Canal Winchester Athletic Hall of Fame Constitution. Article I. Name. Article II Purpose. Article III Membership. Article IV Control

Size: px
Start display at page:

Download "Canal Winchester Athletic Hall of Fame Constitution. Article I. Name. Article II Purpose. Article III Membership. Article IV Control"

Transcription

1 Canal Winchester Athletic Hall of Fame Constitution Article I Name Section I: Name The name of this organization shall be the Canal Winchester Athletic Hall of Fame. Section I: Purpose Article II Purpose The purpose of this non-profit organization shall be to foster the athletic program of Canal Winchester High School by properly recognizing those individuals who have made a major contribution to the success of the overall athletic program. Section I: Membership Article III Membership Membership in this organization is voluntary. (Revised ) Section I: Control Article IV Control A. The control of the Canal Winchester Athletic Hall of Fame shall be vested in the Board of Directors. B. A quorum for the transaction of any business will consist of six (6) or more members of the Board of Directors. C. Three (3) regular meetings will be held in the months of March, April, and October, unless a conflict arises which requires a change of meeting date. D. Special meetings will be called by the President as needed, or by any three (3) directors. Section II: Qualifications A. The Board of Directors shall consist of ten (10) residents, graduates, Board of Education members or present/past employees of the Canal Winchester School District.

2 B. The Board of Directors should always consist of at least two (2) individuals that are either elected members of the Board of Education or employees of the Board of Education. C. All discussion of Hall of Fame and Award of Merit nominees will be held in strict confidence. Section III: Term A. Each full term shall be for five (5) years. B. The term of office for each director shall end on December 31 st of their respective year. C. An individual may be elected to consecutive terms on the Board of Directors, but shall not serve more than three (3) consecutive full terms. Section IV: Vacancies A. Vacancies on the Board of Directors shall be filled by a vote of six (6) or more of the remaining members of the Board of Directors. B. Whenever a vacancy occurs on the Board of Directors and there are not two (2) directors from the school system, the vacancy(ies) shall be filled by people who are either elected members of the Board of Education or employees. C. In the case of a vacancy due to expiration of term, new members shall be elected no later than January 31 st of the beginning year of the term. D. In the case of a vacancy due to other circumstances, the position will be filled for the remainder of the term within 30 days. Section V: Removal A member of the Board of Directors may be removed by a vote of at least eight (8) members of the Board of Directors. Section VI: Officers A. The board of Directors shall have the following officers: President, Vice President, Treasurer, Secretary, and Historian (amended 10/15) B. The Athletic Director will serve as the President (added 10/15) C. All officers shall be elected by the Board of Directors for a one-year term at the October meeting.

3 Article V Recognition Section I: Recognition of Hall of Fame/Award of Merit A. The Canal Winchester Athletic Hall of Fame will honor individuals or team (added 10/15) by induction to the Hall of Fame and by presenting an Award of Merit to deserving people. B. An individual or team (added 10/15) shall be considered for recognition whenever he/she/team has made a major contribution to the athletic program of the Canal Winchester High School. C. Teams will be nominated by the Board of Directors only and the decision of if and when to induct will also be up to the Committee. (added 10/15) D. Teams will not be inducted every year (added 10/15) E. When a team is inducted, only the athlete will have a free banquet meal (added 10/15) F. Formal induction and recognition shall take place at a time and place selected by the Board of Directors. G. Public recognition shall take place at a home varsity football game as selected by the Board of Directors. H. Nominations will be kept on file and removed at the discretion of the Board of Directors. I. Nominations must be submitted in writing to the Board of Directors by February 1 st of the induction year. Section II: Hall of Fame Inductees In order for an individual or team (added 03/16) to be considered for induction to the Hall of Fame, they must have made a major contribution to the athletic program as an athlete, coach or administrator. The following are examples of a major contribution as a student-athlete: 1. 1 ST Team All-Ohio 2. Conference Specialty Award, 3. Canal Winchester Statistical leader or All-Time Career leader 4. Canal Winchester All-Time Career leader in a major statistical category. 5. At least 10 Varsity letters earned. 6. Consideration must be based solely on athletic accomplishments at Canal Winchester High School A. An athlete must have graduated from Canal Winchester High School at least five (5) years prior to consideration for induction into the Athletic Hall of Fame. B. At the selection meeting, there must be a quorum of eight (8) Board of Directors and an individual must be in the top three (3) vote getters.

