Cuyahoga County Citizen Corps Council By-Laws

Size: px
Start display at page:

Download "Cuyahoga County Citizen Corps Council By-Laws"

Transcription

1 Cuyahoga County Citizen Corps Council By-Laws Article I Name of Organization The name of the organization will be Cuyahoga County Citizen Corps Council, hereinafter referred to as "the Council." Article II Mission, Purpose, and Goals Mission The Council will be the local component of the USA Freedom Corps. It encompasses public education, training, and volunteer opportunities to engage all citizens in making their communities safer, stronger, and better prepared for preventing, preparing for, responding to, and recovering from emergencies and disasters of all types, including nautral and technological disasters and acts of terrorism. Purpose The purpose of the Council is to have all decision makers at the table to manage existing volunteer resources, to leverage mutually supportive endeavors among the represented groups, and to direct the overall local plans to implement Citizen Corps in the community. Goals The goals of the Council will be to: a. Promote and strengthen the Citizen Corps programs at the community level, such as Volunteers in Police Service programs, CERT programs, Medical Reserve Corps units, and Neighborhood Watch groups to provide assistance to government agencies that request volunteer services; b. Provide opportunities for special skills and interests; c. Develop targeted outreach for the community, including special needs groups; d. Provide opportunities for training in first aid and emergency preparedness; e. Organize special projects and community events; f. Encourage cooperation and collaboration among community leaders; g. Capture smart practices and report accomplishments; and h. Create opportunities for all residents to participate. Article III Organization Non-profit The Council will not conduct for-profit activities, and no part of grants, gifts, or monies will go to the benefit of any member, director, officer, or other private person. 1

2 The Council will not disseminate propaganda or attempt to influence legislation or referendum before the public. This includes any statements or publications that it may distribute. Non-partisan The Council will not participate in, or intervene in, any political campaign on behalf of, or in opposition to, any legislation, referendum, or candidate for political office, including publication or distribution of statements. Policies and Procedures The Council will review and vote on a set of policies for all training and operational procedures. The Council will accept or reject said set of policies with a simple majority vote. Section 4 Authority to Incur Debts or Obligations No member of the Council will have authority to incur debts or obligations on behalf of the Council. Section 5 Official Year and Annual Meeting The Council's official year will begin on the first day of January and end on the last day of December. The annual meeting for the Council will be the first meeting of the official year. Article IV Council Membership Composition The Council will consist of emergency management and the first responder community; volunteer, community service, faith- and community-based organizations; educational institutions; medical facilities; business and industry; and the community s neighborhood networks. Application and Registration Each government agency, voluntary organization, or business that desires to join the Council must submit a Cuyahoga County Citizen Corps Council Member Application. The Application will be reviewed by the Executive Board and will be submitted to the Council for approval. Upon an affirmative vote by a simple majority of the Council, applicants will become registered members of the Council and will remain registered members until such time as they are removed or resign. Official Member Representatives Upon application each member will declare an individual to be its official representative. The representative's name, address, address, and telephone number will be 2

3 maintained by the Council Secretary, and any changes must be reported by the member to the Secretary before the next meeting of the Council. Section 4 Ad Hoc Participants At its discretion, the Council may invite non-members to attend Council meetings to assist and consult as needed (i.e., ad hoc participants). Ad hoc participants may not vote. Section 5 Attendance All members will send a representative to at least three (3) meetings per year. Section 6 Resigning from Membership Members may resign by submitting a letter of resignation to the Council Chair. Members that resign their membership may re-apply. Section 7 Vacating Membership Members that do not attend at least three (3) meetings per year and maintain current contact information with the Council will be considered to have vacated their membership unless they can show good cause for their inactivity. The Secretary will send a notice to the last known contact person at his/her last known address verifying that their membership has been vacated. Members that vacate their membership may re-apply. Section 8 Removal Members may be removed from the Council for good cause by a supermajority vote at any regular or special meeting of the Council, when in the Council's judgment the best interests of the Council will be served thereby. Member representatives may be removed from the Council for good cause by a supermajority vote at any regular or special meeting of the Council, when in the Council's judgment the best interests of the Council will be served thereby. Upon removal of member representatives, members must appoint a replacement and report the name, address, address, and telephone number to the Council Secretary before the next meeting of the Council. Members and/or member representatives who are removed are not eligible for reinstatement. Section 8 Member Autonomy The Council does not intend to regulate the daily workings of any member organization but will promote collaboration among members by establishing direction, encouraging 3

