BY-LAWS OHIO STATE GRANGE
|
|
- Julia McKinney
- 5 years ago
- Views:
Transcription
1 BY-LAWS of the OHIO STATE GRANGE Revised by Delegate Action October 23, 2010 With no Delegate action addressing by-law changes during the 2011 annual session, the By-laws as determined for 2011 are official for Ohio State Grange Executive Board
2 NOTE: Throughout these By-Laws, the word Subordinate refers to both Subordinate and Community Granges. The word Master refers to the presiding officer. The term, President, is also acceptable. ARTICLE I Title This Grange shall be designated as the Ohio State Grange, and in all of its acts shall be subordinate to the Constitution and Digest of Laws, Rulings and decisions of the National Grange. ARTICLE II Membership Section 1. The membership of the Ohio State Grange shall consist of the officers of the Ohio State Grange and Delegates elected, as hereinafter provided, and all Sixth Degree Patrons in good standing in their respective Granges. Section 2. A State Junior Grange, known as the Ohio State Junior Grange, has been established in Ohio. The State Junior Director will serve as Junior Leader of the State Junior Grange, which will meet annually during Junior Grange Camp at Friendly Hills Grange Camp. ARTICLE III Meetings The Ohio State Grange shall hold meetings in October on a date at the discretion of the Executive Board and the State Master/President and continuing for such length of time as may be required to conclude their business. The meetings shall be held in such places each year as designated by the State Master and the Executive Board. They, the above named shall make satisfactory arrangements for meeting places, hotels and other needed accommodations at the place selected. Special meetings may be called by the Master of the Ohio State Grange with the approval of twothirds of the members of the Executive Board, by giving each delegate in the state a thirty-day notice of the date and purpose of the meeting. ARTICLE IV State Grange Legislative Power Section 1. The Legislative powers of the Ohio State Grange shall be vested in the Delegates elected by members of the Subordinate Granges of the state in accordance with the rules hereinafter set forth. All Fourth Degree members present at a meeting shall have the right to vote for Delegates in their respective Subordinate Grange. No voting by proxy, and votes so cast shall not be counted. Section 2. The following counties shall elect Delegates for a term of two years on the even numbered years, except as provided in Section 5: Adams, Ashland, Athens, Belmont, Butler, Champaign, Clermont, Columbiana, Crawford, Darke, Delaware, Fairfield, Franklin, Gallia, Greene, Hamilton, Hardin, Henry, Hocking, Huron, Jefferson, Lake, Licking, Lorain, Madison, Marion, Meigs, Miami, Montgomery, Morrow, Noble, Paulding, Pickaway, Portage, Putnam, Ross, Scioto, Shelby, Summit, Tuscarawas, Van Wert, Warren, Wayne and Wood. 1 Revised October 23, 2010 for 2012
3 The following counties shall elect delegates for a term of two years on the odd numbered years, except as provided in Section 5: Allen, Ashtabula, Auglaize, Brown, Carroll, Clark, Clinton, Coshocton, Cuyahoga, Defiance, Erie, Fayette, Fulton, Geauga, Guernsey, Hancock, Harrison, Highland, Holmes, Jackson, Knox, Lawrence, Logan, Lucas, Mahoning, Medina, Mercer, Monroe, Morgan, Muskingum, Ottawa, Perry, Pike, Preble, Richland, Sandusky, Seneca, Stark, Trumbull, Union, Vinton, Washington, Williams and Wyandot. Section 3. Each county having a Grange shall be entitled to two votes. Each county whose paid-up membership is 1 to 500 shall be entitled to two (2) voting Delegates; from 501 to 1,000, four (4) voting Delegates; and from 1,001 to 1,500, six (6) voting Delegates. Not more than two (2) voting Delegates shall be elected from the same Grange. Each voting Delegate may receive compensation as determined by the Executive Board of the Ohio State Grange. Nominations must be from the membership of each Subordinate/Community Grange. Each Grange shall have the right to nominate two (2) persons, either two individuals or a married couple to cause two votes. In the case of a married couple, both names must be nominated and placed on the nominee form, individually. No spouse shall automatically serve unless elected. Section 4. On or before January 20, the Ohio State Grange shall compute by counties the number of members paid-up for the quarter ending December 31, as shown by the quarterly reports for the Subordinate Granges on file as of January 1. The correct forms shall be mailed by January 25 to the Deputy Master in each county, which is to elect Delegates, all the necessary blanks to be used in this election process, and the Deputy Master shall immediately distribute these blanks for the nominations to the Subordinate Granges in his/her county. Section 5. At the first meeting in February, in each county where Delegates are to be elected, nominations for Delegates shall be made in the Subordinate Granges from their own membership. Such nominations shall be immediately forwarded by the Secretary of the Subordinate Grange to the Deputy Master on the blank provided for this purpose. All nominations, to be valid, must be postmarked or in the hands of the Deputy Master on or before March 10. No later than March 25, the Deputy Master shall forward to the Secretary of each Subordinate Grange a complete list of all candidates nominated by the Subordinate Granges in the county, as reported to him/her. At a regular meeting after March 25, each Subordinate Grange in counties where Delegates are to be elected, shall ballot for same and the Secretary of the Subordinate Grange shall immediately certify under seal, to the Ohio State Grange, the names of all persons thus voted for and the number of votes each received. No election returns showing a postmark later than May 1, shall be counted in the vote for Delegates. The Ohio State Grange shall canvass and tabulate the returns received. The individual nominees in each county receiving the highest number of votes shall be declared the Voting Delegates. The nominees receiving the next highest vote shall replace the Voting Delegates not able to fulfill his/her duties. It shall be the duty of the Ohio State Grange to notify said Delegates of their election and to forward credentials to them by June 1. The Ohio State Grange shall also notify the Deputy Master of each county of these election results. Revised October 23, 2010 for
