ARTICLES OF CONSTITUTION AND BYLAWS OF THE MASTER GARDENERS OF MERCER COUNTY

Size: px
Start display at page:

Download "ARTICLES OF CONSTITUTION AND BYLAWS OF THE MASTER GARDENERS OF MERCER COUNTY"

Transcription

1 ARTICLES OF CONSTITUTION AND BYLAWS OF THE MASTER GARDENERS OF MERCER COUNTY ARTICLE I. NAMES AND GOALS Approved April 7, 2003 Section 1. The name of this not-for-profit volunteer association is Master Gardeners of Mercer County. Section 2. The goals of this self-governing association are: ARTICLE II. MEMBERSHIP A. To assist the Rutgers Cooperative Extension in its service to the public. B. To expand the public s knowledge of responsible gardening and pest management through horticultural and environmental educational programs and community service activities. C. To engage and sustain the interest and enthusiasm of Mercer County Master Gardener volunteers. D. To conduct the business of this association in cooperation with the Rutgers Cooperative Extension. E. To participate in the Master Gardener Association of New Jersey. Section 1. Membership is open to all without regard to race, religion, color, age, national origin, gender, sexual orientation or disability. Section 2. Mercer County residents will be considered first for admission into the Mercer County Master Gardener Training Program. Out-of-county residents may be accepted if there is room and if they agree to fulfill their obligations to Mercer County. Section 3. Master Gardeners who wish to transfer into our association will be evaluated by the Mercer County MG Coordinator/Advisor to determine suitability and the need for any further training. Section 4. The members of this association will abide by the Bylaws and Operating Procedures and are defined as follows: A. Active member: (1) Has become certified by completing all the requirements specified in the Operating Procedures. (2) Has, after initial certification, re-certified each calendar year in accordance with requirements in the Operating Procedures. (3) Has the right to vote and hold office. 1

2 B. Provisional member: (1) Has completed the Master Gardener Training Course and passed the final exam, but has not fulfilled certification requirements. (2) Has the right to vote, but cannot hold elected office. C. Inactive member: (1) Has been certified but has not re-certified. If an inactive member cannot re-certify within two years, an interview with the Mercer County MG Coordinator/Advisor will be required to determine the necessity of re-education prior to performing MG functions. (2) Cannot vote or hold office. D. Lifetime member: (1) Has completed all requirements specified in the Operating Procedures. (2) Is not required to re-certify each calendar year. (3) Must remain sufficiently current to perform any Master Gardener function as determined by the Mercer County MG Coordinator/Advisor. (4) Has the right to vote and hold office. E. Honorary membership: (1) May be bestowed at the discretion of the Executive Board and the Mercer County MG Coordinator/Advisor. (2) Includes all privileges except the right to vote or to hold office. ARTICLE III. EXECUTIVE OFFICERS AND THE EXECUTIVE BOARD Section 1. The elected officers are: President; 1 or more Vice President; 1 or more Secretary; and a Treasurer, all of whom must be active or lifetime members. For interim vacancies, refer to Article VII, Section 3. Section 2. All officers are elected for a one-year term at the December meeting and will take office at the January meeting. Section 3. The elected officers, the committee chairpersons, the representatives to the MG Association of New Jersey, and the immediate past president will make up the Executive Board and are responsible for the direction of Master Gardener activities in concert with the goals of the organization. A. The Executive Board serves as a liaison between the Rutgers Cooperative Extension of Mercer County Agricultural Agent, management and staff and the Master Gardener Membership, and assists the staff with requests for services. 2

3 B: The Mercer County MG Coordinator/Advisor, County Agricultural Agents or their appointed representatives will be considered ex-officio members of the Association and advisors to the Executive Board. ARTICLE IV. DUTIES OF OFFICERS Section 1. President A. Conducts all meetings, and pursues the goals and functions of these Bylaws. B. Has the deciding vote in the event of a tie. C. Has the power to call a special meeting of the Membership, Committees, or the Executive Board. D. Defines the specific duties of the officers. E. Constitutes committees and appoints Committee Chairs as needed, and is a non-voting member of all committees. F. Confers regularly and shares administrative responsibilities with the rest of the Executive Board. G. Has authorization to sign checks. Section 2. Other Officers A. The Vice President(s) will assist the President in the performance of the President s required duties, will perform the duties of the President in the event of an absence of the President, and act as a liaison between the Officers and the Committees. The 1st Vice President will become President in the event of a vacancy in the office. B. The Secretary(s) records the minutes of Executive Board and General Meetings, making them available to the Membership, and will undertake other correspondence as necessary. C. The Treasurer: (1) Is authorized to sign checks. (2) Keeps an account of all receipts and disbursements and submits a monthly report to the Executive Board and Membership. (3) Provides all necessary financial data to the Executive Board in advance of budget preparation. (4) With the President proposes a budget for presentation and approval by the Membership at the March General Meeting. (5) Recommends guidelines for submittal and reimbursement of expenditures, which, upon approval of the Executive Board, become part of the Operating Procedures. (6) Reimburses Members for budgeted and/or approved expenses according to the Operating Procedure guidelines. (7) Provides a financial statement for each calendar year to the Executive Board. 3

