Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 1

Size: px
Start display at page:

Download "Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 1"

Transcription

1 Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools established the District Advisory Council (DAC) as a means to ensure the opportunity for families of all students to share their ideas on the needs of children and assist in the planning and operation of programs, including Title 1 programs. To ensure family engagement in our schools, the DAC will promote, encourage and provide a variety of opportunities for families and community members to get involved in our students education. The DAC will strive to address the needs or concerns of MPS families and community members, as well as provide services and/or programs to help our families live up to their potential by taking an active role in the education of their children. The DAC defines family as any individual that supports, cares for or helps ensure the education of an MPS student. The MPS DAC shall be structured as outlined in the following and governed in accordance with the District Advisory Council Bylaws. Article I Name The name of this organization shall be the Milwaukee Public Schools District Advisory Council (MPS DAC). Article II Purpose The purpose of the MPS DAC shall be to assist in improving educational programs and the results of these programs for the children in MPS by doing the following: A. Advise the Administration and the Board of School Directors of the family perspective on all district matters. B. Provide families and community members with a voice for decision-making in the development, planning, operation and evaluation of different programs that meet the needs of the families at the district level. C. Inform families and the community about educational programs, policies and practices of MPS. D. Find opportunities that will encourage families and community members to get involved at local schools by volunteering or participating in programs being offered throughout the community. Article III: Membership Section 1 Voting Membership A. Each public school shall elect two DAC Representatives as voting members to serve on the MPS DAC. B. The School Governance Council (SGC) shall determine who shall represent their school either by election or appointment, or school determined process. Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 1

2 1. In absence of a fully functioning SGC, the school leader shall appoint two representatives. 2. DAC Representative Form shall be signed and submitted by school leader either electronically or on paper form (see addendum A). C. All interested families are welcome to attend regular DAC meetings, however only the elected DAC Representatives will have voting privileges. D. An individual may only serve as the official DAC Representative for one school. Section 2 Election and Term of Office A. The DAC Representatives shall be elected by the local school no later than the September School Governance Council meeting. B. Each elected DAC Representative shall serve a term of two years. Terms shall begin upon election in September and terminate at the bi-annual election every other September. Elected representatives will actively start their term by attending the October DAC meeting. C. An elected DAC Representative must be a family member (as defined above) of a student that attends the school they are representing. If no family member is present, they must be an active community member that takes interest in said school. Section 3 Responsibilities of a District Advisory Council Representative A. DAC Representatives should attend all DAC meetings. B. DAC Representatives will inform the local principal and the SGC and any other family groups (PTA, PTO, etc.) at the school of the proceedings of each DAC meeting. C. DAC Representatives will work with the Parent Coordinator to gather feedback and input based on individual school needs, programs and environment. D. DAC Representatives should bring concerns from the SGC and any other family groups to the attention of the DAC. Section 4 Resignation, Removal and Absences An elected school representative shall serve the two-year term except in cases where: A. The member submits a written resignation to the Recording Secretary or DAC (dac@milwaukee.k12.wi.us). B. The SGC determines that person is no longer an adequate representative for the school (no longer has a family member nor is an active community member in the represented school). C. Misses three regular DAC meetings within a school year, where the following procedures shall be in place: 1. After 2 absences The Family and Community Engagement (FACE) staff will send a communication to the member informing him/her of the two absences and possible removal from the DAC, and they should make their intention Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 2

3 known before the next regular meeting. This correspondence will be copied to the school leader and the parent coordinator at the appropriate school. 2. After 3 unexcused absences The FACE staff, with approval from the Executive Committee, will send a communication to make them aware that their membership has been terminated. This correspondence will be copied to the school leader and the parent coordinator at the appropriate school. 3. After 3 excused absences, or a mix of 3 unexcused and excused absences, the decision to terminate representation will be determined by the SGC/school leader. FACE staff will send a communication to the local school leader and parent coordinator, notifying them of the decision to be made and follow up for a final decision. D. Excused Absences A member may be excused from attending upon request to the DAC , DAC@milwaukee.k12.wi.us. If any member misses 3 meetings, removal action may be taken as addressed in Article III, Section 4.C.2 and 4.C.3. Article IV: MPS Administration Support Personnel Section 1 School-Level: Parent Coordinators A. MPS provides a Parent Coordinator at each school to support DAC Representatives with information, resources and support to accomplish the purpose of the DAC. B. Parent Coordinators should attend the October DAC meeting each year with newly elected DAC Representatives. C. Parent Coordinators, along with the school leader, shall take responsibility to see that their delegates represent the school at the DAC, attend DAC meetings and report back to the SGC and other family groups with any recommendations and discussions of the DAC in a timely manner. Section 2 District Level: Family and Community Engagement (FACE) Staff A. FACE staff will act in a liaison and coordinator capacity between the DAC and Administration, providing the assurance of full consideration and reply to DAC concerns and recommendations specified within State and Federal Guidelines. B. FACE staff shall support the DAC in being a functional advisory body. They shall provide materials to support policy, are responsible for keeping track of attendance, send meeting notifications to DAC, and assume mailing responsibilities. C. FACE staff are responsible for keeping accurate records of all council activities and membership as well as filing and maintaining all committee reports and minutes after received from Executive Committee. D. FACE staff shall facilitate a presentation of district spending on family engagement activities that includes information about the current budget and about the proposed budget for the following year as part of the budget process. Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 3