4 C. If one or more of the chosen inductees does not accept or there is an extenuating circumstance, the next highest vote getter would replace the original vote getter (added 10/15) D. In the event of a tie for third, the committee will revote between those who tied (added 10/16) E. The number of inductees into the Hall of Fame shall be limited to a maximum of five (5) in 1993 and a maximum of three (3) per year thereafter. F. All inductees shall be selected no later than June 1 st of the year of recognition. G. Ballots will be counted by the President and Secretary (amended 10/15). Ballots will be destroyed after the vote and selection. Section III: Award of Merit A. The Award of Merit will be presented to any individual(s) or business(es) who has contributed substantially to the athletic program at Canal Winchester High School, as determined by the Board of Directors. B. The Award of Merit shall be limited to one award per year. C. The Award of Merit recipient(s) shall be selected no later than June 1 st of the year of recognition. D. At the selection meeting, there must be a quorum of eight (8) Board of Directors and an individual must receive the highest number of votes (amended 4/16) from those present to be selected. E. Ballots will be counted by the Vice President and President. Ballots will be destroyed after the vote and selection. Section I: Amendments Article VI Amendments to the Constitution The constitution of the organization may be amended by a vote of eight (8) or more members of the Board of Directors at any meeting when all members have been notified, in writing at least ten (10) days in advance of the meeting of the proposed amendment to be presented at the next meeting. Section I: Regulations Article VII Regulations

5 A. The Board of Directors may make regulations to promote the purpose of the organization. B. A regulation shall become effective upon an affirmative vote of five (5) or more members, so long as that represents a majority of those present at any meeting of the organization. Canal Winchester Athletic Hall of Fame Regulations A. The secretary shall record and maintain minutes of each meeting, as well as correspondence and all materials pertinent to the organization B. The treasurer shall submit a written financial report at each regular meeting of the organization. C. The fiscal year shall run July 1 st through June 30 th. D. The historian shall maintain a record of the Canal Winchester High School Athletic Hall of Fame and Award of Merit inductees.

6 Appendix A: Calendar of Events January February March 31 st : new members elected no later than No later than 1: Receive apps for Regular Board Meeting Scheduled nomination NLT 15: Review applications April May June Regular Board Meeting Scheduled 1: Notify inductees 1: Receive Bios, pictures, guess list, etc. NLT 1: Finalize Candidates NLT 1 Selections complete Review roles/responsibilities for HOF July August September NLT 1: Plaque inscription received NLT 15: All reservations received HOF Dinner October November December Regular Board Meeting scheduled 31 : Term of office for director(s) shall end

7 Appendix B Canal Winchester Athletic Hall of Fame Board of Directors History Original Board of Directors: Bill Alspach President Zeke Alspach Board Member John Bender 1 st V President Don Johnson Board Member Jim Will 2 nd V President Dale Rawn Board Member Barb Harrison Secretary-Treasurer John Sayre Board Member Pat Hartman Historian Susie Willis Board Member Charter Member: William H. Mccann Board of Directors: John Bender President Bill Alspach Board Member Jim Will 1 st V President Zeke Alspach Board Member Don Johnson 2 nd V President Dale Rawn Board Member Barb Harrison Secretary-Treasurer John Sayre Board Member Pat Hartman Historian Susie Willis Board Member Board of Directors: Jim Will President Bill Alspach Board Member Don Johnson 1 st V President Zeke Alspach Board Member Susie Willis 2 nd V President John Bender Board Member Barb Harrison Secretary-Treasurer Ken Harman Board Member Pat Hartman Historian Dale Rawn Board Member Board of Directors: Don Johnson President Bill Alspach Board Member Susie Willis 1 st V President Zeke Alspach Board Member Ken Harman 2 nd V President John Bender Board Member Barb Harrison Secretary-Treasurer Dale Rawn Board Member Pat Hartman Historian Jim Will Board Member Board of Directors: Susie Willis President Bill Alspach Board Member Ken Harman 1 st V President Zeke Alspach Board Member Dale Rawn 2 nd V President John Bender Board Member Barb Harrison Secretary-Treasurer Don Johnson Board Member Pat Hartman Historian Jim Will Board Member