4 (8) Presents the books on a yearly basis for review by a person or persons appointed by the President. Section 3. No officer, chairperson, or member is authorized to act as an independent agent to set policy or represent the Association without Executive Board approval. Section 4. Detailed descriptions of the duties of the officers are part of the Operating Procedures. Section 5. Any officer or chairperson may be removed from office by an affirmative vote of three-fourths (3/4) of the Membership at a General Meeting in which a quorum is present. Prior to bringing the issue to the Membership, a discussion must first be conducted by the Mercer County MG Coordinator/Advisor and/or their appointee(s) with the concerned parties requested to be present. Notification of the issue to be discussed, the meeting place, day, and time must be provided to the Membership not less than ten nor more than twenty business days prior to the meeting. ARTICLE V. FINANCE Section 1. Dues and/or assessments may be levied at the discretion of the Executive Board with ratification at a General Meeting by two-thirds (2/3) vote of the eligible voting members including two officers. Notification of proposed assessments will be made available to the membership 15 business days prior to the meting at which it will be considered. Section 2. The Treasurer will be authorized to invest surplus funds as directed by the Executive Board with two officers concurring. The recommendations will be presented to the Membership at a General Meeting for approval. ARTICLE VI. MEETINGS AND QUORUMS Section 1. Meetings A. The Executive Board will be scheduled to meet prior to the General Meeting and no less than 8 times per year. B. One General Meeting will be held in at least nine months of every calendar year. C. Minutes of all Executive Board and General Meetings will be made available to the Membership. D. Special Meetings (1) The President, a majority of the Executive Board, or any twentyfive members petitioning the President and the Executive Board, may call a Special Meeting. 4

5 Notification of the day, time and meeting place, as well as the business to be discussed, will be provided to the Membership in writing not less than ten nor more than twenty business days prior to the meeting. Discussion will be limited to the issues for which the meeting was called. In writing to be defined as all or any two of the following: by posting in the MG office; by group e- mail, by letter, or in the MG newsletter. (2) The President or two or more Executive Board members may call a special Executive Board meeting. Seventy-two hours notice will be given and discussion will be limited to the issue for which the meeting was called. Section 2. Quorums and Votes ARTICLE VII. ELECTIONS Section 1. Nominations A. A quorum is necessary to conduct business at a meeting. B. A quorum of the Executive Board will be a majority of its members and must include at least two Officers. C. A quorum of the Membership at a general meeting will be 20% of the total active and provisional Membership and must include at least two Officers. D. A majority vote of those present at a meeting is needed to approve a motion unless otherwise specified in these By-laws. E. Votes on motions will be taken by a voice vote or a show of hands. Any eligible voting member of the body may request a vote by paper ballot and the request will be honored without discussion. A. A Nominating Committee shall be appointed by the officers, with the approval of the Executive Board. It shall consist of a chairperson and four active or lifetime members chosen from as many different class years as possible. The Committee s composition will be voted upon by the Executive Board no later than the September meeting, and announced no later than the September General meeting. 5

6 Section 2. Elections Section 3. Vacancies Section 4. Transition B. The Nominating Committee will announce a proposed slate of officers for the following year no later than the November General Meeting. Nominations may be made from the floor at that time. Any person thus nominated must agree to be nominated and must be an active or lifetime member by date of election. In addition, notification of the proposed slate and any nominations from the floor will be provided in writing to the Membership prior to the December General Meeting C. At the December meeting the committee will make a formal presentation of its recommendations, and announce any nominations made from the floor at the November meeting. Additional nominations may be made from the floor at that time. Any person thus nominated must agree to be nominated and must be an active or lifetime member by date of election. A. The proposed slate of officers, including any nominations made from the floor at the November or December meetings, will be voted upon at the December General Meeting by show of hands or voice vote. Prior to the January meeting, the results will be provided in writing to the membership. The elected officers will take office at the January meeting. B. If there are two or more candidates a written ballot must be taken. A majority is needed to elect. A. Resignations of any officer must be made in writing to the President, who will present said resignation to the Executive Board. Resignation by the President must be submitted directly to the Executive Board. B. If a vacancy should occur in the Presidency, it will be filled for the remainder of the term by the Vice President, or by the First Vice President if there is more than one. C. Should a vacancy occur among the other officers, it will be filled within sixty days through appointment by the President with concurrence of the Executive Board and approval by the Membership at a General Meeting. A. Immediately following the election, newly elected officers may begin their work including considering Committee Chairs, preparation for the January meeting, and budget preparation B. At the end of their term of office, each elected and appointed Officer or Committee Chair, will deliver to their successor all current materials, supplies and records pertaining to their office. The retiring Officer or Chair will assist in effecting an orderly transfer of the administrative 6