4 members to maintain consistency of purpose, and promoting communication and exchange of ideas. Article V Officers Chair The Chair will have the following powers and duties: a. Preside at meetings of the Council. b. Manage and direct the routine daily operation of the Council with the assistance of such consultants and advisers as may be necessary, including but not limited to other officers and members of the Executive Board. c. The Chair will exercise such other powers and perform such other duties as from time to time may be assigned by the Council. d. Actively recruit appropriate members for the Council and assist others in recruiting members and sustaining member activity. Co-chair The Co-chair will have the following powers and duties: a. Such powers and duties as may be from time to time assigned by the Council or the Chair. b. At the request of or in the absence or disability of the Chair, the Co-chair may perform all duties of the Chair, and when so acting, will have all the powers of and be subject to all the restrictions upon the Chair. c. Be responsible for contacting and maintaining an active relationship with the chairs of the member organizations that are part of the Council. d. Actively recruit appropriate members for the Organization and assist others in recruiting members and sustaining member activity. Secretary The Secretary will have the following duties and powers: a. Keep a record of all meetings, including all minutes or records rquired by law. Publicly post and forward a copy of the minutes to each Council member. b. Maintain the attendance records for the Council and all related subsidiary records. 4

5 c. Be responsible for the notice of meetings to be given as required by law or these Bylaws. d. Be responsible for the proper maintenance and filing of all books, reports, statements, certificates, and other documents. e. Ensure that all minutes, books, and records are open to the public. f. Perform all duties of the Secretary and such other duties as are given by these Bylaws or from time to time may be assigned by the Council or the Chair. g. Confirm all arrangements for places of meetings and for support materials and supplies. h. Actively recruit appropriate members for the Council and assist others in recruiting members and sustaining member activity. Section 4 Election Officers will be elected by an affirmative vote of a simple majority at the annual meeting of the Council. Section 5 Terms of Office The term of office for the Officers will be two (2) years, except for the Chair and Secretary, who will be elected to one term of three (3) years at the inaugural meeting of the Council. Thereafter, the terms of all Executive Board members will be two (2) years with no limit on the number of terms. Section 6 Vacancies If the office of Chair becomes vacant before the the expiration of the term, the office will be filled by the Co-chair until a new Chair will be elected by the general membership of the Council at the next meeting. If any other office becomes vacant, the remaining officers will appoint a replacement who will serve for the remainder of the vacated term. Section 7 Removal from Office An Officer may be removed from office for good cause by a supermajority vote at any regular or special meeting of the Council, when in the Council's judgment the best interest of the Council will be served thereby. An Officer who is removed is not eligible for re-instatement. 5

6 Article VI Executive Board Members The Executive Board will consist of the Officers of the Council, the Cuyahoga County Emergency Manager, an Urban Area Working Group representative, a Cuyahoga County Board of Health representative, and any other members as deemed appropriate by the Council membership. In the event of insufficient membership, any one person may hold two or more Executive Board offices with the exception of the Chair. No person holding two or more offices will act in or execute any instrument in the capacity of more than one office. Purpose The purpose of the Executive Board will be to monitor the ongoing needs of the Council's members and public constituencies, propose changes to the Council's structure and policies, and for any other purpose that will provide advice or assistance to Cuyahoga County Emergency Management. Article VII Committees Standing Committees The Council will have committees to assist in meeting its Mission, Purpose, and Goals. The recommended standing committees include Training and Education, Credentialing, Community Outreach/Public Relations, and Information Technology. Ad Hoc Committees Special committees may be appointed by the Chair from time to time to study areas of special interest. Such committees will serve until the completion of the work for which they were appointed. Committee Chairs and Members The Chair of the Executive Board will appoint the chairs and members for the standing and ad hoc committees. Committee chairs and members will serve at the discretion of the Executive Board Chair. If a committee chair or member position becomes vacant, the Executive Board Chair will designate a replacement. Article VIII Meetings Regular Meetings The Council will hold at least six (6) regular meetings per year in alternate months beginning in January. The dates and times will be determined at the last meeting of the 6

