circle K, assembled, by a rising vote, commend Karl for his leadership, congratulate him, and thank him for taking on this role for a second year as he begins his graduate education. RESOLUTION # 3 Lexie Jamieson Whereas: Lexie Jamieson has worked diligently as the governor of the New England District of Key Club s more than 7,000 members. assembled, by a rising vote, commend Lexie for her leadership and wishes her much success in whatever endeavor she chooses after high school. We also look forward to Lexie joining Kiwanis in the future. RESOLUTION # 4 International Trustee Lance Incitti Whereas: Lance Incitti served as our Kiwanis International Counselor for the Kiwanis Administrative year, and

5 Whereas: Lance deserves our heartfelt thanks for his enthusiasm, participation and guidance as we worked through many difficult issues this year, assembled, by a rising vote, commend Counselor Lance for his guidance, leadership and unceasing efforts on behalf of the New England & Bermuda District of Kiwanis. RESOLUTION # Leadership Team Whereas: the Leadership Team of Lt. Governors and Committee Chairs have worked tirelessly this year taking on several new initiatives under the leadership of Governor Bart Stevens, THEREFORE, BE IT RESOLVED, that the New England & Bermuda District of Kiwanis, by a rising vote, extends a thank you to each member recognizing their efforts this year. RESOLUTION #6 Governor Bart Stevens Whereas: Governor Bart Stevens has brought the message of A New Beginning as he has traveled throughout New England and Bermuda, and Whereas: Bart has stressed the importance of communication, club leadership education, Service Leadership Programs, club retention and membership growth, assembled, by a rising vote, commend Governor Bart for his guidance, leadership and unceasing efforts on behalf of the New England & Bermuda District of Kiwanis, and we pledge our continued support throughout the rest of his term in office.

Capital District Kiwanis International August 24, 2012 House of Delegates 94 th Annual District Convention Reston, Virginia

Capital District Kiwanis International August 24, 2012 House of Delegates 94 th Annual District Convention Reston, Virginia Capital District Kiwanis International August 24, 2012 House of Delegates 94 th Annual District Convention Reston, Virginia The House of Delegates at the 94 th Annual Capital District Convention was called

More information

BYLAWS OF KIWANIS ASIA-PACIFIC

BYLAWS OF KIWANIS ASIA-PACIFIC Bylaws of Kiwanis Asia Pacific Page 1 of 10 BYLAWS OF KIWANIS ASIA-PACIFIC As approved by the House of Delegates of Kiwanis Asia-Pacific on March 11, 2017 and submitted to Kiwanis International for approval

More information

STANDARD FORM FOR DISTRICT BYLAWS As revised by the Kiwanis International Board of Trustees Dec. 23, 2014

STANDARD FORM FOR DISTRICT BYLAWS As revised by the Kiwanis International Board of Trustees Dec. 23, 2014 STANDARD FORM FOR DISTRICT BYLAWS As revised by the Kiwanis International Board of Trustees Dec. 23, 2014 ARTICLE I. DEFINITIONS Section 1. Wherever these terms appear throughout these bylaws, "club" means

More information

PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010.

PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010. PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010. 1 TABLE OF CONTENTS Amendments-Articles XVIII & XIX...14

More information

Bylaws of Eastern Canada & the Caribbean District of Kiwanis International Inc.

Bylaws of Eastern Canada & the Caribbean District of Kiwanis International Inc. Bylaws of Eastern Canada & the Caribbean District of Kiwanis International Inc. October 1, 2017 Contents ARTICLE I. DEFINITIONS... 3 ARTICLE II. PURPOSE AND STRUCTURE... 3 ARTICLE III. OFFICERS... 4 ARTICLE

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

2017 DISTRICT CONVENTION REPORT FORM Part I: Election Results and Upcoming Conventions

2017 DISTRICT CONVENTION REPORT FORM Part I: Election Results and Upcoming Conventions 2017 DISTRICT CONVENTION REPORT FORM Part I: Election Results and Upcoming Conventions Please submit Part I immediately after your district convention to: Diana O Brien, Governance Specialist: dobrien@kiwanis.org

More information

BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL. As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012

BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL. As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012 BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012 ARTICLE I NAME AND TERRITORIAL LIMITS Section 1. International. The name