8 Board of Directors: Ken Harman President Bill Alspach Board Member Dale Rawn 1 st V President John Black Board Member Jim Will 2 nd V President Roger Hanners Board Member Barb Harrison Secretary-Treasurer Don Johnson Board Member Pat Hartman Historian Susie Willis Board Member Board of Directors: Dale Rawn President Bill Alspach Board Member Jim Will 1 st V President John Black Board Member Susie Willis 2 nd V President Roger Hanners Board Member Barb Harrison Secretary-Treasurer Ken Harman Board Member Pat Hartman Historian Don Johnson Board Member Board of Directors: Jim Will President Bill Alspach Board Member Susie Willis 1 st V President Jeff Black* Board Member Roger Hanners 2 nd V President Don Johnson Board Member Barb Harrison Secretary-Treasurer Dale Rawn Board Member Pat Hartman Historian Kent Riggs Board Member *Jeff Black elected to complete John Black s term Board of Directors: Susie Willis President Don Johnson Board Member Roger Hanners 1 st V President Dale Rawn Board Member Jeff Black 2 nd V President Ken Riggs Board Member Barb Harrison Secretary-Treasurer Jim Will Board Member Pat Hartman Historian John BenderI* Board Member *John Bender elected to complete Bill Alspach s term Board of Directors: Jeff Black President Ed Haughn* Board Member John Bender 1 st V President Don Johnson Board Member Sal Multerer 2 nd V President Dale Rawn Board Member Barb Harrison Secretary-Treasurer Kent Riggs Board Member Pat Hartman Historian Susie Willis Board Member *Ed Haughn elected to complete Roger Hanner s term Board of Directors: Jeff Black President Ed Haughn Board Member John Bender 1 st V President Don Johnson Board Member Sal Multerer 2 nd V President Dale Rawn Board Member Barb Harrison Secretary-Treasurer Kent Riggs Board Member Pat Hartman Historian Susie Willis Board Member

9 Board of Directors: Sal Multerer President John Bender Board Member Ed Haughn 1 st V President Jeff Black Board Member Kent Riggs 2 nd V President Don Johnson Board Member Barb Harrison Secretary-Treasurer Dale Rawn Board Member Pat Hartman Historian Susie Willis Board Member Board of Directors: Ed Haughn President John Bender Board Member Kent Riggs 1 st V President Jeff Black Board Member Dale Rawn 2 nd V President Don Johnson Board Member Barb Harrison Secretary-Treasurer Sal Multerer Board Member Pat Hartman Historian Susie Willis Board Member Board of Directors: Kent Riggs President/Treasurer John Bender Board Member Susie Willis 1 st V President Jeff Black Board Member Sal Multerer 2 nd V President Ed Haughn Board Member Sue Edwards Secretary Dale Rawn Board Member Pat Hartman Historian Susie Willis Board Member Board of Directors: Susie Willis President Jeff Black Board Member Sal Multerer 1 st V President Ed Haughn Board Member John Bender 2 nd V President Don Johnson Board Member Sue Edwards Secretary Dale Rawn Board Member Kent Riggs Treasurer Pat Hartmann Historian Board of Directors: Sal Multerer President Jeff Black Board Member John Bender 1 st V President Ed Haughn Board Member John Bender 2 nd V President Don Johnson Board Member Sue Edwards Secretary Susie Willis Board Member Kent Riggs Treasurer Pat Hartmann Historian Board of Directors: John Bender President Don Johnson Board Member Ed Haughn 1 st V President Sal Multerer Board Member Jeff Black 2 nd V President Dale Rawn Board Member Sue Edwards Secretary Susie Willis Board Member Kent Riggs Treasurer Pat Hartmann Historian

10 Board of Directors John Bender President Jeff Black Board Member Dale Rawn Vice President Jeff Black Board Member Sue Edwards Secretary Scott Guiler Board Member Kent Riggs Treasurer Colleen Ross Board Member Pat Hartman Historian Susie Willis Board Member *Scott Guiler elected to replace Don Johnson s term *Colleen Ross elected to complete Sal Multerer s term Board of Directors: Ed Haughn President John Bender Board Member Dale Rawn Vice President Jeff Black Board Member Sue Edwards Secretary Scott Guiler Board Member Kent Riggs Treasurer Colleen Ross Board Member Pat Hartman Historian Susie Willis Board Member Board of Directors: Kent Riggs President/Treasurer Scott Guiler Board Member Colleen Ross Vice President Ed Haughn Board Member Sue Edwards Secretary Dave Keiser Board Member John Bender Historian Ray Mowery Board Member Steve Donahue Board Member Dale Rawn Board Member *Ray Mowery elected to complete Susi Willis term *Steve Donohue elected to complete Jeff Black s term *David Keiser replaced Pat Hartman Board of Directors: Kent Riggs President/Treasurer Scott Guiler Board Member Colleen Ross Vice President Ed Haughn Board Member Sue Edwards Secretary Dave Keiser Board Member John Bender Historian Ray Mowery Board Member Steve Donahue Board Member Dale Rawn Board Member *Jenni Butts elected to complete John Bender s term Board of Directors: Kent Riggs President/Treasurer Scott Guiler Board Member Colleen Ross Vice President Ed Haughn Board Member Sue Edwards Secretary Dave Keiser Board Member Steve Donahue Historian Ray Mowery Board Member Jenni Butts Board Member Tina Rawn Board Member *Tina Rawn elected to replace Dale Rawn