7 ARTICLE VIII. COMMITTEES function of the office, including but not limited to briefing their successor on procedures, customs, and status of programs. Section 1. Committees may be established by the President with approval by the Executive Board. Section 2. Committees as listed in the Operating Procedures will function with members participating as needed. Section 3. Committee Chairs A. Are appointed by the President. B. Are members of the Executive Board C. Will encourage and invite Master Gardeners to serve on committees. D. Are responsible for the work of the committee including informing the Executive Board and Membership of its activities, keeping records of committee activities, and presenting reports to the Membership from time to time. E. Submit reports to Executive Board when requested. F. Are responsible for submitting a proposed committee budget to the Treasurer by the February meeting, and for managing the committee budget throughout the year. G. Prior to budget approval, committee chairs are authorized, after consultation with the President and Treasurer, to make interim budget expenditures not to exceed one-sixth (1/6 th ) of the previous year s budget. Section 4. Master Gardeners are urged to serve on at least one committee. ARTICLE IX. REPRESENTATIVES TO MASTER GARDENER ASSOCIATION OF NEW JERSEY Section 1. Two active or lifetime members will be appointed by the President and approved by the Executive Board to represent the Master Gardeners of Mercer County Association in a voting capacity on the Executive Board of the Master Gardener Association of New Jersey. Section 2. The representatives will report at meetings of the Executive Board and the Membership on State Master Gardener training, activities of interest, and issues of concern. 7

8 Section 3. Two alternate representatives may also be appointed by the President. They may attend the meetings in a non-voting capacity unless they are replacing a voting delegate. ARTICLE X. BYLAW AMENDMENT PROCEDURE Section 1. Proposals for Bylaw amendments will be submitted in writing to the Executive Board for review. Section 2. Notification of any proposed amendment will be provided in writing to the Membership 15 business days prior to the General Meeting at which it will be considered. Section 3. Passage of proposed amendments will be by an affirmative vote of two-thirds (2/3) of the voting Membership at the General Meeting providing a quorum is present. ARTICLE XI. DISSOLUTION OF THE ASSOCIATION In the event that the Association ceases to function and dissolves itself, all assets, after obligation and expenses of the Association have been satisfied, shall be transferred to organizations that have tax-exempt status in accordance with the provision of section 501(c)(3) of the Internal Revenue Code of 1954 or its corresponding future provisions or to another New Jersey County Master Gardener Association or to the Master Gardener Association of New Jersey. ARTICLE XII. PARLIMENTARY AUTHORITY The rules contained in the current edition of Robert s Rules of Order Newly Revised shall govern the Association in all cases to which they are applicable and in which they are not inconsistent with these Bylaws and any special rules of order the Association may adopt. ARTICLE XII. ADDENDUM TO BYLAWS The Addendum to the Bylaws shall include, but not be limited to, the Operating Procedures stating the current Master Gardener membership requirements, expenditure and reimbursement procedures, the current list of officers, committees and chairpersons, a list of the current approved volunteer activities, and the current volunteer agreement. ARTICLE XIII. LIABILITY Liability protection for advice given while in service to RCE is provided to Master Gardeners by the Rutgers University and Rutgers Cooperative Extension as long as the volunteer uses approved recommendations when dealing with the public. In New Jersey volunteers are also protected by the Charitable Immunities Act unless they commit an egregious or willful act of negligence. 8

9 OPERATING PROCEDURES February 1, 2002 Including: Lists of Officers, Committees and Chairman; MG Volunteer Agreement; Definitions of Service and Certification Requirements; MG Volunteer Requirements I. VOLUNTEER SERVICE A. All Mercer County Master Gardeners serve at the discretion of the Mercer County MG Coordinator/Advisor, currently the Mercer County Horticulturist Barbara Bromley, who has the right and duty to specify training and volunteer service requirements, require additional training, restrict the duties of any Master Gardener, or make any other volunteer service adjustments based on the needs of the Extension program and the volunteer II. CERTIFICATION REQUIREMENTS A. Complete the training course with 80% attendance and pass the final exam. B. Complete 60 volunteer hours by November 1 st of the year classes are completed and final exam is passed C. Of this 60-hour graduation requirement: 30 hours must be served on Helpline. 5 hours must be performed at the Mercer County Home Compost Demonstration Site and Gardens on activities related to composting and site maintenance as defined by the Compost Site Chairperson(s) and the Mercer County MG Coordinator/Advisor. 15 hours must be served on Mercer County projects (projects specified or approved by the Mercer County MG Coordinator/Advisor, County Horticulturist Barbara Bromley), or on additional Helpline or Compost Site related activities. Remaining 10 hours may be served on the above activities or on activities listed as Approved Other in the MG Volunteer Requirements. D. Have a signed Master Gardener Agreement on file with the Mercer County Extension Office. E. In the case of extenuating circumstances, the Mercer County MG Coordinator/Advisor, County Horticulturist Barbara Bromley, may extend or adjust these requirements. III. RE-CERTIFICATION REQUIREMENTS A. Complete 30 volunteer hours each calendar year to maintain active MG status. B. Of this 30 hour re-certification requirement: 15 hours must be served on Helpline. 15 hours may be served on approved Mercer County projects, Approved Other activities, additional Helpline, at the Home Compost Demonstration Site and Gardens activities; or on other activities specified or approved by the Mercer County MG Coordinator/Advisor, County Horticulturist Barbara Bromley. C. Have a signed Master Gardener Agreement on file with the Mercer County Extension Office. 9