More information

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC Article I Organization Section 1. The name of this organization shall be the Florida Kiwanis Foundation, Inc. (the Foundation). The Foundation is a Florida

More information

NEW YORK DISTRICT. Bylaws

NEW YORK DISTRICT. Bylaws NEW YORK DISTRICT KIWANIS INTERNATIONAL INC. Bylaws Last Approved Amendment: August 2009, Albany Today s Date is Thursday, September 10, 2009 BY-LAWS OF THE NEW YORK DISTRICT KIWANIS OF KIWANIS INTERNATIONAL,

More information

DISTRICT C-1 CONSTITUTION & BYLAWS

DISTRICT C-1 CONSTITUTION & BYLAWS DISTRICT C-1 CONSTITUTION & BYLAWS The International Association of Lions Clubs November 4, 2017 DISTRICT C-1 CONSTITUTION & BYLAWS INDEX Constitution Article 1 Interpretation 3 Article 2 Name 3 Article

More information

TABLE OF CONTENTS MINUTES OF THE MEETING OF KIWANIS INTERNATIONAL BOARD OF TRUSTEES October 23-29, 2017 TAB REPORT OF THE PRESIDENT

TABLE OF CONTENTS MINUTES OF THE MEETING OF KIWANIS INTERNATIONAL BOARD OF TRUSTEES October 23-29, 2017 TAB REPORT OF THE PRESIDENT TABLE OF CONTENTS MINUTES OF THE MEETING OF KIWANIS INTERNATIONAL BOARD OF TRUSTEES October 23-29, 2017 TAB REPORT OF THE PRESIDENT --------------------------------------------------------------------

More information

Bylaws Amended: May 10, 2018

Bylaws Amended: May 10, 2018 Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article

More information

KIWANIS CHILDREN S FUND)

KIWANIS CHILDREN S FUND) TABLE OF CONTENTS MINUTES OF THE MEETING OF KIWANIS INTERNATIONAL BOARD OF TRUSTEES January 18-21, 2017 TAB REPORT OF THE PRESIDENT ----------------------------------------------------------------------------

More information

CURRENT LANGUAGE: Article VII - Executive Board Section 1. Article VIII Elections Section 1. Section 2. Section 3.

CURRENT LANGUAGE: Article VII - Executive Board Section 1. Article VIII Elections Section 1. Section 2. Section 3. CURRENT LANGUAGE: Article VII - Executive Board The Executive Board of the San Diego Democratic Club/San Diego Democrats for Equality shall consist of six (6) elected Officers, and four (4) elected At-Large

More information

LIONS CLUBS INTERNATIONAL

LIONS CLUBS INTERNATIONAL LIONS CLUBS INTERNATIONAL MULTIPLE DISTRICT 40 CONSTITUTION & BY-LAWS REVISED 18 May 2013 1 2 CONSTITUTION ARTICLE I NAME SECTION 1. This organization shall be known as MULTIPLE DISTRICT 40, Lions Clubs

More information

Circle K International Bylaws

Circle K International Bylaws Circle K International Bylaws Table of Contents Article 1 Name and Emblem Page 2 Article 2 Objects, Mission, and Vision Page 2 Article 3 Powers Page 3 Article 4 International Office Page 3 Article 5 Membership

More information

Circle K International Bylaws. Governing Documents of Circle K International

Circle K International Bylaws. Governing Documents of Circle K International Circle K International Bylaws 2010-2011 Edited by the 2010-2011 CKI Executive Committee And 2010-2011 New England District Governor Abby O Haire Governing Documents of Circle K International Table of Contents

More information

The University of Arkansas at Monticello Constitution

The University of Arkansas at Monticello Constitution The University of Arkansas at Monticello Constitution ARTICLE I SCOPE AND PURPOSE We, of the University of Arkansas at Monticello, share with all universities the commitment to search for truth and understanding

More information

LIONS CLUBS INTERNATIONAL DISTRICT 2-S2 CONSTITUTION AND BY-LAWS

LIONS CLUBS INTERNATIONAL DISTRICT 2-S2 CONSTITUTION AND BY-LAWS LIONS CLUBS INTERNATIONAL DISTRICT 2-S2 CONSTITUTION AND BY-LAWS Amended 4/20/2013 1 TABLE OF CONTENTS DISTRICT 2-S2 CONSTITUTION AND BY-LAWS Article I Name 5 Article II Authority 5 Article III Objective

More information

Proposed amendments and resolutions

Proposed amendments and resolutions Proposed amendments and resolutions for consideration at the 103rd Annual Kiwanis International Convention June 29, 2018 Updated April 2018: The administrative resolution on pages 13-14 has been withdrawn.