4 E. FACE staff shall prepare and dispatch all special outside correspondence in the name of the DAC with authorization of the Executive Committee or the MPS DAC. F. FACE staff is also responsible for keeping up with all written communications. This position shall address letters to members in accordance with Article III, Section 4 of the Bylaws. G. FACE staff will assist the DAC in the scheduling of meetings and the mechanics of organization on site. H. FACE staff will provide the DAC Executive Committee with copies of monthly signin sheets from meetings and all DAC activities. I. FACE staff will provide copies of the monthly sign-in sheets and all DAC activities upon written request of interested stakeholders. DAC meeting minutes shall also be posted online for public viewing. Section 3 Community Level: Partners A. The MPS DAC may designate organizations, groups, agencies, students, and individuals to serve as resource or support personnel to the MPS DAC. Article V Executive Committee Section 1 Designation of Executive Committee Members A. The officers of the MPS DAC shall be, according to rank: Council Chairman, Vice- Chairman, Recording Secretary, Communications Secretary, Parliamentarian, Sergeant-at-Arms and 3 Members-at-Large. The DAC may also have other such officers as may be determined by a simple majority vote of the Executive Committee. Section 2 Qualifications A. Any DAC Representative that has completed one year as a voting member of the DAC may serve as an officer of the DAC with full voting privileges on the Executive Committee. The officer must be an official DAC Representative, if removed as the DAC Representative, officer will also be removed from the Executive Committee. B. Members of the Executive Committee must be able to attend all DAC and Executive Committee meetings. C. Members of the Executive Committee must be willing to serve a two (2) year term to begin at the November Executive Committee meeting. Section 3 Election and Term of Office A. In the October DAC meeting, a description of the open offices will be read. Forms will be made available for people to place their nominations and write a short statement. These nomination forms will be due to the Elections and Bylaws Committee or submitted to DAC (dac@milwaukee.k12.wi.us) by October 20th. Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 4

5 B. The Elections and Bylaws Committee will meet 1 week before the November meeting to verify the eligibility of those members nominated and put together a voting ballot to be distributed at the beginning of the November meeting. The ballot must describe the positions to be filled, the nominated members, their attendance record and statement. C. Those in attendance at the November meeting will spend the first part of the meeting making their votes. Ballots will be collected and counted immediately following the vote so that results can be announced immediately. Positions to be filled: 1. Odd Years Council Chairman, Recording Secretary, Sergeant-at-Arms, 2 Member-at-Large positions 2. Even Years: Vice-Chairman, Communications Secretary, Parliamentarian, 1 Member-at-Large position D. The elected officers shall serve a two year term to begin at the November Executive Committee meeting. Section 4 Resignation, Removal and Absences A. All of the same guidelines for resignation, removal and absences as outlined in Article III, Section 4.A 4.D shall apply to Executive Committee positions. However, absences will be counted for both regular DAC meetings as well as Executive Committee meetings. B. Additionally, if the DAC does not feel an Executive Committee member is appropriately representing the DAC or is failing to fulfill their duties, a motion can be made to hold a recall. This motion must pass with a 2/3 vote of eligible representatives in attendance and quorum must be met. C. When vacancies occur on the Executive Committee, all remaining members have the option to move up a position according to rank (see Article V Section 1.A) until the vacancy is a Member-at-Large position. 1. With all changes in position, the Executive Committee member assumes the term of office of the position they are filling and must be re-elected according to the designated cycle. D. The Chairman of the DAC is able to appoint a new Member-at-Large position from any eligible DAC Representative. Section 5 Responsibilities of the Executive Committee The Executive Committee serves as the governing body of the DAC. As such its members have several responsibilities: A. Composing agendas and determining overall direction for the DAC meetings. B. Serving as a liaison to the Parent and Community Engagement (PACE) Committee of the MPS Board of School Directors and attending all meetings. C. Operating as a working committee and as such may have multiple committees reporting and participating in meetings and business related to the DAC. Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 5

6 D. In the event of an emergency, the Executive Committee will investigate said emergency and after adequate discussion of all facts, will recommend temporary remedial action. E. Final decisions of the Executive Committee must be approved by the MPS DAC by a 2/3 vote of eligible representatives in attendance and quorum must be met. Section 6 Executive Committee Meetings A. The Executive Committee shall meet the following week after regular DAC meetings. In the case that the DAC meeting has been canceled it is the decision of the DAC Chairman whether to hold the Executive Committee meeting or to cancel and notify members. Section 7 Duties of the DAC Chairman A. The Chairman shall preside at all regular and special meetings of the MPS DAC. He/she is responsible for keeping the membership informed about the activities of all DAC Committees, Officers and other related activities. B. All communication in relationship to the MPS DAC activities shall be directed to the Chairman unless otherwise delegated. C. The Chairman shall preside at all Executive Committee Meetings. The Vice- Chairman will preside if the Chairman is absent. D. The Chairman shall serve as the primary liaison to FACE staff. E. The Chairman is responsible for monitoring and managing the DAC (dac@milwaukee.k12.wi.us) with assistance from FACE staff as requested. Section 8 Duties of the Vice Chairman: A. The Vice-Chairman is responsible for carrying out the duties assigned by the DAC Chairman. If the Chairman becomes ill, or for any other reason is unable to carry out the duties, the Vice-Chairman shall assume the DAC Chairman s duties and responsibilities. The Vice-Chairman will serve as chair of Elections and Bylaws Committee. If the Vice-Chairman is running for an open position, then a vote shall be taken to elect interim chair from existing Elections and Bylaws committee members. Section 9 Duties of the Recording Secretary A. The Recording Secretary shall record the minutes of the MPS DAC meetings. The Recording Secretary will record and maintain the minutes for all Executive Committee Meetings. The Recording Secretary will prepare a delegate report for the MPS Board of School Directors. Section 10 Duties of the Communications Secretary A. The Communications Secretary is responsible for posting MPS DAC meeting minutes on the MPS website. The Communications Secretary will be responsible for updating social media outlets that pertain to the DAC. The Communications Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 6