10 D. In the case of extenuating circumstances, the Mercer County MG Coordinator/Advisor, County Horticulturist Barbara Bromley, may extend or adjust these requirements. IV. LIFETIME MEMBER STATUS A. A member will be awarded Lifetime Member status upon completion of 1000 volunteer hours. These volunteer hours include all volunteer activities performed for certification and re-certification plus no more than 100 hours of Advanced Training as defined and approved by the Mercer County MG Coordinator/Advisor, County Horticulturist Barbara Bromley. V. EXPENDITURE GUIDELINES A. Expenditure Guidelines will be recommended by the Treasurer and approved by the Executive Board per Article IV, Section 2.C.5. B. Expenses are considered to be approved when they fall within the years budget passed by the Membership, or an interim amount prior to budget passage of not more than one-sixth (1/6) of the prior years budget for that committee or activity; or an amount not to exceed $100 approved by two officers to include the President or, in the absence of the President, a Vice President. C. Committee Chairs will authorize expenditures within their approved budget and will bring requests for budget changes to the Executive Board. D All expenditure requests of over $100 that exceed the approved budget must be brought to the Executive Board for recommendation and subsequently approved by the Membership at a General Meeting. E. Requests for reimbursement must be submitted with relevant receipts and budget account name (i.e. committee or activity) to the Treasurer. If not submitted by a Committee Chair or Officer, requests must have the signature of the Committee Chair or Officer who authorized the expenditure. F. Checks for approved expenditures in excess of $1000 must be signed by two authorized signatories. Currently these are the Treasurer and the President or, in the absence of the President, a Vice President. 10

BYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME

BYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME BYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME The name of this organization shall be Bell County Master Gardener s Association, INC. The organization was incorporated

More information

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

CONSTITUTION AND BY-LAWS

CONSTITUTION AND BY-LAWS HILLSBOROUGH CLASSROOM TEACHERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Page 1 Contents CONSTITUTION: ARTICLE I - NAME... 5 CONSTITUTION: ARTICLE II - PURPOSE... 5 CONSTITUTION: ARTICLE III - MEMBERSHIP...

More information

THE POLK COUNTY MASTER GARDENER ASSOCIATION BYLAWS Approved November 12, 2014 at the regular Chapter Meeting. ARTICLE I Members

THE POLK COUNTY MASTER GARDENER ASSOCIATION BYLAWS Approved November 12, 2014 at the regular Chapter Meeting. ARTICLE I Members THE POLK COUNTY MASTER GARDENER ASSOCIATION BYLAWS Approved November 12, 2014 at the regular Chapter Meeting ARTICLE I Members Section 1. The membership in this Chapter shall be open to those individuals

More information

BY-LAWS OF THE YAVAPAI COUNTY MASTER GARDENER ASSOCIATION

BY-LAWS OF THE YAVAPAI COUNTY MASTER GARDENER ASSOCIATION BY-LAWS OF THE YAVAPAI COUNTY MASTER GARDENER ASSOCIATION ARTICLE I: NAME The name of this organization shall be the Yavapai County Master Gardener Association, hereafter referred to as the MG Association.

More information

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

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

More information

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League BYLAWS FOR Albemarle/Charlottesville Republican Women s League ARTICLE I - NAME AND AFFILIATION Name: The name of this organization shall be the Albemarle Charlottesville Republican Women s League (ACRWL).

More information

The name of this club shall be Anime Club of Eastern Connecticut State University.

The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the

More information

The C.C.P.C. is a nonprofit, nonpolitical organization.

The C.C.P.C. is a nonprofit, nonpolitical organization. BYLAWS OF THE CHESAPEAKE CRIME PREVENTION COUNCIL, INC. Article I - Name of the Organization The name of this organization will be the Chesapeake Crime Prevention Council, Inc. hereafter referred to as

More information

NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194

NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194 ARTICLE I. NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194 NAME The name of this division shall be the "Education Division of the New York State Public Employees

More information

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws.

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws. Bylaws of the AMERICAN PHYSICAL THERAPY ASSOCIATION OF NEW JERSEY, A NEW JERSEY NON-PROFIT CORPORATION Amended in November 1991, March 1997, January 1999, October 2001, October 2002, January 2006, October

More information

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana Chapter Bylaws Experimental Aircraft Association, Chapter 2 Fort Wayne, Indiana These bylaws were amended by not less than sixty percent (60%) majority vote of the Chapter Members eligible to vote and

More information

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 Organized: January 15, 1954 As Amended and Approved

More information

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION ARTICLE I NAME The name of the Association shall be the Michigan Cancer Registrars Association (MICRA). The purpose of the Association shall be: ARTICLE

More information

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

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

More information

BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS

BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE The purposes of the corporation are set forth in the Articles of Incorporation Section (b), and include, but

More information

2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS

2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS 2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS ARTICLE I. NAME The name of this organization shall be the Laramie County Master Gardeners, hereinafter referred to as LCMG. ARTICLE II. OBJECTIVE The

More information

CALIFORNIA COUNSELING ASSOCIATION BYLAWS

CALIFORNIA COUNSELING ASSOCIATION BYLAWS Table of Contents CALIFORNIA COUNSELING ASSOCIATION BYLAWS Article I Name and Principal Office Page 2 Article II Purpose Page 2 Article III Membership Page 2-3 Section 1. General Qualification Section

More information

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws.