More information

Bylaws Democratic Women's Club of Santa Cruz County

Bylaws Democratic Women's Club of Santa Cruz County Bylaws Democratic Women's Club of Santa Cruz County ARTICLE I NAME AND LEGAL BASIS The name of this organization is the Democratic Women's Club of Santa Cruz County (DWC). The DWC is a chartered organization

More information

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS REVISED & AMENDED JULY 2008 1 CONSTITUTION AND BY-LAWS LIONS CLUBS OF NEW YORK STATE AND BERMUDA, INC. MULTIPLE DISTRICT 20

More information

District 22-D Constitution and By-Laws

District 22-D Constitution and By-Laws Lions Clubs International Multiple District 22 District 22-D Constitution and By-Laws Serving the State of Delaware 15 May 2014 Copy Printed May 26, 2014 Table of Contents District 22-D Constitution and

More information

Indiana JCI Senate Inc.

Indiana JCI Senate Inc. Indiana JCI Senate Inc. By-Laws Article I. Membership All JCI Senators registered with the World Secretariat of the Jaycees International who received their Senatorship and were a resident of the State

More information

Protocol 9.0 District Campaigns and Elections

Protocol 9.0 District Campaigns and Elections Protocol 9.0 District Campaigns and Elections 1. District Nominating Committee A. The district nominating committee and its timetable are governed by Article XI, Section (b) of the District Administrative

More information

Governance and Strategic Planning Resources

Governance and Strategic Planning Resources Governance and Strategic Planning Resources HIGHLIGHTS OF COUNCIL GOVERNANCE.......1-6 COUNCIL GOVERNANCE (BOARD RESOLUTIONS AND BEST PRACTICES)...7-13 MINUTES OF THE EXECUTIVE BOARD MEETING... 14 COUNCIL

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS [Adopted April 2004] [Revised April 2008, May 2009, April 2012, March 2015, April 2016, April 2018] BY-LAWS... 4 Article I Organization...

More information

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS Page 1 of 34 MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS As amended to May, 2004 As amended to May, 2005 As amended to May, 2006 As amended to May, 2007

More information

ARTICLE I Name. This organization, incorporated as PILOT INTERNATIONAL, INC. may use the name Pilot International.

ARTICLE I Name. This organization, incorporated as PILOT INTERNATIONAL, INC. may use the name Pilot International. July 2012 BYLAWS OF PILOT INTERNATIONAL Pilot International, Inc. is a charitable and educational organization whose purpose is to promote programs and activities that support the focus on brain-related

More information

RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING

RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING ARTICLE I - GOVERNING AUTHORITY Sec. 1 - The Academy of Electrical Contracting (hereinafter called the Academy ) of the National Electrical Contractors Association,

More information

District Constitution and By-Laws

District Constitution and By-Laws The International Association of Lions Clubs District 20-Y2 New York and Bermuda District Constitution and By-Laws Amended January 24, 2015 Page 1 of 14 Table of Contents CONSTITUTION ARTICLE I: Name Page

More information

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB

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

More information

ZONTA INTERNATIONAL DISTRICT 29

ZONTA INTERNATIONAL DISTRICT 29 BYLAWS ARTICLE 1. ZONTA INTERNATIONAL Zonta International is a leading global organization of professionals empowering women worldwide through service and advocacy. ARTICLE 2. DEFINITION (GEOGRAPHICAL

More information

American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE

American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE 1.1 Name. The name of this corporation is the AMERICAN ASSOCIATION

More information

IOWA PHARMACY ASSOCIATION BYLAWS

IOWA PHARMACY ASSOCIATION BYLAWS IOWA PHARMACY ASSOCIATION BYLAWS The Iowa Pharmacy Association is a non-profit corporation organized in 1998 incorporated under the laws of the state of Iowa: The Bylaws of the Iowa Pharmacy Association