7 previous year. The date, time, and place of all meetings will be posted as prescribed by Ohio's Open Meetings Act. Public Access Meetings are subject to Ohio's Open Meetings Act. Any member of the public will at any public meeting be given the opportunity to present proposals, relevant points of view, or objections during a specific time in the agenda or at a time invited to speak by the Chair; however, only Council members will be empowered to vote on issues before the Council. Special Meetings Special meetings of the Council may be called at such times and places deemed appropriate by the Chair, Co-chair, or simple majority of the Council, provided that reasonable notice is given to the members. Any two members of the Executive Board may call special meetings. The membership will be notified of the date, time, place, and purpose of the Special Meeting at last seven (7) days in advance, either by media, newspapers, web sites, phone, postal mail, and/or . Article IX Order of Business At all meetings of the Council the following will be the order of business: 1. Call to Order 6. Old Business 2. Introduction 7. New Business 3. Approval of Minutes 8. Announcements 4. Communications 9. Adjournment 9. Adjournment Article X Parliamentary Authority Roberts Rules of Order The most recent edition of Robert's Rules of Order will be used in the conduct of Council business. Parliamentarian A parliamentarian to provide guidance on the interpretation of Robert's Rules of Order may be appointed. Article XI Minutes and Agendas Minutes The Secretary will be responsible for taking, transcribing, posting, and forwarding meeting minutes to each Council member prior to the next regular meeting. If the Secretary is 7

8 absent from any meeting, the Chair will appoint a member to assume the secretarial duties for that meeting. Meeting minutes will be approved by a simple majority vote. Agendas The Chair will prepare meeting Agendas with the assistance of the Secretary and distribute them to the members at least seven (7) days in advance of any regularly scheduled meeting. Article XII Voting Consensus Whenever possible, decision will be reached through consensus. When consensus is impossible, a vote will be taken either by a show of hands, a roll call, or a written ballot. If any member requests a roll call or written ballot, the Chair will so order the roll call or written ballot. The Secretary will call the roll of all eligible voters present or collect a written ballot from each eligible voter. The Chair will tabulate the votes, and announce the results. Quorum The minimum number of members needed to conduct the business of the Council at regular or special meetings will be the average number of members that attended the previous four (4) meetings for which records are available. The minimum number of members needed to conduct the business of the Executive Board will be a simple majority. Simple Majority A simple majority is more than half of the members present and voting. Section 4 Supermajority A supermajority (also known as an absolute majority) is more than half the total membership of the Council, including those absent and those present but not voting. Section 5 Eligibility Each member is entitled to one vote. Members that are composed of two or more municipalities (e.g., CERTs) are entitled to only one vote regardless of the number of municipalities in their organization. Section 6 Official Representatives For purposes of voting, individuals may act as an official representative of only one organization at a meeting and cast their vote for that organization only. 8

9 Section 7 Substitute Representatives Official representatives of a member organization may designate a temporary, substitute representative by providing the substitute with written authority to act on their behalf. The substitute will present the written credential to the Secretary at the beginning of the meeting and be recognized by the Chair. The substitution will be reflected in the minutes. Section 8 Abstentions Members may abstain on any vote and are required to abstain on matters that may pose a conflict between their personal interests and the interests of the Council. Members that are ineligible to receive grant funding may not votes on issues regarding grant funding. Representatives will state the reason for their abstentions. If representatives have a conflict, but the members that they represent do not, the Chair may rule that there is no conflict with the vote. An abstention will be considered "not voting," for purposes of establishing a quorum and tabulating a majority vote. Abstentions will be reflected in the minutes. Section 9 Voting in Absentia Representatives who are unable to attend a meeting at which a known vote is to be taken and is unable to send a substitute representative may cast their votes by mail, , or fax to be received by the Chair no later than one (1) day prior to the meeting at which the vote is to be held. Article XIII Amendments Notice Notice of the proposed amendment must be given to all members at least ten (10) days prior to the vote. Votes Required These By-laws may be amended by a supermajority vote. Article XIV Severance Should any portion of these By-laws be declared unconstitutional or otherwise contrary to law, such decision will not affect the validity of the remaining portions of these By-laws. 9

10 We affirm that the foregoing By-laws were adopted by the Citizen Corps Council according to the procedures described herein at a meeting of the Council on the 28th day of March, Nicholas Phillips, Chair Dennis Gerlich, Co-chair Date Date 10