7 Secretary will act as the webmaster for the DAC. The Communications Secretary is responsible for publicity as it pertains to the DAC. Section 11 Duties of the Parliamentarian A. The Parliamentarian is responsible for assisting the DAC Chairman in following the rules of Parliamentary Law at all regular and special meetings. He/She is responsible for seeing that all members of the DAC understand the rules of parliamentary procedures. He/She is responsible for seeing that all members of the DAC Executive Committee understand Robert s Rules of Order. Section 12 Duties of the Sergeant-at-Arms A. To maintain order and serve as a time-keeper according to Robert s Rules of Order. Section 13- Duties of Members-at-Large A. Recruiting Membership, attendance, coverage of officers, other duties as assigned. B. When the Recording Secretary is unable to fulfill their duties to record minutes of the DAC meeting or Executive Committee meeting, all Members-at-Large shall be responsible for recording the minutes. Article VI Standing Committees Section 1 Responsibilities of Committee Chairman A. An Executive Committee member will be appointed as committee chair. All committee chairs or designated spokespersons of standing committees will serve as members of the Executive Committee for as long as they hold that position. Section 2 Designation of Standing Committees A. The Standing Committees of the MPS DAC shall be the Election and Bylaws Committee and Family Action and Training Committee. Section 3 The Election and Bylaws Committee A. The Committee shall be responsible for conducting all elections of Executive Committee members for the DAC. It shall oversee that the function of the DAC is maintained within the bylaws, including amendments of the bylaws. Section 4 Family Action and Training Committee A. The Committee shall develop, plan, monitor, evaluate and modify programs that will familiarize DAC members with the DAC and their role in it. B. The Committee will be responsible for the DAC binder, orientation in October, family events, and outreach. Actively seeking ways to bring programs to the DAC that will help increase family engagement throughout MPS. Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 7

8 C. The Committee will seek feedback from DAC members, find out what needs families have and find programs/trainings to address those needs. Section 5 Ad Hoc Committees A. Additional ad hoc committees will be formed as deemed necessary by the DAC Executive Committee. The chairs for all ad hoc committees will be determined by the Executive Committee. Article VII Meetings of the District Advisory Council A. The DAC shall meet at least once a month, on the first Thursday of each month, from October through June. B. Notices for such meetings shall be given at least five days in advance. C. Special meetings of the DAC may be called by the Chairman. D. If MPS is closed, meeting will be moved to the 2 nd Thursday of the Month. E. A quorum of the DAC shall consist of at least 25 voting members. Article VIII Amendment of Bylaws A. Any proposed amendment to these bylaws shall be presented in writing to the DAC Chairman and to the entire MPS DAC at a regular meeting. All amendments to these bylaws shall require a 2/3 vote of the MPS DAC voting members present at the meeting at the time of the vote. History: Adopted ; revised , Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 8

9 Addendum A MPS District Advisory Council Local School Delegate Form Office of the Chief of Staff Department of Business, Community & Family Partnerships 5225 W. Vliet Street Milwaukee, WI (414) mps.milwaukee.k12.wi.us Please use this form to identify the name of the two family delegates that will represent your school on the MPS District Advisory Council (DAC). Schools may either identify two parents from their School Governance Council or appoint two family representatives. All delegates are able to serve for two school years ending in June of the second year, regardless of starting month. DAC representatives are expected to attend the majority of council meetings. Numerous absences will result in removal from the position. All DAC meetings occur on the first Thursday of each month October through June from 6:00pm-7:30pm at MPS Central Office. Additional meetings may be called by the chairman or for committee work as necessary. Please complete and this form to Sofia Ramirez Fuentes at ramires1@milwaukee.k12.wi.us. If you have any questions, please call Mrs. Fuentes at (414) DAC Delegate Information for (School Name). Name: Address: City: State: Zip Code: Phone Name(s) of child(ren) attending this school: Relationship to child(ren): Name: Address: City: State: Zip Code: Phone Name(s) of child(ren) attending this school: Relationship to child(ren): Principal s Signature Date Rev: 12/30/2015 Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 9

Milwaukee Public Schools District Advisory Council Bylaws Introduction

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

More information

BYLAWS OF THE UTMB DIVERSITY COUNCIL

BYLAWS OF THE UTMB DIVERSITY COUNCIL BYLAWS OF THE UTMB DIVERSITY COUNCIL ARTICLE I MISSION, VISION, PURPOSE AND OBJECTIVES Section 1. MISSION The mission of the UTMB Diversity Council is to work together to harness the broad spectrum of

More information

Greater Cleveland Regional Transit Authority Citizens Advisory Board OPERATING GUIDELINES

Greater Cleveland Regional Transit Authority Citizens Advisory Board OPERATING GUIDELINES Greater Cleveland Regional Transit Authority Citizens Advisory Board OPERATING GUIDELINES October 21, 2008 ARTICLE 1: OPERATING GUIDELINES Section 1: Name The Board of Trustees (Board of Trustees) of the

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS ARTICLE I NAME This organization shall be known as the Oakland County Senior Advisory Council, hereinafter referred to as the Council. ARTICLE II MANDATE AND PURPOSE The Council receives its mandate from