More information

West Virginia May 2015 Kiwanis Mountaineer DCON Bulletin

West Virginia May 2015 Kiwanis Mountaineer DCON Bulletin West Virginia May 2015 Kiwanis Mountaineer DCON Bulletin May 28, 2015 Table of Contents: Page 1: Call to Convention Page 2: Registration explanation Page 3: Registration form Page 4: Delegate Certification

More information

Service Workers Local 715 SEIU, AFL-CIO/CLC CITY OF REDWOOD CITY CHAPTER BYLAWS

Service Workers Local 715 SEIU, AFL-CIO/CLC CITY OF REDWOOD CITY CHAPTER BYLAWS Service Workers Local 715 SEIU, AFL-CIO/CLC CITY OF REDWOOD CITY CHAPTER BYLAWS Adopted May, 1975 Revised January, 1989 TABLE OF CONTENTS Article I - Name and Jurisdiction 1 Article II Structure 1 Article

More information

6 Club Constitution for Clubs of Toastmasters International

6 Club Constitution for Clubs of Toastmasters International FORM 6 Club Constitution for Clubs of Toastmasters International (As Amended August 24, 2013) Certificate of Club Adoption The undersigned, being the validly elected and duly acting president and secretary

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING

RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING ARTICLE I - GOVERNING AUTHORITY Sec. 1 - The Academy of Electrical Contracting (hereinafter called the Academy ) of the National Electrical Contractors Association,

More information

1. The name of this corporation shall be Minnesota Autosports Club.

1. The name of this corporation shall be Minnesota Autosports Club. BY-LAWS OF MINNESOTA AUTOSPORTS CLUB ARTICLE ONE 1. The name of this corporation shall be Minnesota Autosports Club. 2. The organization shall have no seal. 3. The organization may, at its pleasure by

More information

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc.

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. Nothing in these Bylaws may conflict with the Bylaws or Standing Rules of National Garden Clubs, Inc. ARTICLE I NAME The name of

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

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

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

More information

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

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

More information

Legislative District 18 By-Laws

Legislative District 18 By-Laws Legislative District 18 By-Laws ARTICLE I NAME Section A The name of this organization shall be the Legislative District 18 Republican Committee hereafter referred to as the District. Section B The District

More information

BYLAWS ARTICLE I - NAME AND AFFILIATIONS

BYLAWS ARTICLE I - NAME AND AFFILIATIONS California Garden Clubs, Inc. BYLAWS ARTICLE I - NAME AND AFFILIATIONS Sec. 1. The name of this nonprofit corporation shall be California Garden Clubs, Incorporated, hereinafter referred to as CGCI. Sec.

More information

Bylaws of the Colonial District of the American Rose Society

Bylaws of the Colonial District of the American Rose Society 1 Bylaws of the Colonial District of the American Rose Society Revision: Fall of 2010 Approved at Staunton, VA March 26, 2011 BYLAWS COMMITTEE John Fleek Edwin Krauss Dick Hanlon ARTICLE I Name and Organization

More information

DISTRICT 23 REPUBLICAN COMMITTEE BYLAWS

DISTRICT 23 REPUBLICAN COMMITTEE BYLAWS DISTRICT 23 REPUBLICAN COMMITTEE BYLAWS ARTICLE I NAME AND MEMBERSHIP The name of the organization shall be District 23 Republican Committee," hereinafter District. The District shall function as part

More information

BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE. Outline

BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE. Outline BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE Outline ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII DEFINITION MEMBERSHIP MANAGEMENT OFFICERS MEETINGS

More information

Key Club International Guidebook

Key Club International Guidebook 209 Key Club International Guidebook Bylaws Board Policies Addendum to Board Policies 1 K E Y C L U B Table of contents Key Club International Bylaws Key Club basics...4 Chartering a club...... 5 How a

More information

DEMOCRATIC RURAL CONFERENCE OF NEW YORK STATE OFFICIAL NOTICE OF BOARD ELECTIONS APRIL 22, SYRACUSE

DEMOCRATIC RURAL CONFERENCE OF NEW YORK STATE OFFICIAL NOTICE OF BOARD ELECTIONS APRIL 22, SYRACUSE DEMOCRATIC RURAL CONFERENCE OF NEW YORK STATE OFFICIAL NOTICE OF BOARD ELECTIONS APRIL 22, 2017 - SYRACUSE TO: FROM: DRC Voting Members DRC Nominating Committee Mike Schell, Chairperson Jefferson County

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS [Adopted April 2004] [Revised April 2008, May 2009, April 2012, March 2015, April 2016] BY-LAWS... 4 ARTICLE I - District A-15 Convention...