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws REPUBLICAN PARTY OF DANE COUNTY Constitution and Bylaws REPUBLICAN PARTY OF DANE COUNTY CONSTITUTION ARTICLE I NAME The name of this organization shall be "The Republican Party of Dane County," and shall

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

Constitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration

Constitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration ARTICLE I NAME The name of the organization shall be the University of Staff Council, and referred to in these Bylaws as the System Staff Council (SSC). ARTICLE II AUTHORITY Pursuant to Regent Law, as

More information

BYLAWS OF THE GIRL SCOUT COUNCIL OF

BYLAWS OF THE GIRL SCOUT COUNCIL OF BYLAWS OF THE GIRL SCOUT COUNCIL OF THE FLORIDA PANHANDLE, INC. ARTICLE I NAME The name of the corporation shall be the Girl Scout Council of the Florida Panhandle, Inc. hereinafter referred to as the

More information

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

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

More information

Girl Scouts of Nassau County, Inc. Bylaws

Girl Scouts of Nassau County, Inc. Bylaws Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method

More information

Plan of Organization Goochland County Republican Committee

Plan of Organization Goochland County Republican Committee ARTICLE I NAME Plan of Organization Goochland County Republican Committee The name of this organization shall be "Goochland County Republican Committee", hereinafter referred to as "County Committee" or

More information

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME The corporate name of this Library shall be Western Sullivan

More information

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association ARTICLE I: NAME CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association The name of the association shall be the "Libertarian Party of Iowa" hereinafter referred to

More information

FULTON COUNTY DEMOCRATIC PARTY COMMITTEE BY-LAWS

FULTON COUNTY DEMOCRATIC PARTY COMMITTEE BY-LAWS FULTON COUNTY DEMOCRATIC PARTY COMMITTEE BY-LAWS I. GENERAL The Fulton County Democratic Party is the organization that represents all citizens residing in Fulton County who wish to adhere to the principles

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

ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS

ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS ARTICLE I. NAME The name of this organization shall be the Elbert County Republican Central Committee, hereinafter referred to as the ECR. ARTICLE II.

More information

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

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

More information

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

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

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

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

More information

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET...2 ARTICLE II: PURPOSE AND DEFINITIONS...3 ARTICLE III: MEMBERSHIP...5 ARTICLE IV: OFFICERS...9 ARTICLE

More information

COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS

COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS COCHISE AMATEUR RADIO ASSOCIATION BY-LAWS These By-laws, which were adopted 5 January 1976 (Amended 8 August 1977, 6 June 1984, 5 November 1984, 7 April 1986, 6 October 1986, 9 January 1989, 5 July 1993,

More information

Bylaws of the Libertarian Party of North Carolina

Bylaws of the Libertarian Party of North Carolina Article I. Name Bylaws of the Libertarian Party of North Carolina Adopted in Convention in April 2015; Amended April 2016 The name of this organization shall be the Libertarian Party of North Carolina,

More information

Olympic Park Neighborhood Council Bylaws

Olympic Park Neighborhood Council Bylaws Olympic Park Neighborhood Council Bylaws Approved by the Department of Neighborhood Empowerment on September 1, 2015 Approved by the Department of Neighborhood Empowerment on June 12, 2017 Approved by

More information

Handcrafted Soap and Cosmetic Guild

Handcrafted Soap and Cosmetic Guild Handcrafted Soap and Cosmetic Guild Corporate Bylaws as amended by vote May 20, 2016 ARTICLE I - Name The name of the organization shall be the Handcrafted Soap and Cosmetic Guild, Inc. (hereinafter HSCG

More information

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND

More information

BYLAWS OF THE TENNESSEE REPUBLICAN ASSEMBLY

BYLAWS OF THE TENNESSEE REPUBLICAN ASSEMBLY ARTICLE I BYLAWS OF THE TENNESSEE REPUBLICAN ASSEMBLY Name and Jurisdiction SECTION 1.01. Name. The name of the organization shall be the TENNESSEE REPUBLICAN ASSEMBLY (the TRA). SECTION 1.02. Jurisdiction.