More information

Boston Latin Academy School Parent Council Bylaws

Boston Latin Academy School Parent Council Bylaws Boston Latin Academy School Parent Council Bylaws Article I: Name of Organization and Establishment of Bylaws The name of this self-governed organization shall be the Boston Latin Academy (BLA) School

More information

California State University Stanislaus

California State University Stanislaus California State University Stanislaus Staff Council Constitution and Bylaws Revised March 28, 2017 CONSTITUTION Staff Council Article I Name The name of the organization shall be the Staff Council of

More information

PA/PTA BYLAWS. Bylaws of East West School of International Studies

PA/PTA BYLAWS. Bylaws of East West School of International Studies PA/PTA BYLAWS Bylaws of East West School of International Studies 1 DRAFT to be Approved by the Membership on January 6, 2018 2 Article I Name The name of the Association shall be The Parent Teacher Association

More information

BYLAWS California State University, Maritime Academy Chapter of the California Faculty Association

BYLAWS California State University, Maritime Academy Chapter of the California Faculty Association BYLAWS California State University, Maritime Academy Chapter of the California Faculty Association Contents: Article I. Name Article II. Purposes Article III. Membership Article IV. Relationship with the

More information

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

More information

Eastfield College Student Government Association Bylaws

Eastfield College Student Government Association Bylaws Eastfield College Student Government Association Bylaws Article I - Duties of Elected Officials Section I: Specific Duties of the Executive Board Executive Board Members of the Student Government Association

More information

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS ARTICLE I. NAME AND PRINCIPAL OFFICE Name The name of the association shall be the North Carolina Association of Health Care Recruiters (NCAHCR)

More information

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central

More information

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS Rowan University ACE Women s Network CONSTITUTION AND BYLAWS ARTICLE I: NAME The name of this organization shall be the Rowan University ACE Women s Network, which is a chapter of the American Council

More information

BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1

BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1 BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1 A. NAME The name of the committee serving the San Diego community shall be called The San Diego County Community

More information

LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS. Adopted October 8, 2009

LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS. Adopted October 8, 2009 LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS Adopted October 8, 2009 ARTICLE I: Name of Council The name of this council shall be the Leon County Schools District Advisory Council and shall be

More information

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council.

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council. CSN Institutional Advisory Council Bylaws (Draft) Article I. Name and Purpose Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council. Section

More information

PTA BYLAWS. Bylaws of The Parent Teacher Association of A.E.A.

PTA BYLAWS. Bylaws of The Parent Teacher Association of A.E.A. PTA BYLAWS Bylaws of The Parent Teacher Association of A.E.A. Approved by the Membership on April 12, 2018 Article I Name The name of the Association shall be The Parent Teacher Association of A.E.A. and

More information

ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION

ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION Section 1. The name of this association shall be the Athens Education Association, herein

More information

Bylaws of the University of Alaska Fairbanks Staff Council Effective 9/12/2016 Revised 9/21/2016

Bylaws of the University of Alaska Fairbanks Staff Council Effective 9/12/2016 Revised 9/21/2016 Bylaws of the University of Alaska Fairbanks Staff Council Effective 9/12/2016 Revised 9/21/2016 Section 1. Preamble The UAF Staff Council is a representative organization for all APT and Classified employees

More information

Future Business Leaders of America Tennessee State Chapter Bylaws

Future Business Leaders of America Tennessee State Chapter Bylaws Future Business Leaders of America Tennessee State Chapter Bylaws Page 1 ARTICLE I Name Future Business Leaders of America Tennessee State Chapter Bylaws The name of this chapter of FBLA-PBL, Inc. shall

More information

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

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

More information

Student Bar Association Constitution

Student Bar Association Constitution Student Bar Association Constitution PREAMBLE We, the students of Valparaiso University Law School, create this organization in order to enrich and strengthen our fellow students, faculty, staff, alumni,

More information

INSTITUTE OF NUCLEAR MATERIALS MANAGEMENT IIT KANPUR STUDENT CHAPTER (INDIA) BYLAWS

INSTITUTE OF NUCLEAR MATERIALS MANAGEMENT IIT KANPUR STUDENT CHAPTER (INDIA) BYLAWS ARTICLE I - NAME 1. The name of this membership organization shall be the Institute of Nuclear Material Management (INMM) Indian Institute of Technology Kanpur (IIT Kanpur) Student Chapter. ARTICLE II-PURPOSE

More information

POLICY COUNCIL BY-LAWS

POLICY COUNCIL BY-LAWS Shasta Head Start Child Development, Inc. POLICY COUNCIL BY-LAWS Article I Name of Organization The name of this body shall be Shasta Head Start Child Development, Inc. (SHS) Policy Council. Article II

More information

Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014

Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014 Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014 ARTICLE I NAME, OBJECTIVE, AND MEMBERSHIP SECTION 1 - NAME The name of this organization will be the Special Education

More information

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB These Bylaws of the Home Sharers Democratic Club were originally adopted on April 15, 2015. ARTICLE I NAME The name of the organization shall be: HOME SHARERS

More information

Missouri Southern State University Staff Senate Bylaws

Missouri Southern State University Staff Senate Bylaws Missouri Southern State University Staff Senate Bylaws Article I. Name This organization shall be called the Missouri Southern State University Staff Senate. Article II. Mission The mission of the Missouri