More information

Illinois Society of Medical Assistants. Bylaws. Page 1 of 11

Illinois Society of Medical Assistants. Bylaws. Page 1 of 11 Illinois Society of Medical Assistants Bylaws Page 1 of 1 1 1 1 Table of Contents MISSION STATEMENT. CMA (AAMA) CORE VALUES:. ARTICLE I - NAME: ARTICLE II OBJECTIVES/PURPOSE: ARTICLE III - ORGANIZATIONAL

More information

Circle K International Bylaws. Governing Documents of Circle K International

Circle K International Bylaws. Governing Documents of Circle K International Circle K International Bylaws 2012-2013 ORIGINAL DOCUMENT: Edited by the 2010-2011 CKI Executive Committee and 2010-2011 New England District Governor Abby O Haire UPDATED JUNE 7, 2011: Document is prepared

More information

CONSTITUTION. ARTICLE I Name and Territorial Limits

CONSTITUTION. ARTICLE I Name and Territorial Limits CONSTITUTION AND BY-LAWS DISTRICT 19 C Under the Jurisdiction of INTERNATIONAL ASSOCIATION OF LIONS CLUBS As adopted by District 19-C on March 14, 2015 At District 19-C Annual Convention in Tacoma, Washington.

More information

Republican Party State Rules

Republican Party State Rules Idaho Republican Party State Rules 1 1 1 1 1 1 1 1 0 1 0 RULES OF THE IDAHO REPUBLICAN PARTY ARTICLE I: THE REPUBLICAN STATE CENTRAL COMMITTEE ARTICLE II: THE STATE EXECUTIVE COMMITTEE ARTICLE III: REGIONS

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

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

More information

CONSTITUTION OF THE INTERNATIONAL SOCIETY FOR HUMOR STUDIES

CONSTITUTION OF THE INTERNATIONAL SOCIETY FOR HUMOR STUDIES ARTICLE I: NAME CONSTITUTION OF THE INTERNATIONAL SOCIETY FOR HUMOR STUDIES Amended by online vote of the members, December 2011, according to proposed changes provided on the ISHS website. Section 1:

More information

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

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

More information

CONSTITUTION & BY-LAWS GOVERNING THE UNION COUNTY DEMOCRATIC COMMITTEE. ARTICLE I. NAME: This organization is known as the "UNION COUNTY

CONSTITUTION & BY-LAWS GOVERNING THE UNION COUNTY DEMOCRATIC COMMITTEE. ARTICLE I. NAME: This organization is known as the UNION COUNTY CONSTITUTION & BY-LAWS GOVERNING THE UNION COUNTY DEMOCRATIC COMMITTEE ARTICLE I. NAME: This organization is known as the "UNION COUNTY DEMOCRATIC COMMITTEE". These rules are its constitution and by-laws.

More information

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION AND BYLAWS Revised October 21, 2016 CONSTITUTION ARTICLE I Name, Term of Existence Morgan State University Alumni Association, Incorporated herein

More information

DISTRICT 11E1 CONSTITUTION

DISTRICT 11E1 CONSTITUTION DISTRICT 11E1 CONSTITUTION 1 ARTICLE I Name This organization shall be known as District E1 of Multiple District 11, Lions Clubs International, hereinafter referred to as "district." ARTICLE II Object

More information

WYOMING DEMOCRATIC STATE CENTRAL COMMITTEE BYLAWS! (As Amended by the Wyoming Democratic State Convention on May 15, 2010)!