11 Board of Directors: Kent Riggs President Scott Guiler Board Member Jenni Butts Vice President Ed Haughn Board Member Sue Edwards Secretary Colleen Ross Board Member Steve Donahue Historian Ray Mowery Board Member Dave Keiser Treasurer Tina Rawn Board Member Board of Directors: Kent Riggs President Scott Guiler Board Member Jenni Butts Vice President John Haughn Board Member Sue Edwards Secretary Colleen Ross Board Member Steve Donahue Historian Ray Mowery Board Member Dave Keiser Treasurer Tina Rawn Board Member *John Haughn elected to complete Ed Haughn s term Board of Directors: 2016 (2 nd Half) Pat Durbin President Scott Guiler Board Member Jenni Butts Vice President John Haughn Board Member Sue Edwards Secretary Bill Ray Board Member Greg Allen Historian Greg Dosch Board Member Tina Rawn Treasurer Wes Speakman Board Member *Pat Durbin elected to complete Kent Riggs term *Wes Speakman elected to complete Ray Mowery s term *Greg Dosch elected to complete Steve Donahue s term *Greg Allen elected to complete Dave Keiser s term *Bill Ray elected to complete Collenn Ross term Board of Directors: Pat Durbin President Adam Twiss Board Member Jenni Butts Vice President John Haughn Board Member Greg Dosch Secretary Bill Ray Board Member Greg Allen Historian Whitney Hamilton Board Member Tina Rawn Treasurer Wes Speakman Board Member *Whitney Hamilton elected to complete Sue Edward s term *Adam Twiss elected to complete Scott Guiler s Term

CONSTITUTION. Of the. Harding High School. Athletic Hall of Fame Selection Committee PURPOSE

CONSTITUTION. Of the. Harding High School. Athletic Hall of Fame Selection Committee PURPOSE CONSTITUTION Of the Harding High School Athletic Hall of Fame Selection Committee PURPOSE This organization shall be known as the Harding High School Athletic hall of Fame Selection Committee. The purpose

More information

STEPHEN F. AUSTIN STATE UNIVERSITY LETTERMEN'S ASSOCIATION

STEPHEN F. AUSTIN STATE UNIVERSITY LETTERMEN'S ASSOCIATION STEPHEN F. AUSTIN STATE UNIVERSITY LETTERMEN'S ASSOCIATION BOARD OF DIRECTORS MANUAL Adopted, October 1997 Amended, October 2002 Amended, January 2003 Amended, October 2003 Amended, October 2004 Amended,

More information

Goucher College Athletic Hall of Fame

Goucher College Athletic Hall of Fame Goucher College Athletic Hall of Fame Statement of Purpose, Organization, and Procedures Draft I. PREFACE On June 30, 2008, the Board of Directors of the Alumnae and Alumni of Goucher College, hereinafter

More information

University of Southern Mississippi M-Club Sports Hall of Fame Selection and Induction Process

University of Southern Mississippi M-Club Sports Hall of Fame Selection and Induction Process University of Southern Mississippi M-Club Sports Hall of Fame Selection and Induction Process The University of Southern Mississippi M-Club Sports Hall of Fame is an institution established to honor those

More information

COMPUTING IN CARDIOLOGY, INC. BYLAWS

COMPUTING IN CARDIOLOGY, INC. BYLAWS COMPUTING IN CARDIOLOGY, INC. BYLAWS Section 1. Purpose ARTICLE I - PURPOSE The purpose of Computing in Cardiology, Inc. ("CinC") is to promote the understanding of the application of computational techniques