4 Section 6. In the event the Delegate is unable to serve his/her duties at the annual meeting of the Ohio State Grange, he/she shall notify the Deputy Master promptly. In the event neither the voting Delegate or the appointed voting Delegate are able to serve, the Deputy Master, along with the County Pomona Master and the Pomona Secretary, shall appoint a Patron to serve, and thereby file credential papers with the Ohio State Grange. In the event there is no election in a county, the Deputy Master, along with the County Pomona Master and the Pomona Secretary shall attempt to appoint Patrons to serve, and thereby file credential papers with the Ohio State Grange. When no Pomona Grange exists or no Deputy Master has been appointed, the Subordinate Grange(s) of the county shall contact the Ohio State Grange who will assist with the appointment of Delegates. Section 7. Each resolution shall be on a separate sheet of paper and shall bear the signature of the Master and the Secretary. Each resolution shall be mailed to the State Master and shall be in his/her possession by September 20 prior to the Annual State Grange Session. Any resolutions received after this date will be presented to the Executive Committee, and if they feel it is an emergency situation may be presented to the appropriate committee. Each delegate committee chairman at the Ohio State Grange annual session shall be given a copy of Grange present policy Section 8. The Ohio State Grange Youth (ages 14-20) shall be represented by two (2) voting atlarge Delegates. The election shall be held during the Youth Summer Camp and shall be for a one (1) year term. Each Youth shall submit a resume signed by their Subordinate/Community Grange Secretary to the State Grange Master/President by May 31. The Youth need not be present to be elected. The election will be conducted by the State Grange Master/President or his/her representative. In the event, the elected Youth Delegates is unable to attend the convention or no election was held, the State Master and the State Youth Director may appoint a Youth Delegate. Section 9. The Ohio State Grange Young Adults/Young Married Group (ages 21-40) shall be represented by two (2) voting at-large Delegates. The election shall be held during the summer meeting of the Young Adult/Young Married Group and shall be for a one (1) year term. Each Young Adult/Young Married shall submit a resume signed by their Subordinate/Community Grange Secretary to the Ohio State Grange Master/President by May 31. The Young Adult/Young Married need not be present at the meeting to be elected. The election will be conducted by the State Grange Master/President or his/her appointed representative. In the event, an elected Young Adult/Young Married Delegate is unable to attend the convention or if no election was held, the State Master/President and the Executive Board may appoint a young Adult/Young Married Delegate to serve. Section10. Whenever the Master of the Ohio State Grange is single, or a married Master s spouse is unavailable to serve as a delegate to the National Grange session, for whatever reason, and thereby causing the Ohio State Grange to lose a delegate vote at the National Grange Session, thus creating the need for choosing a second voting delegate to represent Ohio at the National Grange Session, the delegate body, having elected the officers of the state grange, directs the executive board to appoint the second voting delegate in order of the elected state officers to be the second delegate of the Ohio State Grange at the National Session. 3 Revised October 23, 2010 for 2012
5 ARTICLE V Quorum Section 1. A majority of the allowed number of Delegates present at a legal meeting shall constitute a quorum for the transaction of business. Section 2. If, at any time, a reasonable doubt exists concerning the number of Delegates present, any Delegate may appeal to the Master of the Ohio State Grange for confirmation of the presence of a majority of Delegates. In response to this appeal, he/she shall direct the Secretary of the Ohio State Grange to call the roll of Delegates or otherwise establish the presence of a quorum on the floor. ARTICLE VI Duties of Officers Section 1. It shall be the duty of the Master of the Ohio State Grange to open and preside at all meetings of the Ohio State Grange; to decide all questions of law and usage; to see that the laws are faithfully and promptly enforced; to exercise a general oversight over the affairs of the Order; to call special meetings as prescribed in Article III; and to perform such other duties as the Good of the Order may require. Section 2. It shall be the duty of the Overseer/Vice President of the Ohio State Grange to assist the Master in preserving order and to preside over the Ohio State Grange in the absence of the Master. He/she shall assign one-third of the Delegates to their respective committees for work at the annual meeting of the Ohio State Grange. In case of a vacancy in the office of the Master of the Ohio State Grange, he/she shall fill this office until the next annual meeting. Section 3. It shall be the duty of the Lecturer/ Program Director of the Ohio State Grange to lead the literary and educational work of the Grange, subject at all times to the approval of the Executive Board of the Ohio State Grange. Section 4. It shall be the duty of the Treasurer of the Ohio State Grange to review all receipts and disbursements of the Ohio State Grange. He/she shall receive copies of all bank statements. His/her name shall be the third signature on all bank accounts. Section 5. It shall be the duty of the Secretary of the Ohio State Grange to attend and record all of the proceeding of the annual meeting of the Ohio State Grange; and any special meetings; and other duties as authorized by the Ohio State Grange. Compensation, as determined by the Executive Board, will be paid to the Secretary of the Ohio State Grange. Section 6. The Executive Committee of the Ohio State Grange shall consist of three elected members, one of whom shall be elected each year for a term of three years. Section 7. All other regularly elected officers of the Ohio State Grange shall perform the duties of their respective offices as prescribed by official Grange procedure. Section 8. All officers or directors of the Ohio State Grange who have Ohio State Grange money accounts shall make at least an annual report to the Ohio State Grange Executive Board. Money making projects shall be included. Monthly reimbursement not included in report. Section 9. Each officer of the Ohio State Grange at the expiration of his/her term of office, shall deliver to his/her successor immediately after installation, all books, papers, money, implements, or any other property of the Ohio State Grange which may be in his/her possession. Revised October 23, 2010 for