More information

Democratic Party of Clackamas County BYLAWS OF THE CENTRAL COMMITTEE

Democratic Party of Clackamas County BYLAWS OF THE CENTRAL COMMITTEE Democratic Party of Clackamas County BYLAWS OF THE CENTRAL COMMITTEE ARTICLE I NAME This organization shall be called the Central Committee of the Democratic Party of Clackamas County. ARTICLE II STRUCTURE

More information

CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION. ARTICLE I Name

CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION. ARTICLE I Name CONSTITUTION AND BYLAWS OF THE 4-H CLUB Adopted Revised CONSTITUTION ARTICLE I Name The name of this organization shall be the 4-H CLUB, hereafter referred to as 4-H Club. The principle location of the

More information

The Student Government Association Executive By-Laws Article V: The Freshman Senate By-Laws

The Student Government Association Executive By-Laws Article V: The Freshman Senate By-Laws The Student Government Association Executive By-Laws Article V: The Freshman Senate By-Laws Section 1: Establishment of the Freshman Senate The Freshman Senate, shall exist as a body under the auspices

More information

Parish Council Constitution. St. Mary Catholic Church, Delaware, Ohio

Parish Council Constitution. St. Mary Catholic Church, Delaware, Ohio Parish Council Constitution of St. Mary Catholic Church, Delaware, Ohio August 2001 Revised May 2004 April 2008 August 2011 April 2015 Passed 8-0 St. Mary Parish Council Constitution Delaware, Ohio Preamble

More information

STAFF SENATE CONSTITUTION

STAFF SENATE CONSTITUTION STAFF SENATE CONSTITUTION Mission Statement The mission of the Staff Senate is to represent Arkansas State University non-faculty employees of the University and to serve in an advisory capacity to the

More information

Policy Council and Parent Committee Bylaws Updated Part 1301-Program Governance

Policy Council and Parent Committee Bylaws Updated Part 1301-Program Governance Policy Council and Parent Committee Bylaws Updated 2016-2017 Part 1301-Program Governance Core Objectives of Head Start Enhance children s growth and development Strengthen families as the primary nurturers

More information

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011 LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina ARTICLE I NAME BY-LAWS Adopted in 2011 Section 1 Name. The name of this organization shall be the League of Women Voters of Dare County,

More information

Bylaws of Progressive Oregon

Bylaws of Progressive Oregon 1 Bylaws of Progressive Oregon 2 3 4 Article I: Name The name of the organization shall be Progressive Oregon. 5 6 7 8 9 10 11 12 13 14 Article II: Purpose The objective of this transpartisan organization

More information

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE BYLAWS OF The Parents Association of PS 175Q APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS PRINT SECRETARY S NAME SIGNATURE _ 10/09/2018 DATE _ CLAUDIA DOUYON PRINT PRESIDENT S NAME SIGNATURE

More information

The name of this organization shall be "The Tidewater Libertarian Party" (hereinafter referred to as the TLP ).

The name of this organization shall be The Tidewater Libertarian Party (hereinafter referred to as the TLP ). BYLAWS of the TIDEWATER LIBERTARIAN PARTY Formed in Convention, January 20, 2001 Passed by consent of the General Membership, February 3, 2001 Amended by consent of the General Membership, April 19, 2008

More information

SAN DIEGO DOWNTOWN DEMOCRATIC CLUB

SAN DIEGO DOWNTOWN DEMOCRATIC CLUB SAN DIEGO DOWNTOWN DEMOCRATIC CLUB BYLAWS ARTICLE I NAME The name of this organization shall be the Downtown San Diego Democratic Club, hereafter referred to as DTSDems or Club. ARTICLE II PURPOSE The

More information

BY-LAWS UNIVERSITY OF THE VIRGIN ISLANDS STAFF COUNCIL

BY-LAWS UNIVERSITY OF THE VIRGIN ISLANDS STAFF COUNCIL BY-LAWS UNIVERSITY OF THE VIRGIN ISLANDS STAFF COUNCIL I. NAME The name of this representative body shall be the University of the Virgin Islands Staff Council (UVISC). II. MISSION The mission of the UVISC

More information

Article I. Student Governing Council Bylaws

Article I. Student Governing Council Bylaws 1 Article I. Student Governing Council Bylaws Section 1.01 Object (a) The Object of the Student Governing Council (SGC) Bylaws is to establish a Student Government that will represent the students of the

More information

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII.

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII. Student Senate for California Community Colleges Region VII By-Laws TABLE OF CONTENT ARTICLE I II III IV V VI VII VIII IX CONTENT Name Purpose Region VII Student Council Region VII Representation Region

More information

CHUGIAK COMMUNITY COUNCIL BYLAWS

CHUGIAK COMMUNITY COUNCIL BYLAWS CHUGIAK COMMUNITY COUNCIL BYLAWS Article I NAME The name of this organization shall be the CHUGIAK COMMUNITY COUNCIL. Article II BOUNDARIES The Council s boundaries shall be as depicted in the Anchorage

More information

CONSTITUTION AND BYLAWS OF THE CONSTITUTION. ARTICLE I Name ARTICLE II

CONSTITUTION AND BYLAWS OF THE CONSTITUTION. ARTICLE I Name ARTICLE II CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION Date Adopted Date Revised ARTICLE I Name The name of this organization shall be the referred to as 4-H Club. The principle location of the 4-H Club

More information

The Constitution of the University Student Senate of Saint Joseph's University

The Constitution of the University Student Senate of Saint Joseph's University Page 1 The Constitution of the University Student Senate of Saint Joseph's University Article I: Name The name of this organization shall be the University Student Senate of Saint Joseph s University.