WYOMING DEMOCRATIC STATE CENTRAL COMMITTEE BYLAWS! (As Amended by the Wyoming Democratic State Convention on May 15, 2010)! WYOMING DEMOCRATIC STATE CENTRAL COMMITTEE BYLAWS (As Amended by the Wyoming Democratic State Convention on May 15, 2010) ARTICLE I MEMBERSHIP Section 1 General. Those persons registered as Democrats to

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE CONTINUING BYLAWS OF THE YAVAPAI COUNTY REPUBLICAN COMMITTEE APPROVED AND ADOPTED January 11, 2014 Page 1 Table of Contents 1 NAME AND PURPOSE... 5 2 AUTHORITY AND MEMBERSHIP... 5 2.1 Authority... 5 2.2

More information

AMERICAN SOCIETY FOR CLINICAL LABORATORY SCIENCE-TENNESSEE BYLAWS

AMERICAN SOCIETY FOR CLINICAL LABORATORY SCIENCE-TENNESSEE BYLAWS AMERICAN SOCIETY FOR CLINICAL LABORATORY SCIENCE-TENNESSEE BYLAWS Article I- Name The name of this corporation is the AMERICAN SOCIETY FOR CLINICAL LABORATORY SCIENCE-TENNESSEE, hereinafter referred to

More information

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 TABLE OF CONTENTS ARTICLE I NAME PAGE 1 ARTICLE II OBJECTIVES PAGE 1 ARTICLE III ORGANIZATION PAGE 1 ARTICLE IV MEMBERSHIP PAGE 1-3 ARTICLE V DUES

More information

ASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION

ASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION ASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION CONSTITUTION OF THE NATIONAL CAPITAL CHAPTER OF ASHRAE Approved by the Society: ARTICLE I - NAME The name of the organization is the National Capital Chapter

More information

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) ARTICLE I Preamble and Authority Section 1. The State Central Committee of the Republican Party of Louisiana,

More information

Report of the Constitution and Bylaws Committee to the Board and Delegates of the Libertarian Party of Colorado 2018 State Convention

Report of the Constitution and Bylaws Committee to the Board and Delegates of the Libertarian Party of Colorado 2018 State Convention 1 Report of the Constitution and Bylaws Committee to the Board and Delegates of the Libertarian Party of Colorado 2018 State Convention Michael Seebeck, Chair and Recording Secretary Kevin Gulbranson Caryn

More information

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS JACKSONVILLE

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS JACKSONVILLE BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS JACKSONVILLE ARTICLE I - CREATING THE LOCAL NETWORK Section 1: (A.) A Local Network ( Network ) of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

CONSTITUTION FORMAT. The following is the format to use when writing or revising the Chapter s Constitution.

CONSTITUTION FORMAT. The following is the format to use when writing or revising the Chapter s Constitution. CONSTITUTION FORMAT The following is the format to use when writing or revising the Chapter s Constitution. IKEBANA INTERNATIONAL CHAPTER CONSTITUTION ARTICLE I Name The name of this Chapter shall be Ikebana

More information

AMERICAN ASSOCIATION FOR NUDE RECREATION EASTERN REGION, INC Regional Assembly August 24, 2013

AMERICAN ASSOCIATION FOR NUDE RECREATION EASTERN REGION, INC Regional Assembly August 24, 2013 AMERICAN ASSOCIATION FOR NUDE RECREATION EASTERN REGION, INC. 2013 Regional Assembly August 24, 2013 CALL TO ORDER: President James Lane called the 2013 Regional Assembly to order on Saturday August 24th

More information

Minutes for 1st Quarter District Executive Committee Meeting

Minutes for 1st Quarter District Executive Committee Meeting Minutes for 1st Quarter District Executive Committee Meeting International was held on Saturday, September, 20, at A.M., at building, the District Director being in the chair and the District Administration

More information

BYLAWS DEMOCRATIC WOMAN S CLUB OF SAN DIEGO COUNTY

BYLAWS DEMOCRATIC WOMAN S CLUB OF SAN DIEGO COUNTY ARTICLE I - NAME The name of this organization shall be the Democratic Woman's Club of San Diego County, hereafter referred to as Democratic Woman's Club. ARTICLE II - PURPOSE Section 1. The purpose of

More information

Republican Party State Rules

Republican Party State Rules Idaho Republican Party State Rules Amended July 01 IDGOP 01 1 1 1 1 1 1 1 1 0 1 RULES OF THE IDAHO REPUBLICAN PARTY ARTICLE I: THE REPUBLICAN STATE CENTRAL COMMITTEE ARTICLE II: THE STATE EXECUTIVE COMMITTEE