6 Section 10. The officers and committee chairpersons of Pomona, Subordinate and Junior Granges shall abide by the duties and conditions set forth in Section 1 through 8. Section 11. It shall be the duty of the Master and the Executive Board of the Ohio State Grange to keep an accurate record of the proceedings of the Ohio State Grange; to make out and forward all necessary returns to the National Grange; to keep an account of the Ohio State Grange with each Subordinate Grange; to keep an accurate roster of the name and number of each Pomona, Subordinate and Junior Grange together with the names and addresses of the Masters, Lecturers, Treasurers, Secretaries, Family Activities Chairpersons, Legislative Agents, Membership Chairpersons, Youth Chairpersons, Deaf Chairpersons, Community Service Chairpersons and the Historian of Pomona and Subordinate Granges and the Leaders of the Junior Granges. The Ohio State Grange shall receive and receipt all money. All bills must be approved by the Master and the Executive Board of the Ohio State Grange. The Ohio State Grange books shall, at all times, be open for inspection by any member of the Order in good standing. The fiscal year of the Ohio State Grange shall be from October 1 through September 30. ARTICLE VII Election of officers Section 1. The election of all officers of the Ohio State Grange shall be held biennially at the annual meeting of the Ohio State Grange on the even-numbered years. Officers so elected shall serve for a term of two years, with the exception of the three elected members of the Executive Committee, one of who shall be elected each year for a term of three years. The Ohio State Grange Officers shall be elected in the following order: Master, Overseer, Executive Committee Member, Lecturer, Steward, Assistant Steward, Lady Assistant Steward, Chaplain, Treasurer, Secretary, Gatekeeper, Ceres, Pomona and Flora. Section 2. In the presentation of the names of the candidates for any office in the Order in the State of Ohio, no nominating speeches shall be permitted. Section 3. The election of all officers of the Grange in Ohio shall be by ballot and a majority of all votes cast shall be necessary to elect. Section 4. The election of officers in Subordinate and Pomona Granges shall be held annually or biennially at a regular meeting in July or August, and the names of the Master, Lecturer, Treasurer, Secretary, Legislative Agent, Family Activities Chairperson, Junior Leader, Deaf Activities Chairperson, Youth Chairperson, Membership Chairperson, Community Service Chairperson, and Historian, together with their complete street addresses, shall be reported to the Ohio State Grange upon blanks provided for this purpose by August 31. Section 5. When the Order of Business of the Ohio State Grange calls for the election process, it will begin with the Secretary calling the roll to determine the number of Delegates present and eligible to vote. No other roll call by the Secretary shall be required unless the election continues on the second day. 5 Revised October 23, 2010 for 2012
7 An Election Committee shall be named by the Master to conduct the election of each Officer in succession as defined by the National Grange Constitution. Ballots will be distributed to the Delegates and the election will commence with the nomination of the Master Candidates. Delegates will vote for their choice from the nominated patrons or write in the name of any patron of their choice. Marked ballots shall be collected and the Election Committee shall retire to tabulate the vote and then report the results to the Delegate body. If no election has occurred, the same procedure will be repeated until an election is reported. The election process will continue for the election for each officer in order, until the election of all officers is completed. Other business of the annual meeting shall continue during the election period. Section 6. A person must be contacted and state his/her consent before being nominated from the floor for a state office. If consent has not been obtained, then the person nominated shall have the right to decline. ARTICLE VIII Vacancies Section 1. In case of a vacancy in the office of Master of the Ohio State Grange, or any other office of the Ohio State Grange, such office shall be filled by an election for the unexpired term at the next annual meeting of the Ohio State Grange. The Overseer shall act as Master until the vacancy is filled. In case of a vacancy or inability to serve of either the Master and the Overseer, the Executive Board shall by appointment fill the vacancy in the Office of Master until the next annual meeting of the Ohio State Grange. In a like manner, the Executive Board shall fill vacancies in any other office in the Ohio State Grange. ARTICLE IX Directors and Committees Section 1. The Master of the Ohio State Grange, following his/her installation, shall appoint State Directors and committee members for the following committees: Family Activities Committee, Youth Committee, Junior Committee, Membership Committee, Deaf Committee, and such other committees as determined necessary by the State Master. Section 2. Prior to the annual meeting of the Ohio State Grange, the Master and Overseer of the Ohio State Grange shall appoint such committees, as the Good of the Order requires; all business of the annual meeting must be referred to appropriate committee. Each voting delegate in attendance at such annual meeting shall be assigned for committee work; two-thirds of the assignments shall be made by the Master of the Ohio State Grange and one-third by the Overseer of the Ohio State Grange. Section 3. The Ohio State Grange shall create a Young Adult/Young Married slate of officers, consisting of the following offices: president, vice-president, secretary, treasurer and three (3) at large seats. These officers will be ages and will be voted on by the YA/YM members at the YA/YM summer camp. The offices of president, vice president, secretary and treasurer will be voted annually while the three at large seats will have a staggered term of office. The YA/YM officers will be directly responsible to the Ohio State Grange Master and will look to the Ohio State Grange Master for approval of all YA/YM activities. Revised October 23, 2010 for