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

RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE

RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE THE MISSION OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE

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

CONSTITUTION OF THE SOUTHWEST REGION OF THE DECISION SCIENCES INSTITUTE

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

More information

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE

More information

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS Approved by the membership: October 3, 2017 ARTICLE I NAME The association shall be known as the Colorado Municipal Clerks Association (CMCA). ARTICLE II PURPOSE

More information

NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012

NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012 NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012 ARTICLE I NAME The name of this association shall be National Federation of Licensed Practical Nurses, Incorporated, hereinafter

More information

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013) SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE (Amended September 2013) Developed by the Membership and Affiliate Relations Division of the Tennessee Education Association.

More information

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 In accordance with the Revised Code of Washington (RCW), Chapter 29A.80, the Clark County Republican Central Committee as

More information

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET... 2 ARTICLE II: PURPOSE AND DEFINITIONS... 3 ARTICLE III: MEMBERSHIP... 5 ARTICLE IV: OFFICERS... 9

More information

Jefferson County, WA Republican Central Committee Bylaws February

Jefferson County, WA Republican Central Committee Bylaws February 1 1 1 1 1 1 1 1 0 1 0 1 0 1 Jefferson County, WA Republican Central Committee Bylaws February. 01 The following rules of the Jefferson County, WA Republican Central Committee, in accordance with RCW Chapter

More information

FLORIDA URBAN FORESTRY COUNCIL BYLAWS

FLORIDA URBAN FORESTRY COUNCIL BYLAWS FLORIDA URBAN FORESTRY COUNCIL BYLAWS ARTICLE I - NAME The name of this non-profit organization shall be the FLORIDA URBAN FORESTRY COUNCIL, hereinafter referred to as the Council. ARTICLE II - PURPOSE

More information

THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015

THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015 THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015 ARTICLE I ORGANIZATION AND OBJECTIVE NAME There shall be a City Committee of the Republican Party of Virginia Beach, hereinafter

More information

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Parents Council Requirements & Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Original Adoption: July 1, 2005 As Amended: March 1, 2005 - October

More information

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME The name of this organization shall be the OLD SEWARD/OCEANVIEW Community Council, hereinafter referred to as the

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

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

More information

By-Laws of the Norfolk City Democratic Committee

By-Laws of the Norfolk City Democratic Committee By-Laws of the Norfolk City Democratic Committee Table of Contents Article I Name Page 2 Article II Purpose 2 Article III Membership 2 Article IV Vacancies 4 Article V Officers 5 Article VI Duties of Officers

More information

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

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

More information

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, 2014 TABLE OF CONTENTS: Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX

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

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

REGION 12 ARABIAN HORSE ASSOCIATION, INC. REGION 12 ARABIAN HORSE ASSOCIATION, INC. ARTICLE I NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Florida, the name of this organization shall be Region 12

More information

DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017

DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017 DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS These Bylaws reflect all amendments through January 29, 2017 1 TABLE OF CONTENTS Page Article I Objectives 1 Article II Area 1

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS WEST MICHIGAN CHAPTER FOUNDED JUNE 20, 2009 BYLAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS WEST MICHIGAN CHAPTER FOUNDED JUNE 20, 2009 BYLAWS ASSOCIATION OF GOVERNMENT ACCOUNTANTS WEST MICHIGAN CHAPTER FOUNDED JUNE 20, 2009 BYLAWS Adopted December 1, 2009 (Last Amended May 16, 2016) Table of Contents Article I - Name... 4 Article II - Association

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on July 21, 2016 12469975.3 Date SNIA Bylaws, Amended July 21, 2016 Table of Changes Description

More information

BY-LAWS OF THE COLORADO PROPANE GAS ASSOCIATION As Amended August 15, 2017

BY-LAWS OF THE COLORADO PROPANE GAS ASSOCIATION As Amended August 15, 2017 As Amended August 15, 2017 ARTICLE I: NAME Section 1: The name of this Association shall be the Colorado Propane Gas Association, a nonprofit organization. ARTICLE II: PURPOSE Section 1: The purposes of

More information

SHRM-ATLANTA CHAPTER BYLAWS

SHRM-ATLANTA CHAPTER BYLAWS SHRM-ATLANTA CHAPTER BYLAWS Contents ARTICLE I Name and Affiliation... 1 ARTICLE II Mission Statement and Objectives... 1 ARTICLE III Membership... 2 ARTICLE IV Organization Structure... 3 ARTICLE V Chapter