More information

Netball NSW Extra Ordinary Council Meeting NEW SOUTH WALES NETBALL ASSOCIATION LIMITED NOTICE OF THE NOVEMBER 2018 EXTRA ORDINARY COUNCIL MEETING

Netball NSW Extra Ordinary Council Meeting NEW SOUTH WALES NETBALL ASSOCIATION LIMITED NOTICE OF THE NOVEMBER 2018 EXTRA ORDINARY COUNCIL MEETING NEW SOUTH WALES NETBALL ASSOCIATION LIMITED NOTICE OF THE NOVEMBER 2018 EXTRA ORDINARY COUNCIL MEETING Notice is hereby given that an Extra Ordinary Council Meeting of the New South Wales Netball Association

More information

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

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

More information

Circle K International Bylaws

Circle K International Bylaws Circle K International Bylaws ORIGINAL DOCUMENT: Edited by the 2010-2011 CKI Executive Committee and 2010-2011 New England District Governor Abby O Haire UPDATED JUNE 7, 2011: Document is prepared for

More information

BY-LAWS of the SAN FRANCISCO LATINO DEMOCRATIC CLUB

BY-LAWS of the SAN FRANCISCO LATINO DEMOCRATIC CLUB BY-LAWS of the SAN FRANCISCO LATINO DEMOCRATIC CLUB ARTICLE I: NAME The name of this club shall be the San Francisco Latino Democratic Club, hereinafter called LDC. ARTICLE II: PURPOSE AND VALUES Section

More information

Bylaws of The Baptist General Convention of Texas. Article I General Provisions

Bylaws of The Baptist General Convention of Texas. Article I General Provisions Bylaws of The Baptist General Convention of Texas Article I General Provisions Section 1. For purposes of usage in the Constitution and these Bylaws, a church is deemed to be affiliated with the Convention

More information

United States Amateur Boxing, Inc.

United States Amateur Boxing, Inc. 2004 BYLAWS FOR LOCAL BOXING COMMITTEES NOTE: The form and content of these Bylaws are mandatory in their entirety for all LBCs, except that some sections may be modified within guidelines set forth in

More information

Bylaws Approved October 1, 2015

Bylaws Approved October 1, 2015 Bylaws Approved October 1, 2015 Table of Contents Bylaws Revision Committee... 10 ARTICLE I Name and Location... 3 ARTICLE II Mission, Objectives, Insignia & Motto... 3 ARTICLE III Organization Seal...

More information

Bylaws Savannah Diocesan Council of Catholic Women Revised: April 2015

Bylaws Savannah Diocesan Council of Catholic Women Revised: April 2015 Bylaws Savannah Diocesan Council of Catholic Women Revised: April 2015 Article I Name This organization shall be known as the Savannah Diocesan Council of Catholic Women. Article II Objectives The objectives

More information

Adopted February 21, 2004 Amended November 15, 2011, March 1, 2012 Amended April 11, 2017, October 25, 2017 WEBER COUNTY REPUBLICAN PARTY BYLAWS

Adopted February 21, 2004 Amended November 15, 2011, March 1, 2012 Amended April 11, 2017, October 25, 2017 WEBER COUNTY REPUBLICAN PARTY 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 Adopted February 21, 2004 Amended November 15, 2011, March 1, 2012 Amended April

More information

Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018

Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018 Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018 PREAMBLE These bylaws cover the operation and organization of the Arizona Democratic Party ( ADP ), a

More information

BYLAWS OF THE DAVIS COUNTY REPUBLICAN PARTY 1. MEMBERSHIP

BYLAWS OF THE DAVIS COUNTY REPUBLICAN PARTY 1. MEMBERSHIP BYLAWS OF THE DAVIS COUNTY REPUBLICAN PARTY 1. MEMBERSHIP 1.1 Residents of Davis County, who identify themselves as Republicans and who support Republican Party candidates shall be members of the Davis

More information

THE CONSTITUTION OF THE FRATERNITY COMMUNICATIONS ASSOCIATION ARTICLE I. IDENTITY ARTICLE II. MEMBERSHIP

THE CONSTITUTION OF THE FRATERNITY COMMUNICATIONS ASSOCIATION ARTICLE I. IDENTITY ARTICLE II. MEMBERSHIP THE CONSTITUTION OF THE FRATERNITY COMMUNICATIONS ASSOCIATION ARTICLE I. IDENTITY Section 3: Name: The name of this Association shall be the Fraternity Communications Association. Mission: The Association