8 ARTICLE X Executive Board Section 1. The Executive Board of the Ohio State Grange shall consist of three elected Executive Committee members together with the Master, Overseer, and Treasurer. Four (4) members shall constitute a quorum. Authority shall be granted to the Executive Board to act on any current legislative issues that may come before the Board to set Grange Legislative Policy on said issues, and that a 2/3 majority vote be required of the total membership of the Executive Board, and that the policy be reported to the membership. Section 2. The duties of the Executive Board shall be to exercise a general supervision over the affairs of the Order during the period between the annual meetings Of the Ohio State Grange; to make up and submit to the Budget Committee of the Ohio State Grange at each annual meeting, a budget showing estimated receipts and expenditures for the year ahead; to provide for the general welfare of the Order in business matters; to act as Trustee of the State Grange Office; and to administer the finances of the Ohio State Grange in accordance with the mandates laid down by the Delegate body in the Report of the Budget Committee as adopted at the annual meeting of the Ohio State Grange. ARTICLE XI Fees and Dues to the Ohio State Grange Section 1. Each Subordinate Grange in Ohio shall be required to report promptly each quarter, through its Secretary to the Ohio State Grange, the number and names of its members initiated during the preceding quarter and shall accompany this report with a remittance equal to $1.00 per member for all members reported initiated during the quarter. In addition to this, such quarterly remittance shall include $7.25 per capita for each member on the roll of the Subordinate Grange at the beginning of the first quarter for which report is made. The quarterly reports of the Subordinate Grange shall be made as of March 31 st, June 30 th, September 30 th, and December 31 st each year and shall be submitted to the Ohio State Grange, postmarked no later than five (5) days following the close of the quarter. The Executive Board of the Ohio State Grange shall have the authority, between annual sessions of the Ohio State Grange, to adjust increases and decreases according to National Grange current policy dealing with dues structure, per capita required to be sent to the Secretary of the Ohio State Grange per quarter. If a Subordinate Grange is in arrears of paying their quarterly dues the following disciplinary action shall be taken: 1. The Annual Word shall not be communicated to them. 2. The Subordinate Grange and their Junior Grange shall not be permitted to participate in any local, state, or National Grange contests or activities. 3. They shall not be permitted to submit names to be Delegates to the state annual meeting. 7 Revised October 23, 2010 for 2012
9 4. They shall be notified when their annual dues are in arrears. If said dues are not paid, (a) within two or more quarters, the State Master shall have the duty to suspend or revoke the charter of such Granges; (b) The Ohio Granger magazine shall be discontinued to all members of delinquent Granges following notification by the Ohio State Grange. Section 2. Each Junior Grange shall report and contribute 50 cents per capita annually for each member on the Junior Grange roll at the end of the June quarter. This report is to be sent to the Ohio State Grange. Section 3. Pomona Granges shall pay an annual fee to the Ohio State Grange of $ The fee shall be sent to the Ohio State Grange with the Report of Officers for the roster. When the Annual Word for the new year is available, the same shall be mailed to each Pomona Grange whose annual fee has been paid, as shown by the records in the office of the Ohio State Grange. Section 4. There shall be an Associate Membership Program and the dues of Associate Members shall be Thirty-five Dollars ($35.00) per year Fifteen Dollars ($15.00) to be sent to the Subordinate Grange that attained the membership. Ten Dollars ($10.00) to the Ohio State Grange and Ten Dollars ($10.00) to the National Grange. The Associate Member shall be entitled to Grange member services, such as the grange member rate for camping at the Friendly Hills Camp, the Ohio Granger, and other such members services, which may be available to grange members in the future. The Associate Member shall not be entitled to attend regular Grange meetings, vote on matters on Grange policy or participate in National Grange sponsored contests that are designated by regular Grange members. Section 5.There shall be an Affiliate Membership Program whereby Grange members moving into another Grange state or moving into another area of their home state could retain their membership in the home Subordinate Grange and also join a Subordinate Grange as an Affiliate Member in the area to which they move. Election to membership shall be by majority vote by paper ballot. The Affiliate Member shall pay the applicable membership dues and be entitled to hold office and vote in the additional Subordinate Grange, provided that Affiliate Members are clearly designated as such in reports to the Ohio State Grange and to the National Grange. The Affiliate Member shall not hold the same office in two Subordinate Granges at the same time. Subordinate Grange Affiliate Members are eligible to hold office in the Ohio State Grange and participate in contests by the National Grange and the Ohio State Grange. Neither of these two benefits of the Order may be exercised by such Affiliate Members in more that one Subordinate Grange at the same time. A Subordinate Grange member can become an Affiliate Member with another Subordinate Grange in any county. Affiliate Members cannot be counted to meet the minimum number of thirteen members as required by Grange law to constitute a legal Grange. basis. Affiliate Membership is also extended to Pomona members by following the above rules on a similar Revised October 23, 2010 for
10 ARTICLE XII Deputies Section 1. The Master of the Ohio State Grange may appoint Deputy Masters and Junior Deputy Masters in such numbers as he/she may deem necessary and shall assign them to such territory, for the performance of such duties, as will in his/her opinion serve the best interests of the Order. Such appointees shall serve at the discretion of the Master of the Ohio State Grange, but all Deputy Masters and Junior Deputy Masters commissions will automatically expire December 31. The beginning date of a two-year appointment will be January 1 following election. ARTICLE XIII Appeals for Aid Section 1. All appeals to Subordinate Granges for financial aid, to be entitled to consideration, shall pass through the hands of the Master of the Ohio State Grange. A statement of the worthiness of the applicant must accompany the appeal to the Master of the Ohio State Grange and no appeal shall be mailed to any Subordinate Grange until the appeal has been approved by the Master of the Ohio State Grange. ARTICLE XIV Amendments Section 1. All By-Laws heretofore adopted in conflict with these By-Laws are hereby repealed. Section 2. Any matter not specifically covered by these By-Laws shall be decided by reference to the Digest of the Laws and Enactments of the Order of Patrons of Husbandry as adopted by the National Grange. Section 3. These By-Laws may be altered or amended at any annual meeting of the Ohio State Grange by two-thirds vote of all members present and voting by the voting sign of the Order. NOTES: 9 Revised October 23, 2010 for 2012
Ohio County Dog Wardens Association
Ohio County Dog Wardens Association Striving to Be Man s & Dog s Best Friend CONSTITUTION OF THE OHIO COUNTY DOG WARDENS ASSOCIATION Passed by two thirds (2/3) of the vote at the December 5, 2016 meeting.