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws. Bylaws of the AMERICAN PHYSICAL THERAPY ASSOCIATION OF NEW JERSEY Amended in November 1991, March 1997, January 1999, October 2001, October 2002, January 2006, April 2014, May 2016, April 2017 ARTICLE

More information

Michigan Counseling Association

Michigan Counseling Association Michigan Counseling Association By-Laws and Revisions Last revised: August 2012 MCA Non-Discrimination Statement: The Michigan Counseling Association does not discriminate on the basis of race, gender,

More information

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED ARTICLE I - NAME This organization shall be an incorporated non-profit organization and shall be called the HURST-EULESS-BEDFORD ASSOCIATION

More information

MIDLAND HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS

MIDLAND HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS MIDLAND HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS ARTICLE I: NAME The name of this organization shall be Midland High School Athletic Booster Club (hereinafter MHS ABC). ARTICLE II: PURPOSE The Midland

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

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION The name of this organization shall be the West End Academy Parent/Teacher Organization,

More information

MUNICIPAL COURT ADMINISTRATION

MUNICIPAL COURT ADMINISTRATION COLORADO ASSOCIATION FOR MUNICIPAL COURT ADMINISTRATION BYLAWS Enacted on June 27, 1970 As Amended: December 4,1992 December 3, 2004 Table of Contents Page Article I: Name..................... 1 Article

More information

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION Article I. Name The name of the organization shall be Hindu Temple and Cultural Center of Iowa. The word Organization in this text shall imply the

More information

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY ARTICLES OF ASSOCIATION AND BY LAWS of the North Shore Chapter #20 of APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY [APICS, the Association for Operations Management] September 15, 1960

More information

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation Article I Name The name of the organization is Hutton Elementary School Parent Teacher Group, a nonprofit corporation

More information

CONSTITUTION OF THE STUDENT OSTEOPATHIC MEDICAL ASSOCIATION

CONSTITUTION OF THE STUDENT OSTEOPATHIC MEDICAL ASSOCIATION CONSTITUTION OF THE STUDENT OSTEOPATHIC MEDICAL ASSOCIATION ARTICLE I Name The name of this association shall be the Student Osteopathic Medical Association. This name shall officially be abbreviated SOMA.

More information

BYLAWS OF THE G082, Murray State University SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE G082, Murray State University SECTION OF THE SOCIETY OF WOMEN ENGINEERS BYLAWS OF THE G082, Murray State University SECTION OF THE SOCIETY OF WOMEN ENGINEERS ARTICLE I NAME AND OBJECTIVES** Section 1. Name The name of this organization shall be the G081, Murray State University

More information

ENFIELD INSTRUMENTAL MUSIC ASSOCIATION CONSTITUTION & BYLAWS

ENFIELD INSTRUMENTAL MUSIC ASSOCIATION CONSTITUTION & BYLAWS ENFIELD INSTRUMENTAL MUSIC ASSOCIATION CONSTITUTION & BYLAWS Adopted August 17, 2006 Revised April 2, 2008 Revised May 4, 2016 1 ENFIELD INSTRUMENTAL MUSIC ASSOCIATION (EIMA) CONSTITUTION & BYLAWS CONSTITUTION

More information

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME Section 1. NAME. The name of this Organization shall be the Davie County High

More information

Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016

Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016 Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016 Article I NAME AND PURPOSE Section 1 Name: The name of the organization shall be the Lee County Master Gardeners Association,

More information

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of

More information

Fannin County Amateur Radio Club BY-LAWS

Fannin County Amateur Radio Club BY-LAWS Fannin County Amateur Radio Club BY-LAWS We, the members of the Fannin County Amateur Radio Club, Inc., wishing to secure for ourselves the pleasures and benefits, without pecuniary interest or gain, of

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: BY-LAWS

INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: BY-LAWS Amended: Spring 2008 INTERNATIONAL PHALAENOPSIS ALLIANCE, INC. STATEMENT OF PURPOSE: The objects, business or pursuits of this corporation, and for which it is formed, are to devote its energies to the

More information

Constitution. Broward County Council of Teachers of Mathematics

Constitution. Broward County Council of Teachers of Mathematics Constitution Broward County Council of Teachers of Mathematics Article I NAME The name of this organization shall be the Broward County Council of Teachers of Mathematics. Article II PURPOSE The purpose

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

BYLAWS of the Colorado Association of Nurse Anesthetists

BYLAWS of the Colorado Association of Nurse Anesthetists BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII

More information

MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Minnesota Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

More information

Article I Name, Purpose, and Practices

Article I Name, Purpose, and Practices Constitution of Temple Menorah Draft copy distributed to the Board of Trustees- April 2015February 2008 (Amended May 11, 2007; Previously amended May 11, 2007, 2002, and November 1991) Article I Name,

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

More information

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

VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS. (Revised October 19, 2006) ARTICLE I NAME

VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS. (Revised October 19, 2006) ARTICLE I NAME VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS (Revised October 19, 2006) ARTICLE I NAME The name of this Association shall be the Vineyard Estates Neighborhood Association (hereinafter referred to

More information

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME EXECUTIVE WOMEN INTERNATIONAL (EWI ) ( the Corporation ) is a non-profit Corporation incorporated under the laws of the State of Utah. Each Chapter

More information

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC.