More information

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS As last amended on April 4, 2018 THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS Section I: Introduction... 1 Section II: Board of Directors... 1 Section III: Terms of Office for Directors... 1 Section

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

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES Section 1 Name. The name of this corporation shall be the Refrigeration

More information

BYLAWS AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS

BYLAWS AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS BYLAWS OF THE AMERICAN ACADEMY OF ORTHOPAEDIC SURGEONS () American Academy of Orthopaedic Surgeons 9400 West Higgins Road Rosemont, Illinois 60018-4976 (800) 346-AAOS Table of Contents Bylaws of the American

More information

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

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

More information

BYLAWS THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS- INTERNATIONAL, INC. AS ADOPTED BY THE MEMBERSHIP QUORUM AUGUST 19, 2009

BYLAWS THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS- INTERNATIONAL, INC. AS ADOPTED BY THE MEMBERSHIP QUORUM AUGUST 19, 2009 BYLAWS OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS- INTERNATIONAL, INC. AS ADOPTED BY THE MEMBERSHIP QUORUM AUGUST 19, 2009 VERIFIED AS ACCURATE BY THE BYLAWS COMMITTEE NOVEMBER 10, 2009

More information

Lamorinda CERT Foundation BYLAWS

Lamorinda CERT Foundation BYLAWS ARTICLE I NAME Lamorinda CERT Foundation BYLAWS The name of this organization shall be Lamorinda CERT Foundation, hereinafter referred to as Foundation. ARTICLE II PURPOSE The purpose of Lamorinda CERT

More information

SHL Bylaws (As adopted August 1983; as amended October 2014)

SHL Bylaws (As adopted August 1983; as amended October 2014) SHL Bylaws (As adopted August 1983; as amended October 2014) Bylaws for the Silver Haired Legislature of Missouri, Incorporated ARTICLE I: Name The name of the organization shall be the Silver Haired Legislature

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS ASSOCIATION OF GOVERNMENT ACCOUNTANTS BALTIMORE CHAPTER BYLAWS Revised October 2007 i TABLE OF CONTENTS ARTICLE I NAME... 4 ARTICLE II ASSOCIATION MISSION, PURPOSE AND OBJECTIVE... 4 SECTION 1. Mission

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

The Bylaws of the Maricopa County Democratic Party

The Bylaws of the Maricopa County Democratic Party 2914 N Central Ave, Phoenix, AZ 85013 602-298-0503 MaricopaDems.org The Bylaws of the Maricopa County Democratic Party As Amended by The Maricopa County Democratic Party Committee July 11, 2015 MCDP Bylaws

More information

Librarians Association of the University of California. Bylaws

Librarians Association of the University of California. Bylaws Librarians Association of the University of California Bylaws University of California Office of the President April 1, 2016 Contents: Article I: Name and Authority Article II: Duties and Responsibilities

More information

2016 Bylaws of the Lancaster County Democratic Party

2016 Bylaws of the Lancaster County Democratic Party 0 Bylaws Adopted Convention 0 0 0 0 0 0 Bylaws of the Lancaster County Democratic Party PREAMBLE The Lancaster County Democratic Party, hereafter referred to as the County Party, recognizes the basic worth

More information

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE I NAME AND PURPOSES Section 1.1 Name. The name of the corporation shall be the Association of Legal Administrators, a Pennsylvania

More information

BYLAWS OF THE WASHINGTON COUNTY DEMOCRATIC CENTRAL COMMITTEE

BYLAWS OF THE WASHINGTON COUNTY DEMOCRATIC CENTRAL COMMITTEE 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF THE WASHINGTON COUNTY DEMOCRATIC CENTRAL COMMITTEE ARTICLE I NAME The name of this organization shall be the Washington County Democratic Central Committee (Central

More information

CONSTITUTION OF THE CONGRESSIONAL DISTRICT 3 DEMOCRATIC-FARMER-LABOR PARTY

CONSTITUTION OF THE CONGRESSIONAL DISTRICT 3 DEMOCRATIC-FARMER-LABOR PARTY CONSTITUTION OF THE CONGRESSIONAL DISTRICT 3 DEMOCRATIC-FARMER-LABOR PARTY Amended May 14, 2016 Article I. NAME, PURPOSE AND MEMBERSHIP Section 1: Name: The name of this organization shall be the Third