More informationPeople System Conditions Safety Capital Program. Critical Success Factors SFY 2016 Q4
People System Conditions Safety Capital Program Critical Success Factors SFY 216 Q4 1 People CSFs 2 Work Life Index State Goal: 75% State Total: 72.1% This CSF measures employee responses to the ODOT Quality
More informationDIRECTIVE October 16, All County Boards of Elections Directors, Deputy Directors, and Board Members SUMMARY
180 East Broad Street, 16th Floor Columbus, OH 43215 (877) 767-6446 (614) 466-2655 info@ohiosecretaryofstate.gov www.ohiosecretaryofstate.gov DIRECTIVE 2018-32 October 16, 2018 To: Re: All County Boards
More informationCALL FOR COMMITTEE NOMINATIONS
GUIDE. ADVANCE. GROW. LEAD. CALL FOR COMMITTEE NOMINATIONS GET ACTIVELY INVOLVED IN OSBA RUN FOR A 2017 REGIONAL OR STATE COMMITTEE APPLICATION DEADLINE: JUNE 30, 2016 Ohio School Boards Association School
More informationCONSTITUTION & BYLAWS OHIO CHAPTER OF NENA ADOPTED SEPTEMBER 7, 1990 Amended August 27, 2012 OH NENA Amended May 11, 2016
CONSTITUTION & BYLAWS OHIO CHAPTER OF NENA ADOPTED SEPTEMBER 7, 1990 Amended August 27, 2012 OH NENA Amended May 11, 2016 ARTICLE I - PURPOSE AND AUTHORITY Section 1. Name and General Membership Requirement
More informationDIRECTIVE April 20, All County Boards of Elections Directors, Deputy Directors and Board Members
180 East Broad Street, 16th Floor Columbus, OH 43215 (877) 767-6446 (614) 466-2655 info@ohiosecretaryofstate.gov www.ohiosecretaryofstate.gov DIRECTIVE 2018-10 April 20, 2018 To: Re: All County Boards
More informationCALL FOR COMMITTEE NOMINATIONS
GUIDE. ADVANCE. GROW. LEAD. CALL FOR COMMITTEE NOMINATIONS GET ACTIVELY INVOLVED IN OSBA RUN FOR A REGIONAL OR STATE COMMITTEE APPLICATION DEADLINE: JUNE 30, 2015 Ohio School Boards Association Ohio School
More informationTHE AMERICAN LEGION DEPARTMENT OF OHIO. Constitution & By-Laws
THE AMERICAN LEGION DEPARTMENT OF OHIO Constitution & By-Laws Revised 2017 0 Constitution THE AMERICAN LEGION, DEPARTMENT OF OHIO, INC. (Including all Amendments) PREAMBLE For God and Country, we associate
More informationA Proposed Act to Create an Ohio Court of Claims
A Proposed Act to Create an Ohio Court of Claims INTRODUCTION Possibly the most incongruous yet hardiest survival from the monarchistic background of our democratic governmental structure has been the
More informationAnalysis of Proposed Tax Levies for Library Purposes
Analysis of Proposed Tax Levies for Library Purposes December 15, 2006 Prepared by Levin, Driscoll & Fleeter 60 East Broad Street, Suite 350 Columbus, Ohio 43215 Overview This paper summarizes the results
More informationCERTIFICATES OF QUALIFICATION FOR EMPLOYMENT
Proponent Testimony in support of amendments to R.C. 2953.25, CERTIFICATES OF QUALIFICATION FOR EMPLOYMENT found in the budget bill, HB 49 TO: Finance Subcommittee on Transportation, The Ohio House of
More informationMicrofilm Drawer 1. Springfield Daily News Jan 2, 1860-Dec 31, Springfield Daily News Jan 3, 1861-Dec 31, 1861
Microfilm Drawer 1 Springfield Daily News Jan 2, 1860-Dec 31, 1860 Springfield Daily News Jan 3, 1861-Dec 31, 1861 Springfield Evening News Jan 2, 1862-Dec 30, 1862 Springfield News Jan 6, 1863-Dec 29,
More informationPage 2 Rule Number:
ACTION: Original DATE: 10/16/2015 4:51 PM Ohio Department of Medicaid Agency Name Rule Summary and Fiscal Analysis (Part A) Division Tommi Potter Contact 50 West Town Street Suite 400 Columbus OH 614-752-3877
More informationProbation Officers Professional Association of Indiana, Inc.
Probation Officers Professional Association of Indiana, Inc. BYLAWS Revised and Approved by Membership August 15, 2012 Article I NAME The Name of the organization shall be PROBATION OFFICERS PROFESSIONAL
More informationAnalysis of Proposed Tax Levies for Library Purposes
Analysis of Proposed Tax Levies for Library Purposes December 10, 2007 Prepared by Driscoll & Fleeter 60 East Broad Street, Suite 350 Columbus, Ohio 43215 TABLE OF CONTENTS Overview...1 Important Variables...1
More informationThe voting system for each county must include the following quantities of equipment:
Request for Proposal Voting Systems I. Definitions EAC is the United States Election Assistance Commission. Vendor means a manufacturer of a voting system that is eligible to submit a voting system for
More informationCONSTITUTION AND BY-LAWS CONSTITUTIONS OF THE POMONA, SUBORDINATE AND JUNIOR GRANGES WITHIN ITS JURISDICTION
CONSTITUTION AND BY-LAWS OF THE MASSACHUSETTS STATE GRANGE AND THE CONSTITUTIONS OF THE POMONA, SUBORDINATE AND JUNIOR GRANGES WITHIN ITS JURISDICTION 2016 CONSTITUTION AND BY-LAWS OF THE MASSACHUSETTS
More informationIndiana Beef Cattle Association 2018 By-Laws
Indiana Beef Cattle Association By-Laws 1 0 1 0 1 0 1 ARTICLE I NAME The name of the association shall be the Indiana Beef Cattle Association (IBCA). ARTICLE II VISION STATEMENT The Indiana Beef Cattle
More informationBYLAWS. New Hampshire Granges
BYLAWS Of New Hampshire Granges BYLAWS Of State, Pomona, Subordinate And Junior Granges In New Hampshire Adopted by the New Hampshire State Grange December 23,1915-2002- Amended October 25, 2003 Amended
More informationARTICLE 1 Name. ARTICLE II Membership
Section 1 By-Laws Spencer Creek Grange No. 855 ARTICLE 1 Name 1.1.1 This organization shall be known as the Spencer Creek Grange of the Order of Patrons of Husbandry; but for legal and practical purposes
More informationDISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016
DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 PREAMBLE These are the Bylaws of The District Exchange Clubs, as adopted and amended by the Board of Directors of The National
More informationBY-LAWS OF THE ILLINOIS FAMILY SUPPORT ENFORCEMENT ASSOCIATION
BY-LAWS OF THE ILLINOIS FAMILY SUPPORT ENFORCEMENT ASSOCIATION ARTICLE I: Name. The name of the Association shall be "The Illinois Family Support Enforcement Association." ARTICLE II: Incorporation. The
More informationDIRECTIVE September 29,2011
JON HUSTED OHIO SECRETARY OF STATE 180 EAST BROAD STREET. 16TH FLOOR COLUMBUS, OHIO 4 3 2 15 USA T EL: (877) 767-6446 FAX: (614) 6 44-06 4 9 WWWSOS.S TA TE. OH.US DIRECTIVE 2011-30 September 29,2011 To:
More informationCONSTITUTION OF THE WASHINGTON STATE GRANGE CONTENTS
CONSTITUTION OF THE WASHINGTON STATE GRANGE CONTENTS Name... Article 1 Membership... Article 2 Officers... Article 3 Meetings... Article 4 Duties of Officers... Article 5 Executive Committee... Article
More informationBYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION
Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name
More informationAppendix II. Official Amended Results
Appendix II Official Amended Results this page intentionally left blank Voter Turnout County Total Registered Voters Total Votes Cast Percentage of Votes Cast Total Precincts Precincts Reporting Percent
More informationARTICLES OF INCORPORATION of the INDIANA STATE BAR ASSOCIATION, INC.