More information

SANTA CLARA UNIFIED SCHOOL DISTRICT COMMUNITY ADVISORY COMMITTEE SPECIAL EDUCATION LOCAL PLANNING AREA CONSTITUTION AND BY-LAWS

SANTA CLARA UNIFIED SCHOOL DISTRICT COMMUNITY ADVISORY COMMITTEE SPECIAL EDUCATION LOCAL PLANNING AREA CONSTITUTION AND BY-LAWS SANTA CLARA UNIFIED SCHOOL DISTRICT COMMUNITY ADVISORY COMMITTEE SPECIAL EDUCATION LOCAL PLANNING AREA CONSTITUTION AND BY-LAWS Article I Name and Location Section 1.01 Section 1.02 The name of the organization

More information

The name of this Division shall be the Ohio Education Association Retired (hereafter OEA-R).

The name of this Division shall be the Ohio Education Association Retired (hereafter OEA-R). 340.040 - GUIDELINES FOR OEA-R (Formerly DART The Division of Actively Retired Teachers) ARTICLE I. - NAME The name of this Division shall be the Ohio Education Association Retired (hereafter OEA-R). ARTICLE

More information

COLUMBIA ASSOCIATION INTERNATIONAL & MULTICULTURAL ADVISORY COMMITTEE CHARTER. Mission Statement

COLUMBIA ASSOCIATION INTERNATIONAL & MULTICULTURAL ADVISORY COMMITTEE CHARTER. Mission Statement COLUMBIA ASSOCIATION INTERNATIONAL & MULTICULTURAL ADVISORY COMMITTEE CHARTER Mission Statement The mission of the Columbia Association International & Multicultural Advisory Committee ( IMAC or the Committee

More information

Minnesota Association of Charter Schools Bylaws (Revised)

Minnesota Association of Charter Schools Bylaws (Revised) Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter

More information

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE MS 839 PTA 713 Caton Ave BYLAWS OF MS 839 PTA Brooklyn APPROVED BY THE MEMBERSHIP ON September 16 2015 PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article

More information

Campus Governance Constitution and Bylaws

Campus Governance Constitution and Bylaws Campus Governance Constitution and Bylaws OCTOBER 10, 2013 Broome Community College does not discriminate on the basis of race, sex, color, creed, religion, age, national origin, disability, marital status,

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

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 Amended: August 5, 2015 TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE.... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 ARTICLE IV AMENDING THE CONSTITUTION.. 4 BYLAWS to the CONSTITUTION..

More information

KENTUCKY HEALTH DEPARTMENTS ASSOCIATION BY-LAWS

KENTUCKY HEALTH DEPARTMENTS ASSOCIATION BY-LAWS KENTUCKY HEALTH DEPARTMENTS ASSOCIATION BY-LAWS Subject to the provisions and guidelines set forth in these by-laws, the Corporation shall function in the following manner: ARTICLE I NAME The name of this

More information

The RULES OF THE COBB COUNTY REPUBLICAN COMMITTEE. Adopted March 20, 1999 Last Amended October 24, 2017 March 6, 2018

The RULES OF THE COBB COUNTY REPUBLICAN COMMITTEE. Adopted March 20, 1999 Last Amended October 24, 2017 March 6, 2018 The RULES OF THE COBB COUNTY REPUBLICAN COMMITTEE Adopted March 20, 1999 Last Amended October 24, 2017 March 6, 2018 1 Table of Contents 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

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

HATC RESIDENT COUNCIL BYLAWS

HATC RESIDENT COUNCIL BYLAWS HATC RESIDENT COUNCIL BYLAWS BYLAWS FOR THE RESIDENT COUNCIL OF TABLE OF CONTENTS ARTICLE I. NAME OF ORGANIZATION... 2 ARTICLE II. PURPOSE AND GENERAL RESPONSIBILITIES OF COUNCIL... 2 ARTICLE III. PARTICIPATION

More information

STAFF COUNCIL BYLAWS

STAFF COUNCIL BYLAWS STAFF COUNCIL BYLAWS Article I. NAME AND LOCATION The name of the organization shall be "University of Colorado Denver Anschutz Medical Campus Staff Council," hereinafter referred to as Staff Council,

More information

Imperial Beach Democratic Club By-Laws. ARTICLE I Name

Imperial Beach Democratic Club By-Laws. ARTICLE I Name Imperial Beach Democratic Club By-Laws ARTICLE I Name The name of this organization shall be Imperial Beach Democratic Club (IBDC) (hereinafter called the Club). The Club is chartered as a geographic club.

More information

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005 BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE Revisions as of November 1, 2005 PAGE 1 OF 11 TABLE OF CONTENTS Article I: Name and Purpose...2 Article II: Membership...2 Article III: Application

More information

TABLE OF CONTENTS. ARTICLE I NAME Section 1: Name. ARTICLE II MISSION STATEMENT Section 1: Mission Statement. ARTICLE III PURPOSE Section 1: Purpose

TABLE OF CONTENTS. ARTICLE I NAME Section 1: Name. ARTICLE II MISSION STATEMENT Section 1: Mission Statement. ARTICLE III PURPOSE Section 1: Purpose BYLAWS ARTICLE I NAME Section 1: Name TABLE OF CONTENTS ARTICLE II MISSION STATEMENT Section 1: Mission Statement ARTICLE III PURPOSE Section 1: Purpose ARTICLE IV COMPOSITION Section 1: Composition ARTICLE