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

More information

1. Corporation The corporation is the Girl Scouts of Central & Southern New Jersey, Inc. and shall be known as the Council or the Corporation.

1. Corporation The corporation is the Girl Scouts of Central & Southern New Jersey, Inc. and shall be known as the Council or the Corporation. GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: October 18, 2008 As amended: October 19, 2013 As amended: ARTICLE I THE COUNCIL 1. Corporation The corporation

More information

Dance Team Constitution

Dance Team Constitution Dance Team Constitution Mission Statement: To act as ambassadors for Eastern Connecticut State University by providing school spirit and entertainment to the student body, faculty, and staff at Eastern

More information

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18 I. NAME The organization shall be known as the Lions Parent Club. II. III. IV. ADDRESS The business address of the Lions Parent Club will be 9621 W. Speckled Gecko Drive, Peoria, AZ 85383. The Board of

More information

Dr. Robert H. Brown Middle School. Parent Teacher Organization Bylaws

Dr. Robert H. Brown Middle School. Parent Teacher Organization Bylaws Dr. Robert H. Brown Middle School Parent Teacher Organization Bylaws May 2017 ARTICLE I: NAME The name of this organization shall be the Dr. Robert H. Brown Middle School Parent-Teacher Organization (Brown

More information

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

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

More information

The Virginia Master Gardener Association, Inc. Bylaws

The Virginia Master Gardener Association, Inc. Bylaws The Bylaws () ARTICLE I Name The name of this association is The (Hereinafter referred to as the Association ). ARTICLE II Purpose To foster communication, education, and fellowship among those involved

More information

RADNOR MIDDLE SCHOOL PTO BYLAWS

RADNOR MIDDLE SCHOOL PTO BYLAWS RADNOR MIDDLE SCHOOL PTO BYLAWS ARTICLE I NAME, MISSION, AFFILIATION, MEMBERSHIP 1. Name The name of the organization shall be the Radnor Middle School Parent-Teacher Organization (RMS PTO). 2. Mission

More information

BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES

BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES Original: December 16, 2008 Revised: March 16, 2016 Amended: October 19, 2017 Amended: May 18, 2018 Reviewed:

More information

Bylaws of Lyndale Community School Parent Teacher Organization (PTO)

Bylaws of Lyndale Community School Parent Teacher Organization (PTO) Bylaws of Lyndale Community School Parent Teacher Organization (PTO) Article I Name The name of the organization shall be Lyndale Community School PTO. Article II Purpose The entity is organized for the

More information

*BYLAWS OF THE KANSAS CITY SECTION OF THE AMERICAN CHEMICAL SOCIETY

*BYLAWS OF THE KANSAS CITY SECTION OF THE AMERICAN CHEMICAL SOCIETY *BYLAWS OF THE KANSAS CITY SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Kansas City Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

More information

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS Article I. Article II. Name Purposes & Policies Objectives Tax Exempt Purposes Basic Policies Article III. Article IV. Membership

More information

"Hernando Flyers". Experimental Aircraft Association, Chapter 1298 Inc. Bylaws

Hernando Flyers. Experimental Aircraft Association, Chapter 1298 Inc. Bylaws "Hernando Flyers". Experimental Aircraft Association, Chapter 1298 Inc. Bylaws Article I Name: The name of this Chapter is Hernando Flyers, Experimental Aircraft Association, Chapter 1298, Inc. Article

More information

Bylaws of the Institute for Supply Management - Western Washington, Inc.

Bylaws of the Institute for Supply Management - Western Washington, Inc. ARTICLE I - Name and Location Bylaws of the Institute for Supply Management - Western Washington, Inc. SECTION 1. Name. The name of this Association shall be ISM-Western Washington, a non-profit corporation

More information

MARIPOSA COUNTY MASTER GARDENER PROGRAM BY-LAWS

MARIPOSA COUNTY MASTER GARDENER PROGRAM BY-LAWS MARIPOSA COUNTY MASTER GARDENER PROGRAM BY-LAWS I NAME The name of this organization shall be UCCE (University of California Cooperative Extension) Master Gardener Program of Mariposa County, hereinafter

More information

THE UNIVERSITY OF TENNESSEE EXTENSION INSTITUTE OF AGRICULTURE MAURY COUNTY MASTER GARDENER ASSOCIATION BYLAWS

THE UNIVERSITY OF TENNESSEE EXTENSION INSTITUTE OF AGRICULTURE MAURY COUNTY MASTER GARDENER ASSOCIATION BYLAWS THE UNIVERSITY OF TENNESSEE EXTENSION INSTITUTE OF AGRICULTURE MAURY COUNTY MASTER GARDENER ASSOCIATION BYLAWS ARTICLE I NAME This organization shall be known as the Maury County Master Gardener Association,

More information

SUMMIT BAND BOOSTERS, INC. BY-LAWS. ARTICLE I - NAME 1.1 The name for this organization shall be Summit Band Boosters, Inc. ( SBB ).