More information

BYLAWS. Of the. Revised May Mission

BYLAWS. Of the. Revised May Mission BYLAWS Of the NATIONAL RURAL HEALTH ASSOCIATION Revised May 2015 Mission To improve the health and well-being of rural Americans and their communities through leadership in advocacy, communications, education

More information

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS As used in these Bylaws, when capitalized: (a) "DeKalb Chamber" means the DeKalb Chamber of Commerce, Inc., a Georgia

More information

BYLAWS. of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS. (Approved October, 2014)

BYLAWS. of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS. (Approved October, 2014) BYLAWS of the OREGON SOCIETY OF PHYSICIAN ASSISTANTS (Approved October, 2014) TABLE OF CONTENTS BYLAWS ARTICLE PAGE I NAME... 3 II PURPOSE AND MISSION... 3 III CLASSES OF MEMBERSHIP... 3 IV DUES AND ASSESSMENTS...

More information

DIVISION OF ENERGY AND FUELS OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF ENERGY AND FUELS OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF ENERGY AND FUELS OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Energy and Fuels (hereinafter referred to as the Division

More information

HARBOR CITY NEIGHBORHOOD COUNCIL

HARBOR CITY NEIGHBORHOOD COUNCIL HARBOR CITY NEIGHBORHOOD COUNCIL BYLAWS APPROVED BY DONE ECEMBER 5, 2011 DECEMBER Bylaws 12-05-11; Page 1 of 15 Bylaws Table of Contents Article I NAME 4 Article II PURPOSE..4 Article III BOUNDARIES..5

More information

WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS

WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS ARTICLE I. Name This organization shall be known as the Western Connecticut State University Alumni Association, Inc. (hereinafter the

More information

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Northern New York Section (hereinafter referred to as the Section ) of the

More information

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. BY-LAWS NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. September 14, 2010 1 CONTENTS ARTICLE I NAME PAGE 3 ARTICLE II PRINCIPAL OFFICE PAGE 3 ARTICLE III PURPOSE PAGE 3 ARTICLE IV MEMBERSHIP

More information

Article XIV- Indemnification of Directors 12 and Officers

Article XIV- Indemnification of Directors 12 and Officers CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4

More information

GOVERNANCE DOCUMENTS

GOVERNANCE DOCUMENTS GOVERNANCE DOCUMENTS wwww.idlo.int @IDLO Page Consolidated version of the Agreement for the Establishment of the International Development Law Organization 3 Rules of Procedure of the Assembly of Parties

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

RULES GWINNETT COUNTY REPUBLICAN PARTY

RULES GWINNETT COUNTY REPUBLICAN PARTY RULES GWINNETT COUNTY REPUBLICAN PARTY 2017 2019 ARTICLE I - NAME AND PURPOSE... 1 ARTICLE II - PARTY MEMBERSHIP... 3 ARTICLE III - ORGANIZATION OF COUNTY COMMITTEE... 3 ARTICLE IV - OFFICERS... 9 ARTICLE

More information

WISCONSIN EMERGENCY MANAGEMENT ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

WISCONSIN EMERGENCY MANAGEMENT ASSOCIATION, INC. CONSTITUTION AND BY-LAWS WISCONSIN EMERGENCY MANAGEMENT ASSOCIATION, INC. CONSTITUTION AND BY-LAWS 1 As Proposed by the Constitution and By-Laws Committee February 9, 1982 Approved at the Board of Directors Meeting On March 18,

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

LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS

LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS ARTICLE I NAME The name of this corporation shall be the League of Women Voters of Georgia, hereinafter referred to as the LWVGA. This state League is an

More information

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018 AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS Bylaws Amended January 2018 American College of Obstetricians and Gynecologists 409 12 th Street, SW; Washington, DC 20024-2188 (202) 638-5577 AMERICAN

More information

ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE

ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION SECTION 1. The name of this Association shall be Illinois Association for Home and Community Education, hereinafter

More information

BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance

BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance 1 BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance 2 Article I. Establishment 3 4 The Association of Administrators of the Interstate Compact on Adoption

More information

Bylaws of the State Board of Community Colleges

Bylaws of the State Board of Community Colleges 1 North Carolina State Board of Community Colleges Ms. Hilda Pinnix-Ragland, Chair Bylaws of the State Board of Community Colleges Dr. Scott Ralls Secretary to the Board Bryan W. Jenkins Executive Director

More information

BYLAWS CALIFORNIA-NEVADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION

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

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information

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

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

More information

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

The Bylaws of the Alumni Association of Eastern Michigan University

The Bylaws of the Alumni Association of Eastern Michigan University ALUMNI ASSOCIATION OF EASTERN MICHIGAN UNIVERSITY The Bylaws of the Alumni Association of Eastern Michigan University April 16, 2016 Contents ARTICLE I Name, Mission and Membership... 4 Section 1 Name:...