More information

CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION

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

More information

GFWC Juniorettes. Bylaws ARTICLE I - NAME

GFWC Juniorettes. Bylaws ARTICLE I - NAME GFWC Juniorettes Bylaws ARTICLE I - NAME The name of this club shall be GFWC Juniorettes referred to as "the club" located in Florida: a constituent division of GFWC Florida Federation of Women's Clubs

More information

Soroptimist International of the Americas Northeastern Region Bylaws

Soroptimist International of the Americas Northeastern Region Bylaws Soroptimist International of the Americas Northeastern Region Bylaws INDEX ARTICLE I Name and Territorial Limits Page 2 ARTICLE II Purpose Page 2 ARTICLE III Members Page 2 ARTICLE IV Officers Page 2,3,4

More information

ASSOCIATED STUDENTS OF COSUMNES RIVER COLLEGE STUDENT SENATE BYLAWS

ASSOCIATED STUDENTS OF COSUMNES RIVER COLLEGE STUDENT SENATE BYLAWS ASSOCIATED STUDENTS OF COSUMNES RIVER COLLEGE STUDENT SENATE BYLAWS Provisions of the Bylaws shall not be in conflict with the Associated Students of Cosumnes River College Constitution, College and District

More information

The By-laws, Rules, and Regulations of the Student Government Association at Passaic County Community College

The By-laws, Rules, and Regulations of the Student Government Association at Passaic County Community College The By-laws, Rules, and Regulations of the Student Government Association at Passaic County Community College A complementary document to the SGA Constitution Preamble These By-laws, Rules and Regulations

More information

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes California Association for Career and Technical Education Bylaws Adopted October 1, 2003 Revised March 2, 2004 Reviewed October 27, 2006 Revised February 26, 2007 Revised February 23, 2009 Revised June

More information

Will be paid accordingly outlined by Article VII in the SGA Bylaws

Will be paid accordingly outlined by Article VII in the SGA Bylaws Article I-Purpose The bylaws shall be the working rules and regulations of the TSJC SGA student SGA. They shall also serve to define the specific duties of each SGA position. Neither these bylaws nor any

More information

Loudoun County Democratic Committee Bylaws

Loudoun County Democratic Committee Bylaws Loudoun County Democratic Committee Bylaws Adopted January 6, 2018, and Amended March 1, 2018 ARTICLE I - NAME, AUTHORITY AND PURPOSE Section 1. ("LCDC"). Section 2. This organization shall be officially

More information

ALTADENA TOWN COUNCIL

ALTADENA TOWN COUNCIL ! ALTADENA TOWN COUNCIL BY-LAWS (Revised and Adopted November 16, 2010) ART I...Name ART II... Purposes ART III... Membership ART IV... Officers ART V... Organization of the Council ARTVI... Committees

More information

ALTADENA TOWN COUNCIL

ALTADENA TOWN COUNCIL ALTADENA TOWN COUNCIL BY-LAWS (Revised and Adopted June 16, 2009) ARTI... ARTII... ARTIII... ARTIV... ART V... ARTVI... ART VII... ART VIII.. ART IX... ART X... ART XI... ART XII... ART XIII... Name Purposes

More information

Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018

Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018 Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018 ARTICLE I Association Section 1. Name - The name of this association shall be "Danvers Youth Soccer Association, Inc."

More information

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE Section A. This organization shall be known as the Montebello Teachers Association of the Montebello Unified

More information

N.U.A.S.C. H&I Sub-committee By-laws 12/20/03

N.U.A.S.C. H&I Sub-committee By-laws 12/20/03 N.U.A.S.C. H&I Sub-committee By-laws 12/20/03 Section2: Article I Purpose The Northern Utah Area Service Committee Hospitals and Institutions Sub-committee (H&I) serves the needs of the area by conducting

More information

Bylaws. North Carolina Preservation Consortium

Bylaws. North Carolina Preservation Consortium Bylaws North Carolina Preservation Consortium Adopted November 14, 1991 Amended January 10, 1995 Amended March 28, 2001 Amended February 20, 2004 Amended February 25, 2005 Amended August 9, 2013 MISSION:

More information

BY-LAWS OF THE BLACK YOUNG DEMOCRATS of SAN FRANCISCO

BY-LAWS OF THE BLACK YOUNG DEMOCRATS of SAN FRANCISCO BY-LAWS OF THE BLACK YOUNG DEMOCRATS of SAN FRANCISCO MISSION The Black Young Democrats of San Francisco are dedicated to activate and empower young Black/ African American leaders to engage in the democratic

More information

Constitution of the Administrative/Professional Council

Constitution of the Administrative/Professional Council Constitution of the Administrative/Professional Council ARTICLE I: Name The name of the organization shall be the Administrative/Professional Council of Illinois State University. ARTICLE II: Purpose The

More information

Harvard Law School Council

Harvard Law School Council Harvard Law School Council Bylaws of the Harvard Law School Council Effective February 16, 2005 ARTICLE I: Council Membership 1. The Harvard Law School Council ( Council ) shall consist of (A) The President,

More information

BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014)

BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014) SOUTHWEST SECTION of the WASHINGTON CHAPTER of the AMERICAN PLANNING ASSOCIATION BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014) ARTICLE I: NAME The name

More information

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS Approved 9/15/2016 Introduction The purpose of this document is to provide a summary of policies and procedures adopted by the National

More information

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016 New York City College of Technology-CUNY Student Government Association Constitution Approved and Ratified October 2016 1 Table of Contents Preamble........ 4 Article I (Name of Organization)....... 4

More information

BY-LAWS -- MID-SOUTH QUARTER HORSE ASSOCIATION, INC.