SUMMIT BAND BOOSTERS, INC. BY-LAWS. ARTICLE I - NAME 1.1 The name for this organization shall be Summit Band Boosters, Inc. ( SBB ). SUMMIT BAND BOOSTERS, INC. BY-LAWS March 2008 Revision ARTICLE I - NAME 1.1 The name for this organization shall be Summit Band Boosters, Inc. ( SBB ). ARTICLE II - REGISTERED OFFICE AND AGENT 2.1 The

More information

ByLaws of the Idaho Counseling Association A State Branch of the American Counseling Association

ByLaws of the Idaho Counseling Association A State Branch of the American Counseling Association ByLaws of the Idaho Counseling Association A State Branch of the American Counseling Association Article I NAME AND PURPOSE Section 1. Name. The name of this Association shall be the Idaho Counseling Association.

More information

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION ARTICLE I: NAME, DURATION, REGISTERED OFFICE AND AGENT A. The name of this

More information

Mission Hills Garden Club Bylaws. This organization shall be known as the MISSION HILLS GARDEN CLUB ( the Club ).

Mission Hills Garden Club Bylaws. This organization shall be known as the MISSION HILLS GARDEN CLUB ( the Club ). Mission Hills Garden Club Bylaws ARTICLE I: Name This organization shall be known as the MISSION HILLS GARDEN CLUB ( the Club ). ARTICLE II: Purpose and Objectives This Club is organized and shall be operated

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

NEW JERSEY STATE U.S.B.C. BOWLING ASSOCIATION BYLAWS

NEW JERSEY STATE U.S.B.C. BOWLING ASSOCIATION BYLAWS NEW JERSEY STATE U.S.B.C. BOWLING ASSOCIATION BYLAWS NEW JERSEY STATE U.S.B.C. B.A. Bylaws Article I Name The association is chartered by the United States Bowling Congress. The name of the organization

More information

International Society of Automation

International Society of Automation Setting the Standard for Automation ISA Niagara Frontier Section, Inc. Accepted June 7, 2010 Effective August 1, 2010 ARTICLE I - NAME 1. The name of this organization shall be: ISA - Niagara Frontier

More information

BYLAWS OF THE D068, UNIVERSITY OF SOUTH CAROLINA SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE D068, UNIVERSITY OF SOUTH CAROLINA SECTION OF THE SOCIETY OF WOMEN ENGINEERS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 BYLAWS OF THE D068, UNIVERSITY OF SOUTH CAROLINA SECTION OF THE SOCIETY

More information

Bylaws of the Suncoast Chapter of the International Facility Management Association.

Bylaws of the Suncoast Chapter of the International Facility Management Association. Article I: Name The name of this organization is the Suncoast Chapter of the International Facility Management Association, hereinafter referred to as the Chapter said Chapter being a unit of the International

More information

BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016

BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016 BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016 ARTICLE I Sec. 1. The name of this organization shall be the League of Women Voters of Camden County. This local League is an integral part of

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

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE This corporation shall be known as the Kansas Association of Risk and Quality Management, Inc., (hereinafter KARQM or organization),

More information

Bylaws of the Society for Clinical Data Management, Inc.

Bylaws of the Society for Clinical Data Management, Inc. Bylaws of the Society for Clinical Data Management, Inc. Ratified March 2013 I. Name/Location The Society shall be known as the Society for Clinical Data Management, Incorporated (SCDM). The Society for

More information

Virginia Pest Management Association Constitution and Bylaws

Virginia Pest Management Association Constitution and Bylaws Virginia Pest Management Association Constitution and Bylaws Virginia Pest Management Association Constitution and Bylaws (September 2014) Name and Location Article I Section 1. The name of the organization

More information

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA.

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA. BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA. Article I Name Section 1. The name of this organization shall be the Military Officers Association of America, Contra Costa

More information

Bylaws of the Milwaukee Chapter of ARMA International

Bylaws of the Milwaukee Chapter of ARMA International Bylaws of the Milwaukee Chapter of ARMA International ARTICLE I Name ARMA-Milwaukee Chapter, Inc. ARTICLE II Members Section 1 Classes of Membership A. Professional: A duly qualified individual in good

More information

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society.

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. BYLAWS of the WHATCOM GENEALOGICAL SOCIETY 2008 ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. ARTICLE II OBJECT Section 1. This Society is organized exclusively as

More information

BYLAWS OF THE B065, LOYOLA MARYMOUNT UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE B065, LOYOLA MARYMOUNT UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS THE SOCIETY WOMEN ENGINEERS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 ARTICLE I NAME AND OBJECTIVES** Section 1. Name The name

More information

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC.