ARTICLES OF INCORPORATION of the INDIANA STATE BAR ASSOCIATION, INC. ARTICLE I. NAME Amended October 6, 2006 The name of this Corporation shall be "Indiana State Bar Association, Inc." (the "Association").
More informationBYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017
BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017 PREAMBLE These are the Bylaws of The National Exchange Club, a Not-for-Profit Corporation organized under the laws of the State of Ohio, and
More informationSUPREME COURT FOR THE STATE OF OHIO RELATOR S MEMORANDUM IN SUPPORT OF COMPLAINT FOR AN ORIGINAL WRIT OF MANDAMUS
SUPREME COURT FOR THE STATE OF OHIO State ex rel. Ohio Citizen Action ) 614 West Superior Avenue, Suite 1200 ) Cleveland, Ohio 44113 ) ) Case No. Relator, ) v. ) ) J. Kenneth Blackwell ) Ohio Secretary
More informationLansing Skating Club Constitution and Bylaws As amended April 19, 2009
ARTICLE I: NAME AND CORPORATION Lansing Skating Club Constitution and Bylaws As amended April 19, 2009 Section 1. Name. The organization shall be known as LANSING SKATING CLUB. Section 2. Incorporation.
More informationPENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010.
PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010. 1 TABLE OF CONTENTS Amendments-Articles XVIII & XIX...14
More informationNEW YORK DISTRICT. Bylaws
NEW YORK DISTRICT KIWANIS INTERNATIONAL INC. Bylaws Last Approved Amendment: August 2009, Albany Today s Date is Thursday, September 10, 2009 BY-LAWS OF THE NEW YORK DISTRICT KIWANIS OF KIWANIS INTERNATIONAL,
More informationCONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME
CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME The name of this organization is SAN ANTONIO BUILDING
More informationPTO 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 informationMD19 CONSTITUTION And BY-LAWS
MD19 CONSTITUTION And BY-LAWS WASHINGTON BRITISH COLUMBIA NORTHERN IDAHO Under the Jurisdiction of The International Association of Lions Clubs as adopted by Multiple District 19 on October 22, 2016 at
More informationCONSTITUTION 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 informationBYLAWS 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 informationCONSTITUTION. ARTICLE I Name and Territorial Limits
CONSTITUTION AND BY-LAWS DISTRICT 19 C Under the Jurisdiction of INTERNATIONAL ASSOCIATION OF LIONS CLUBS As adopted by District 19-C on March 14, 2015 At District 19-C Annual Convention in Tacoma, Washington.
More informationBylaws 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 informationTo coordinate, encourage, and assist county growth through the County central committees,
ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon
More informationRegulations of the Ohio River Road Runners Club Revised: November 2012
ARTICLE I NAME AND LOCATION OF CORPORATION Section 1. The name of this Corporation is The Ohio River Road Runners Club (ORRRC ). Its principal office is the home of the current president of the corporation.
More informationILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED
ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED 2014-2015 FORENOTE The double starred (**) areas are in conformity with the regulations of Section 501 (c) (3) of the Internal
More informationLIONS CLUBS INTERNATIONAL DISTRICT 2-S2 CONSTITUTION AND BY-LAWS
LIONS CLUBS INTERNATIONAL DISTRICT 2-S2 CONSTITUTION AND BY-LAWS Amended 4/20/2013 1 TABLE OF CONTENTS DISTRICT 2-S2 CONSTITUTION AND BY-LAWS Article I Name 5 Article II Authority 5 Article III Objective
More informationWEST VIRGINIA SCHOOL NUTRITION ASSOCIATION BYLAWS
WEST VIRGINIA SCHOOL NUTRITION ASSOCIATION BYLAWS REVISED APRIL 2017 1 P a g e WEST VIRGINIA SCHOOL NUTRITION ASSOCIATION BY LAWS REVISED APRIL 2017 TABLE OF CONTENTS BYLAWS PAGE ARTICLE I Membership 4
More informationARIZONA FEDERATION OF REPUBLICAN WOMEN BYLAWS
ARIZONA FEDERATION OF REPUBLICAN WOMEN A MEMBER OF THE NATIONAL FEDERATION OF REPUBLICAN WOMEN SINCE 1940 BYLAWS ARTICLE I NAME The name of this organization shall be the Arizona Federation of Republican
More informationDOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").
7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association
More informationBYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.
BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net
More informationPRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION
PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION NATIONAL HEADQUARTERS 124 University Drive Prairie View, Texas 77446 www.pvualumni.org NOTICE These official documents may not be duplicated, rewritten,
More informationBYLAWS of the Ohio Association of Health Underwriters
BYLAWS of the Ohio Association of Health Underwriters Adopted May 4, 1993 Amended May 3, 1994, May 2, 1995, May 19, 1998, May 4, 1999 Revised May 17, 2007 Revised November 30, 2010 Revised 2015 ARTICLE
More informationRisk and Insurance Management Society, Inc. (RIMS)
Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership
More informationFLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association
FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS As Amended at the Annual Meeting of the Association July 23, 2008 INDEX DEFINITIONS... iv PREAMBLE...1 ARTICLE I NAME...1 ARTICLE II MEMBERS
More informationILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED
ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED 2017-2018 FORENOTE The double starred (**) areas are in conformity with the regulations of Section 501 (c) (3) of the Internal Revenue
More informationIN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO. JAMES B. CALLEN, et al., : Case No. 06CVH Plaintiffs, : Judge David E.