BY-LAWS -- MID-SOUTH QUARTER HORSE ASSOCIATION, INC. Page 1 of 6 BY-LAWS -- MID-SOUTH QUARTER HORSE ASSOCIATION, INC. ARTICLE I - NAME The name of this association shall be MID-SOUTH QUARTER HORSE ASSOCIATION, a not for profit corporation chartered under

More information

LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE

LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE Fall, 1978 LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE SECTION I - Responsibilities of the College Senate The College Senate shall have responsibility,

More information

BECOME A RECOGNIZED NEIGHBORHOOD

BECOME A RECOGNIZED NEIGHBORHOOD BECOME A RECOGNIZED NEIGHBORHOOD What is a Recognized Neighborhood? A neighborhood organization formally recognized by the City of Des Moines, including City governmental boards, committees, and councils

More information

Bylaws of the University of South Carolina College of Nursing Alumni Council. ARTICLE VI: Duties of Officers and Committee Chairs

Bylaws of the University of South Carolina College of Nursing Alumni Council. ARTICLE VI: Duties of Officers and Committee Chairs Bylaws of the University of South Carolina College of Nursing Alumni Council Updated 08/2017 ARTICLE I: Name ARTICLE II: Purpose and Responsibilities ARTICLE III: Membership and Voting ARTICLE IV: Member

More information

The Bylaws of the Associated Students of Saint Martin's University Amended: October 15, 2015 Ratified: November 5, 2015

The Bylaws of the Associated Students of Saint Martin's University Amended: October 15, 2015 Ratified: November 5, 2015 The Bylaws of the Associated Students of Saint Martin's University Amended: October 15, 2015 Ratified: November 5, 2015 Article I. Requirements for Holding Office Those holding office and appointed ASSMU

More information

Bylaws of the School Advisory Council of The Webster School

Bylaws of the School Advisory Council of The Webster School Bylaws of the School Advisory Council of The Webster School Article I General: Section 1: The name of this organization shall be: The Webster School s School Advisory Council. In these bylaws, The Webster

More information

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date BYLAWS OF PS 78Q PTA APPROVED BY THE MEMBERSHIP ON Bree Chambers Date Genevieve Bernier Date Co-President Co-President Jaclyn Bowdren Date Anastasia Athanasiou Date Co-Vice President Co-Vice President

More information

Operating Bylaws NCAA Division I Program Membership Divisions (Cross Country) of the U.S. Track & Field and Cross Country Coaches Association

Operating Bylaws NCAA Division I Program Membership Divisions (Cross Country) of the U.S. Track & Field and Cross Country Coaches Association Operating Bylaws NCAA Division I Program Membership Divisions (Cross Country) of the U.S. Track & Field and Cross Country Coaches Association ARTICLE I PREAMBLE, PURPOSE, AND PRINCIPLES OF THE ASSOCIATION

More information

The International Coach Federation Metro DC Chapter

The International Coach Federation Metro DC Chapter The International Coach Federation Metro DC Chapter BY-LAWS July 9, 2017 ARTICLE I: ORGANIZATION NAME, PURPOSE, AND AUTHORITY Section 1. Organization Name The name of this organization shall be the International

More information

Alumni Association By-Laws

Alumni Association By-Laws Alumni Association By-Laws Revised: June 2017 TABLE OF CONTENTS Article I: Association Mission, Membership, and Meetings Section 1: Mission of the Alumni Association Section 2: Definition of a Franklin

More information

University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board

University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board MISSION Ensuring that the community has a voice in the direction, and access

More information

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

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

More information

Pickerington Community Theatre. By-Laws

Pickerington Community Theatre. By-Laws Pickerington Community Theatre By-Laws Article I. Name The name of this non-profit community theater shall be Pickerington Community Theatre, Inc., henceforth known as PCT. Article II. Purpose and Operation

More information

ELEMENTARY SCHOOL PRINCIPALS ASSOCIATION OF WASHINGTON

ELEMENTARY SCHOOL PRINCIPALS ASSOCIATION OF WASHINGTON 1 1 October 20 2 3 4 5 6 7 8 9 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 ELEMENTARY SCHOOL PRINCIPALS ASSOCIATION OF WASHINGTON BYLAWS PREAMBLE

More information

ALTADENA TOWN COUNCIL. BY-LAWS (Revised and Adopted March 20, 2018)

ALTADENA TOWN COUNCIL. BY-LAWS (Revised and Adopted March 20, 2018) ALTADENA TOWN COUNCIL BY-LAWS (Revised and Adopted March 20, 2018) Article I. Name Article II Purposes Article III.. Membership Article IV.. Officers Article V.. Organization of the Council Article VI.

More information

OCLC Global Council & Regional Council Bylaws

OCLC Global Council & Regional Council Bylaws OCLC Global Council & Regional Council Bylaws 1 OCLC Global Council & Regional Council Bylaws Table of Contents ARTICLE I. Names and Offices. Section 1. Names. Section 2. Offices. ARTICLE II. Definitions.

More information

Siena College American Red Cross of Siena Constitution

Siena College American Red Cross of Siena Constitution Siena College American Red Cross of Siena Constitution ARTICLE I. NAME The name of this organization shall be American Red Cross of Siena, which is a registered trademark of the American Red Cross. ARTICLE

More information

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA Section 1 ARTICLE I MEMBERSHIP The Republican Executive Committee (REC) of the Republican Party within Miami-Dade County, Florida

More information