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC. BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC. As adopted by the League of Women Voters of Montgomery County, Maryland, Inc. Amended at Annual Meetings: April 30, 1997 & May

More information

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location CHAPTER BYLAWS OF THE FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York ARTICLE I Name and Location Section 1.1 Name: The name of this organization shall be the Financial Planning Association

More information

BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc

BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc ARTICLE I NAME This organization shall be known as the Connecticut Society for Respiratory Care, Inc., hereinafter referred to as the Society,

More information

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Medicinal Chemistry (hereinafter referred to as the Division

More information

BY-LAWS BIG PENTAGON CHAPTER BLACKS IN GOVERNMENT (BIG)

BY-LAWS BIG PENTAGON CHAPTER BLACKS IN GOVERNMENT (BIG) BY-LAWS OF BIG PENTAGON CHAPTER OF BLACKS IN GOVERNMENT (BIG) 1 ARTICLE I NAME Section 1. The name of this organization shall be the BIG Pentagon Chapter, of Blacks In Government (BIG). It shall be referred

More information

BYLAWS OF THE UNITARIAN UNIVERSALIST CONGREGATION OF YORK May 22, 2016

BYLAWS OF THE UNITARIAN UNIVERSALIST CONGREGATION OF YORK May 22, 2016 BYLAWS OF THE UNITARIAN UNIVERSALIST CONGREGATION OF YORK May 22, 2016 ARTICLE I Name The name of this religious community shall be the Unitarian Universalist Congregation of York. ARTICLE II Denominational

More information

BYLAWS OF THE J054, OREGON STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE J054, OREGON STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 BYLAWS OF THE J054, OREGON STATE UNIVERSITY SECTION OF THE SOCIETY OF

More information

Eastern Skate Division Constitution Eastern Connecticut State University

Eastern Skate Division Constitution Eastern Connecticut State University Eastern Skate Division Constitution Eastern Connecticut State University Mission Statement: Our goal is to create a safe recreational and social community on campus for people who enjoy long boarding and

More information

BYLAWS OF THE F081, OLIN COLLEGE SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE F081, OLIN COLLEGE SECTION OF THE SOCIETY OF WOMEN ENGINEERS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 BYLAWS OF THE F081, OLIN COLLEGE SECTION OF THE SOCIETY OF WOMEN ENGINEERS ARTICLE

More information

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 Article I NAME 1 P a g e Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 The name of this organization shall be the Baltimore

More information

DIVISION OF INORGANIC CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF INORGANIC CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF INORGANIC CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Inorganic Chemistry (hereinafter referred to as the Division

More information

Bettendorf Middle School Parent Link Committee Charter

Bettendorf Middle School Parent Link Committee Charter Bettendorf Middle School Parent Link Committee Charter Article I - General Section 1. Parent Link ( PL ) is organized for the purpose of supporting the education of children at Bettendorf Middle School

More information

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association

More information

Santa Barbara Amateur Radio Club

Santa Barbara Amateur Radio Club Santa Barbara Amateur Radio Club BY-LAWS 1 ARTICLE I. NAME As stated in the Articles of Incorporation, the name of this organization shall be SANTA BARBARA AMATEUR RADIO CLUB, hereinafter referred to as

More information

Constitution and By-Laws of the Belton Band Boosters Belton, Texas. Proposal March 5, Page 1 of 9

Constitution and By-Laws of the Belton Band Boosters Belton, Texas. Proposal March 5, Page 1 of 9 Constitution and By-Laws of the Belton Band Boosters Belton, Texas Proposal March 5, 2018 Page 1 of 9 Article I : Name The name of the organization shall be The Belton Band Boosters. Article II : Mission

More information

By-Laws Nu State The District of Columbia

By-Laws Nu State The District of Columbia By-Laws Nu State The District of Columbia Revised June 2017 The Delta Kappa Gamma Society International Table of Contents I. Name and Emblems State Name... 3 Chapter Name... 3 Emblem, Anthem and Official

More information

BYLAWS OF THE A060, SANTA CLARA UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE A060, SANTA CLARA UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS THE SOCIETY WOMEN ENGINEERS 1 ARTICLE I NAME AND OBJECTIVES** 2 Section 1. Name 3 The name of this organization shall be the A060, Santa Clara University section 4 (hereinafter called the section ) of

More information

PMI-North Alabama Chapter By-Laws

PMI-North Alabama Chapter By-Laws PMI-North Alabama Chapter By-Laws Article I Name, Principal Office. Section 1. PMI North Alabama Chapter, Inc. This organization shall be called the PMI North Alabama Chapter, Inc. (hereinafter PMI-NAC

More information

Virginia Master Naturalist Program Headwaters Chapter Bylaws Adopted by the membership

Virginia Master Naturalist Program Headwaters Chapter Bylaws Adopted by the membership Virginia Master Naturalist Program Headwaters Chapter Bylaws Adopted by the membership 8-15-15 ARTICLE I Chapter Identity and Relation to State Program/Organization A. Parent Organization. The parent organization

More information