IN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO JAMES B. CALLEN, et al., : Case No. 06CVH-11-14411 Plaintiffs, : Judge David E. Cain vs. : OHIO SECRETARY OF STATE, : J. KENNETH BLACKWELL, et al., :
More informationMERCER COUNTY AMERICAN LEGION CONSTITUTION & BY-LAWS
MERCER COUNTY AMERICAN LEGION CONSTITUTION & BY-LAWS AS ADOPTED JULY 18, 1975 AND AS AMENDED THROUGH JANUARY 2018 MERCER COUNTY COMMITTEE American Legion Department of New Jersey CONSTITUTION Adopted
More informationIRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York
IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY 1993 P. O. BOX 93286 Rochester, New York 14692-8286 THE IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC.
More informationBYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016
BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 PREAMBLE These are the Bylaws of The (Exchange Club) (Excel Club) (Junior Excel Club) of,, a member of the District Exchange Clubs and The National
More informationCalifornia Congress of Republicans. Bylaws. (Amended January 11, 2009) (Edited February 2010) CALIFORNIA CONGRESS OF REPUBLICANS
California Congress of Republicans Bylaws (Amended January 11, 2009) (Edited February 2010) CALIFORNIA CONGRESS OF REPUBLICANS BYLAWS TABLE OF CONTENTS ARTICLE I NAME AND JURISDICTION Section 1.1 Name
More informationARTICLE II Purpose. ARTICLE III Membership
Bylaws of the Iowa Association of Soil and Water Conservation District Commissioners A non-profit corporation DBA Conservation Districts of Iowa Amended September 4, 2014 ARTICLE I Name The name of this
More informationDunham Lake in Michigan
www.dunhamlake.org Dunham Lake in Michigan DLPOA BYLAWS AS OF 10/14/2003 DUNHAM LAKE- PROPERTY OWNERS ASSOCIATION P. 0. Box 304, Highland, Michigan 48357 DLPOA BY-LAWS October 14, 2003 ARTICLE I Name and
More informationMODEL CHAPTER BYLAWS
MODEL CHAPTER BYLAWS ARTICLE I NAME The name of this corporation shall be the,, chapter hereinafter known as a (City/County) (State) Chapter of the National Black Nurses Association, Inc. (NBNA). ARTICLE
More informationCONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE ARTICLE I NAME
CONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE We believe the principles enumerated in the United States Constitution present the best way to bring a truly representative
More informationBylaws 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 informationAMENDED AND RESTATED BYLAWS LADY CREEK WATER SYSTEM
AMENDED AND RESTATED BYLAWS OF LADY CREEK WATER SYSTEM As used in these Bylaws the term: ARTICLE I. Definitions Corporation means the mutual benefit corporation Lady Creek Water System, incorporated in
More informationVillage Green By-Laws
Village Green By-Laws BY-LAWS and REGULATIONS VILLAGE GREEN HOMEOWNERS ASSOCIATION, INC. November 1992 TABLE OF CONTENTS Article I. Article II. Article III. Article IV. Article V. Article VI. Article VII.
More informationMD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS
MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS REVISED & AMENDED JULY 2008 1 CONSTITUTION AND BY-LAWS LIONS CLUBS OF NEW YORK STATE AND BERMUDA, INC. MULTIPLE DISTRICT 20
More informationSAMPLE 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 informationWalnut Cove Homeowner s Association. Bylaws Revision 1. Article 1
Walnut Cove Homeowner s Association Bylaws Revision 1 Article 1 Section 1: Name of Organization: Walnut Cove Homeowner s Association, hereinafter called the Association. Section 2: Business Address: Walnut
More informationBY-LAWS OF NORTHERN CALIFORNIA ALASKAN MALAMUTE ASSOCIATION ARTICLE I NAMES AND OFFICES
BY-LAWS OF NORTHERN CALIFORNIA ALASKAN MALAMUTE ASSOCIATION ARTICLE I NAMES AND OFFICES Section 1. NAME. The name of this corporation shall be NORTHERN CALIFORNIA ALASKAN MALAMUTE ASSOCIATION. Section
More informationAMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership
AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, membership in Custom Electronic
More informationUNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS
TABLE OF CONTENTS ARTICLE PAGE Article I Name... 2 Article II Purposes... 2 Article III Basic Policies... 2 Article IV Relationship with National PTA and Oklahoma PTA... 3 Article V Purposes of This Council...
More informationMALLARD 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 informationArticle 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 informationBY-LAWS OF THE NATIONAL COUNCIL OF CANADIAN PACIFIC PENSIONERS ASSOCIATIONS.
May 2013 BY-LAWS OF THE NATIONAL COUNCIL OF CANADIAN PACIFIC PENSIONERS ASSOCIATIONS. Revised at the Biennial Meeting held in the City of New Westminster, British Columbia, May 3 & 4, 2013. HISTORY: The
More informationINTERNATIONAL ASSOCIATION OF LIONS CLUBS
INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS [Adopted April 2004] [Revised April 2008, May 2009, April 2012, March 2015, April 2016] BY-LAWS... 4 ARTICLE I - District A-15 Convention...
More informationDIVISION 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 informationBYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians.
BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I NAME The name of this organization shall be the Oregon Academy of Family Physicians. CHAPTER II AFFILIATION This organization is a constituent
More informationWQHA Bylaws Article I Name and Purpose This organization shall be known as the Wisconsin Quarter Horse Association, Inc., hereinafter referred to in
WQHA Bylaws Article I Name and Purpose This organization shall be known as the Wisconsin Quarter Horse Association, Inc., hereinafter referred to in these bylaws as the Association. The Association shall
More informationBYLAWS OF THE CENTRAL FLORIDA ASSOCIATION OF HEALTH UNDERWRITERS
BYLAWS OF THE CENTRAL FLORIDA ASSOCIATION OF HEALTH UNDERWRITERS Accepted on April 18, 2017 1 ARTICLE I: NAME AND TERRITORIAL LIMITS Section 1. This organization shall be known as the Central Florida Association
More informationCONSTITUTION. Of the ILLINOIS PROPANE GAS ASSOCIATION
CONSTITUTION Of the ILLINOIS PROPANE GAS ASSOCIATION Article I The name of this Association shall be the Illinois Propane Gas Association. Article II Corporate Seal The corporate seal of the Association
More informationBYLAWS OF THE MONMOUTH AREA FLYING CLUB, INC.