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED. October 4, 1988 REVISED BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF ALCOHOLISM AND DRUG ABUSE COUNSELORS ADOPTED October 4, 1988 REVISED September 26, 1989 April 4, 1990 October 18, 1990 April 4, 1991 April 27, 1992 October 4,

More information

Republican Party of Minnesota

Republican Party of Minnesota Republican Party of Minnesota http://www.gopmn.org/info.cfm?x=2&pname=seltype&pval=2&pname2=tdesc&pval2=constitution CONSTITUTION Preamble The Republican Party of Minnesota welcomes into its party all

More information

TX 802. Squadron. Booster Club. Bylaws

TX 802. Squadron. Booster Club. Bylaws TX 802 Squadron Booster Club Bylaws Adopted: April 26, 2005 Amended: April 25, 2013 TABLE OF CONTENTS NAME 3 PURPOSE AND INTENT 3 BASIC POLICIES 3 MEMBERSHIP AND DUES 4 GOVERNING BOARD AND ELECTION OF

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on December 16, 2014 4148609.2 Date SNIA Bylaws, Amended December 16, 2014 Table of Changes

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

BY-LAWS. Of SANTA CRUZ COUNTY INTERGROUP (CALIFORNIA NON-PROFIT CORPORATION) WITH AMENDMENTS AS ADOPTED BY THE INTERGROUP COUNCIL THROUGH

BY-LAWS. Of SANTA CRUZ COUNTY INTERGROUP (CALIFORNIA NON-PROFIT CORPORATION) WITH AMENDMENTS AS ADOPTED BY THE INTERGROUP COUNCIL THROUGH BY-LAWS Of SANTA CRUZ COUNTY INTERGROUP 2017-2018 (CALIFORNIA NON-PROFIT CORPORATION) WITH AMENDMENTS AS ADOPTED BY THE INTERGROUP COUNCIL THROUGH 10/19/2016 ` ORIGINALLY FILED WITH STATE 1984 TABLE OF

More information

BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION. Article I Name. Article II Object. Article III -- Offices. Article IV Members

BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION. Article I Name. Article II Object. Article III -- Offices. Article IV Members Revised: 05/27/2014 Revised 9/26/2016 BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION The following Bylaws are hereby adopted by the National Auctioneers Foundation Board of Trustees for and on behalf of

More information

BYLAWS OF THE MILITARY HEALTH PHYSICS SECTION OF THE HEALTH PHYSICS SOCIETY

BYLAWS OF THE MILITARY HEALTH PHYSICS SECTION OF THE HEALTH PHYSICS SOCIETY ARTICLE I NAME BYLAWS OF THE MILITARY HEALTH PHYSICS SECTION OF THE HEALTH PHYSICS SOCIETY The name of the organization shall be the Military Health Physics Section, hereinafter designated as the Section,

More information

HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE

HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE Section 1. The name of this association shall be Hawaii Dental Hygienists Association, a constituent society of

More information

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012 International Military Community Executives Association CONSTITUTION AND BYLAWS December 2012 Article I NAME The name of the Association shall be: International Military Community Executives Association,

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

HAWAII ASSOCIATION OF NURSE ANESTHETISTS Bylaws, rev 2018; adopted by the HANA BoD April 10, Article I THE CORPORATION

HAWAII ASSOCIATION OF NURSE ANESTHETISTS Bylaws, rev 2018; adopted by the HANA BoD April 10, Article I THE CORPORATION HAWAII ASSOCIATION OF NURSE ANESTHETISTS Bylaws, rev 2018; adopted by the HANA BoD April 10, 2018 Article I THE CORPORATION Section 1: Name. The name of this Organization shall be the Hawaii Association

More information