More information

RECOMMENDATIONS FOR CONSIDERATION TO REVISE PRESENT CONSTITUTION AND BY-LAWS OF THE TUSKEGEE UNIVERSITY ATHLETIC HALL OF FAME February 27, 2018

RECOMMENDATIONS FOR CONSIDERATION TO REVISE PRESENT CONSTITUTION AND BY-LAWS OF THE TUSKEGEE UNIVERSITY ATHLETIC HALL OF FAME February 27, 2018 RECOMMENDATIONS FOR CONSIDERATION TO REVISE PRESENT CONSTITUTION AND BY-LAWS OF THE TUSKEGEE UNIVERSITY ATHLETIC HALL OF FAME February 27, 2018 Recommendations for consideration and discussion will appear

More information

NORTH CAROLINA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS

NORTH CAROLINA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS NORTH CAROLINA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS Hall of Fame Award and Hall of Fame Selection Committee The Hall of Fame Award is created by the North Carolina Association of Soil and

More information

CONSTITUTION OF M CLUB As Amended October 27, 2018

CONSTITUTION OF M CLUB As Amended October 27, 2018 CONSTITUTION OF M CLUB As Amended October 27, 2018 ARTICLE I NAME The name of this organization shall be the University of Maine M Club, hereafter referred to as the M Club. ARTICLE II PURPOSE The purpose

More information

BY-LAWS OF PROFESSIONAL GOLFERS ASSOCIATION OF AMERICA NEW JERSEY

BY-LAWS OF PROFESSIONAL GOLFERS ASSOCIATION OF AMERICA NEW JERSEY BY-LAWS OF PROFESSIONAL GOLFERS ASSOCIATION OF AMERICA NEW JERSEY ARTICLE I GENERAL PROVISIONS SECTION 1. Name. This organization shall be called the Professional Golfers Association of America New Jersey

More information

THE THERMAL SPRAY HALL OF FAME Rules and Regulations

THE THERMAL SPRAY HALL OF FAME Rules and Regulations THE THERMAL SPRAY HALL OF FAME Rules and Regulations 1. DEFINITION AND HISTORY The Thermal Spray Hall of Fame, established in 1993 by the Thermal Spray Society of ASM International, is a means of recognizing

More information

WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS

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

More information

BYLAWS OF THE BURLINGAME HIGH SCHOOL ALUMNI ASSOCIATION (A California Nonprofit Public-Benefit Corporation)

BYLAWS OF THE BURLINGAME HIGH SCHOOL ALUMNI ASSOCIATION (A California Nonprofit Public-Benefit Corporation) BYLAWS OF THE BURLINGAME HIGH SCHOOL ALUMNI ASSOCIATION (A California Nonprofit Public-Benefit Corporation) ARTICLE I: NAME, OFFICE, AND PURPOSES A. Name: The name of this Corporation is and shall be the

More information

BYLAWS OF LOUISIANA ENGINEERING FOUNDATION ADOPTED JUNE 22, 1994 WITH AMENDMENTS October 21, 1988, JUNE 16, 1994, and June 31, 2006

BYLAWS OF LOUISIANA ENGINEERING FOUNDATION ADOPTED JUNE 22, 1994 WITH AMENDMENTS October 21, 1988, JUNE 16, 1994, and June 31, 2006 IX-4 BYLAWS OF LOUISIANA ENGINEERING FOUNDATION ADOPTED JUNE 22, 1994 WITH AMENDMENTS October 21, 1988, JUNE 16, 1994, and June 31, 2006 BYLAW I BOARD OF DIRECTORS Section 1.0: Composition: The Board of

More information

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

More information

Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club

Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club ARTICLE I Name and Purpose Section 1 The name of the organization shall be Lincoln Hills Duplicate Bridge

More information

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS February 2013 Revision Dayton Chapter Penn State Alumni Association By-Laws Article I...2 Section 1. Name...2 Section 2. Purpose...2 Article II...2

More information

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members North Carolina Association of Insurance Professionals Revised 03/18 BYLAWS Article I Name IAIP serves its members by providing professional education, an environment in which to build business alliances

More information

CONSTITUTION Of The Tarheel Forensic League (March 2017 Revision)

CONSTITUTION Of The Tarheel Forensic League (March 2017 Revision) CONSTITUTION Of The Tarheel Forensic League (March 2017 Revision) Statement Of Purpose The purpose of this organization is to provide structure within which students, guided by their teachers, may become