More information

BY-LAWS OF THE NEW YORK STATE SCHOOL COUNSELOR ASSOCIATION. The Chartered Division of the American School Counselor Association ARTICLE I

BY-LAWS OF THE NEW YORK STATE SCHOOL COUNSELOR ASSOCIATION. The Chartered Division of the American School Counselor Association ARTICLE I BY-LAWS OF THE NEW YORK STATE SCHOOL COUNSELOR ASSOCIATION The Chartered Division of the American School Counselor Association ARTICLE I Name, Affiliation (and) Purpose and Identity Statement Section 1

More information

CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL. EFFECTIVE March 27, 2010

CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL. EFFECTIVE March 27, 2010 CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL EFFECTIVE March 27, 2010 ADOPTED BY D21-C MD21 CONVENTION DELEGATES MAY 23, 2004 ADOPTED BY D21-C MD21 CONVENTION DELEGATES MAY 14, 2006

More information

BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Executive Committee January 24, 2019)

BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Executive Committee January 24, 2019) DRAFT BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION (As approved by the AWWA Executive Committee January 24, 2019) ARTICLE I NAME 1.1 The name of this organization shall

More information

USA WEIGHTLIFTING, INCORPORATED SOUTHERN PACIFIC LOCAL WEIGHTLIFTING COMMITTEE 33 (SPLWC33) ARTICLE I - NAME

USA WEIGHTLIFTING, INCORPORATED SOUTHERN PACIFIC LOCAL WEIGHTLIFTING COMMITTEE 33 (SPLWC33) ARTICLE I - NAME USA WEIGHTLIFTING, INCORPORATED SOUTHERN PACIFIC LOCAL WEIGHTLIFTING COMMITTEE 33 (SPLWC33) CONSTITUTION OF THE SOUTHERN PACIFIC WEIGHTLIFTING LOCAL WEIGHTLIFTING COMMITTEE 33 OF USA WEIGHTLIFTING, INCORPORATED

More information

RULES OF PROCEDURE DISTRICT 10 ZONTA INTERNATIONAL

RULES OF PROCEDURE DISTRICT 10 ZONTA INTERNATIONAL RULES OF PROCEDURE DISTRICT 10 ZONTA INTERNATIONAL 1. NAME AND TERRITORIAL LIMITS This organization shall be known as District 10 of Zonta International. Its territorial limits shall be defined by Zonta

More information

The International Association of LIONS CLUBS

The International Association of LIONS CLUBS The International Association of LIONS CLUBS DISTRICT 2-T3 CONSTITUTION AND BY-LAWS As Amended April 15, 2000 As Amended April 28, 2007 Lions Clubs International OBJECTS TO CREATE and foster a spirit of

More information

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

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

More information

BYLAWS OF THE REPUBLICAN PARTY OF WALWORTH COUNTY

BYLAWS OF THE REPUBLICAN PARTY OF WALWORTH COUNTY 1 2 3 4 BYLAWS OF THE REPUBLICAN PARTY OF WALWORTH COUNTY Here after known as the RPWC 5 Article I. MEMBERS 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Section 1.01 Regular Members

More information

VIRGINIA DEMOCRATIC PARTY PLAN 1

VIRGINIA DEMOCRATIC PARTY PLAN 1 DEMOCRATIC PARTY OF VIRGINIA VIRGINIA DEMOCRATIC PARTY PLAN February 18, 2008 The Honorable C. Richard Cranwell, State Chair 1108 E. Main Street, Second Floor Richmond, Virginia 23219 Telephone: (804)

More information

BYLAWS OF THE ROTARY CLUB OF GOLDEN, COLORADO

BYLAWS OF THE ROTARY CLUB OF GOLDEN, COLORADO BYLAWS OF THE ROTARY CLUB OF GOLDEN, COLORADO Adopted November 15, 2011 ARTICLE I Definitions 1. Board: The Board of Directors of the Club 2. Club: The Rotary Club of Golden, Colorado 3. Director: A member

More information