BYLAWS OF THE MONMOUTH AREA FLYING CLUB, INC. ARTICLE I - NAME The name of the organization to which this BYLAWS apply shall be officially known as the MONMOUTH AREA FLYING CLUB, INC. (MAFC), henceforth
More informationOF THE REPUBLICAN PARTY OF DARKE COUNTY, OHIO
Constitution and By-Laws OF THE REPUBLICAN PARTY OF DARKE COUNTY, OHIO CONTENTS Page PREAMBLE...1 ARTICLE I : PURPOSES; PLEDGE; ORGANIZATION Section 1: Purposes....1 Section 2: Pledge....1 Section 3: Governing
More informationCANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS
Bylaws Approved By Order of the Texas PTA Board of Directors 4/16/2013 Texas PTA President CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS ARTICLE I: Name The name of this association is the
More informationConstitution. To Govern Local Councils of the Building and Construction Trades Department, AFL-CIO
Constitution & Bylaws To Govern Local Councils of the Building and Construction Trades Department, AFL-CIO ORGANIZED FEBRUARY 10, 1908 AS AMENDED THROUGH AUGUST 2010 CONTENTS Sect. Page ARTICLE I NAME
More informationBylaws of the Maryland Council of Chapters [Draft Update] Approved by the Council on 12 January 2019 [TBD]
Bylaws of the Maryland Council of Chapters [Draft Update] Approved by the Council on 12 January 2019 [TBD] 1 BYLAWS of THE MARYLAND COUNCIL OF CHAPTERS, an Affiliate of MOAA ARTICLE I NAME The name of
More informationBYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION
BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION Article I PRINCIPAL OFFICE Section 1. ESTABLISHMENT AND LOCATION: The Board of Directors of this corporation shall establish a principal office
More informationUNIT BYLAWS COVER SHEET
UNIT BYLAWS COVER SHEET Ohio PTA District 6 County Hamilton Council Forest Hill Council Name of PTA/PTSA Ayer Elementary PTA School District served by PTA Forest Hills School(s) served by PTA Unit/School
More informationBYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012)
BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012) ARTICLE I NAME The name of this organization is the New Hampshire Chapter of the Construction
More informationSECTION 1: The JOI Clubs program of Optimist International shall be named Junior Optimist International (JOI).
POLICY FOR GOVERNANCE OF JUNIOR OPTIMIST INTERNATIONAL, THE YOUTH MEMBERSHIP OF OPTIMIST INTERNATIONAL (Updated September 2016) Per Delegate action at the July 2016 Convention POLICY I: NAME SECTION 1:
More informationBY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC.
BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC. ARTICLE I Name The name of this Corporation, a corporation not-for-profit, organized under the laws of the State of Illinois, shall be the Lightning
More informationPart 1: Charter and Bylaws Bylaws of the Association Table of Contents
B r e e d e r s R e f e r e n c e G u i d e P a g e 3 Part 1: Charter and Bylaws Bylaws of the Association Table of Contents Article I: Type of Corporation; Purposes; Officers; Records Section 1.1. The
More informationBylaws CABMET (Colorado Association of Biomedical Equipment Technicians)
ARTICLE I NAME Name The name of this organization shall be, (Colorado Association of Biomedical Equipment Technicians), incorporated under the Colorado Nonprofit Corporation Law. ARTICLE II EXECUTIVE BOARD
More informationBYLAWS 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 informationBYLAWS. American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010
BYLAWS American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010 Article I - Name The name of this organization, a non-profit organization, shall be American Beekeeping Federation,
More informationUNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS
TABLE OF CONTENTS ARTICLE PAGE Article I Name... 2 Article II Purposes... 2 Article III Basic Policies... 2 Article IV Relationship with National PTA and Oklahoma PTA... 3 Article V Membership and Dues...
More informationBylaws of the Iowa Emergency Medical Services Association
Bylaws of the Iowa Emergency Medical Services Association SECTION I NAME The name of the association is Iowa Emergency Medical Services Association. SECTION II PURPOSE & OBJECTIVES 1. To promote and advance
More informationSection 1 The name of the organization shall be Tennessee Association of School Nurses (TASN), a non-profit organization.
Article I Name October 26, 2006 The name of the organization shall be Tennessee Association of School Nurses (TASN), a non-profit organization. Article II Mission and Goals To promote, improve, and maintain
More informationCONSTITUTION AND BY-LAWS DISTRICT 25-D
CONSTITUTION AND BY-LAWS DISTRICT 25-D CONSTITUTION ARTICLE I Name Section 1. The Constitution and By-laws for District 25-D shall be the same as the Constitution and By-laws of Multiple District 25, State
More informationWSCPA Bylaws EFFECTIVE OCTOBER 18, 2012
WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 TABLE OF CONTENTS As amended January 1991; May 1996; November 1998; June 2000; June 2001; June 2004; June 2008; October 2012 ARTICLE I NAME AND DESCRIPTION... 1
More informationIndiana Federation of Young Republicans BY - LAWS May 18th, 2013
Indiana Federation of Young Republicans BY - LAWS May 18th, 2013 ARTICLE I CHARTERING GROUPS OF YOUNG REPUBLICANS Section I. Upon the application of at least ten Young Republicans a Chapter charter may
More informationAMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017)
AMERICAN FEED INDUSTRY ASSOCIATION BYLAWS (Revised March 2017) Article I Name Section 1. The name of the association shall be the American Feed Industry Association. This Association shall be incorporated
More information