More information

ARTICLE III. NON-PROFIT

ARTICLE III. NON-PROFIT CONSTITUTION ARTICLE I. NAME The name of this corporation shall be: The International Society of Talking Clock Collectors and shall subsequently be referred to as the ISTCC. ARTICLE II. PURPOSES The purposes

More information

CONSTITUTION. ARTICLE I Name. The name of this organization shall be the Louisiana Volleyball Coaches Association (L.V.C.A.). ARTICLE II Purposes

CONSTITUTION. ARTICLE I Name. The name of this organization shall be the Louisiana Volleyball Coaches Association (L.V.C.A.). ARTICLE II Purposes CONSTITUTION ARTICLE I Name The name of this organization shall be the Louisiana Volleyball Coaches Association (L.V.C.A.). ARTICLE II Purposes The purpose of this organization shall be: To encourage among

More information

ASSOCIATION OF ENERGY ENGINEERS CONSTITUTION AND BYLAWS

ASSOCIATION OF ENERGY ENGINEERS CONSTITUTION AND BYLAWS 2017 ASSOCIATION OF ENERGY ENGINEERS CONSTITUTION AND BYLAWS REVISIONS TO AUGUST 13, 2012 Article I Name Section 1. The name of the association shall be The Association of Energy Engineers, Incorporated.

More information

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE ARTICLE I Membership Section 1.1. Membership Classes. Membership shall be divided into one or more classes as is

More information

LOS ANGELES COUNTY SECRETARIAL COUNCIL BYLAWS

LOS ANGELES COUNTY SECRETARIAL COUNCIL BYLAWS LOS ANGELES COUNTY SECRETARIAL COUNCIL BYLAWS I. MISSION STATEMENT To encourage and foster professionalism within the workplace; to provide an environment in which we strive to achieve a high level of

More information

Colby College Alumni Association Bylaws

Colby College Alumni Association Bylaws Colby College Alumni Association Bylaws Article I: Name This Association shall be called the "Colby College Alumni Association" (the "Association"). Article II: Purpose The purpose of this Association

More information

THE NOTRE DAME MONOGRAM CLUB MISSION STATEMENT AND OPERATING PRINCIPLES

THE NOTRE DAME MONOGRAM CLUB MISSION STATEMENT AND OPERATING PRINCIPLES THE NOTRE DAME MONOGRAM CLUB MISSION STATEMENT AND OPERATING PRINCIPLES MISSION STATEMENT AND OPERATING PRINCIPLES OF THE MONOGRAM CLUB MISSION STATEMENT The Notre Dame Monogram Club is comprised of individuals

More information

Philadelphia Mummers Brigade Association. Corporate By Laws

Philadelphia Mummers Brigade Association. Corporate By Laws Philadelphia Mummers Brigade Association Article I. Name and Purpose Section 1.01 The Name. of the organization for all documents/articles requiring our incorporated status will be the; Philadelphia Mummers

More information

BY-LAWS YORK CATHOLIC HIGH SCHOOL ATHLETIC ASSOCIATION

BY-LAWS YORK CATHOLIC HIGH SCHOOL ATHLETIC ASSOCIATION BY-LAWS YORK CATHOLIC HIGH SCHOOL ATHLETIC ASSOCIATION Article I 1.01. Bylaws. These bylaws constitute the operating rules proposed and adopted by the York Catholic High School Athletic Association (YCAA)

More information

COLGATE UNIVERSITY ALUMNI CORPORATION BYLAWS. Originally Adopted October 2, As Amended April 12, 2015 ARTICLE I NAME

COLGATE UNIVERSITY ALUMNI CORPORATION BYLAWS. Originally Adopted October 2, As Amended April 12, 2015 ARTICLE I NAME COLGATE UNIVERSITY ALUMNI CORPORATION BYLAWS Originally Adopted October 2, 1964 As Amended April 12, 2015 ARTICLE I NAME Section 1 The name of this Corporation is COLGATE UNIVERSITY ALUMNI CORPORATION

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

THE BARRIE SPORTS HALL OF FAME SOCIETY CONSTITUTION (As amended June 10, 2009)

THE BARRIE SPORTS HALL OF FAME SOCIETY CONSTITUTION (As amended June 10, 2009) THE BARRIE SPORTS HALL OF FAME SOCIETY CONSTITUTION (As amended June 10, 2009) I. NAME The name of the organization shall be known as The Barrie Sports Hall of Fame Society. II. LOCATION The Hall of Fame

More information

MICHIGAN STATE UNIVERSITY VARSITY S CLUB - ARTICLES OF ORGANIZATION - Preamble

MICHIGAN STATE UNIVERSITY VARSITY S CLUB - ARTICLES OF ORGANIZATION - Preamble MICHIGAN STATE UNIVERSITY VARSITY S CLUB - ARTICLES OF ORGANIZATION - Preamble This Michigan State University Varsity S Club operates under the auspices of the Michigan State University Department of Intercollegiate

More information

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

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

More information

Regulations of the Ohio River Road Runners Club Revised: November 2012

Regulations 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 information

Athletic Booster Club Constitution and By-Laws

Athletic Booster Club Constitution and By-Laws Article I Name Athletic Booster Club Constitution and By-Laws A) The official name of the organization shall be Huntingtown High School Athletic Booster Club, hereinafter referred to as The Booster Club

More information

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME In all communications and transactions the Corporation shall be referred to as Chico Velo. ARTICLE II. OFFICES Principal

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME

PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME The name of this organization is PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION (the Corporation ). ARTICLE 2 PURPOSES The corporation

More information

THE CONSTITUTION OF THE HOTLANTA SOFTBALL LEAGUE

THE CONSTITUTION OF THE HOTLANTA SOFTBALL LEAGUE THE CONSTITUTION OF THE HOTLANTA SOFTBALL LEAGUE (Revised March 2016) HSL_Constitution_Working Revised 3-2016 1 of 14 TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI

More information

RYDER ROUNDTABLE BOARD. Adriano Melluzzo: Past Chairman (Liaison amongst ME, RM & SE)

RYDER ROUNDTABLE BOARD. Adriano Melluzzo: Past Chairman (Liaison amongst ME, RM & SE) RYDER ROUNDTABLE BOARD Adriano Melluzzo: Past Chairman (Liaison amongst ME, RM & SE) Scott Anderson: Jonathan Reed: Velvet Itri: Craig Lyman: 2013 appt. Chairman 2013 appt. Vice Chairman 2013 appt. Treasurer

More information

CONSTITUTION. August 1, 2018 Revised by Referendum May 2018 CONSTITUTION

CONSTITUTION. August 1, 2018 Revised by Referendum May 2018 CONSTITUTION August 1, 2018 Revised by Referendum May 2018 Article 1 Name 1-1-1 The name of this organization shall be the Ohio High School Athletic Association (OHSAA). Article 2 Purpose 2-1-1 The purpose of this

More information

CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS

CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS Revised December 2014 CONSTITUTION AND BYLAWS of the NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS

More information

NYSPANA Administrative Guidelines - Bylaws

NYSPANA Administrative Guidelines - Bylaws NYSPANA Administrative Guidelines - Bylaws Reviewed and Revised 10/21/2016 Mission Statement The New York State Perianesthesia Nurses Association advances nursing practice through education, research and

More information

BYLAWS OF THE ORAL ROBERTS UNIVERSITY ALUMNI ASSOCIATION (As Amended October 22, 2015)

BYLAWS OF THE ORAL ROBERTS UNIVERSITY ALUMNI ASSOCIATION (As Amended October 22, 2015) BYLAWS OF THE ORAL ROBERTS UNIVERSITY ALUMNI ASSOCIATION (As Amended October 22, 2015) I. MEMBERSHIP Section 1.01 Regular Membership Any person who holds a graduate or undergraduate degree conferred by

More information

LaSalle College High School Explorers Takedown Club

LaSalle College High School Explorers Takedown Club Article I Name & Charter LaSalle College High School Explorers Takedown Club Constitution and By-Laws The name of the Association shall be: "LaSalle College High School Explorers Takedown Club" The Association

More information

Article I Name The name of this Booster Club is the Northwest Catholic Athletic Booster Club, hereinafter referred to as the Athletic Booster Club.

Article I Name The name of this Booster Club is the Northwest Catholic Athletic Booster Club, hereinafter referred to as the Athletic Booster Club. NWC Athletic Booster Club By Laws FINAL 5/7/18 Article I Name The name of this Booster Club is the Northwest Catholic Athletic Booster Club, hereinafter referred to as the Athletic Booster Club. Article

More information

CHICAGO AREA CHAPTER CONSTITUTION AMERICAN ASSOCIATION OF TEACHERS OF SPANISH AND PORTUGUESE

CHICAGO AREA CHAPTER CONSTITUTION AMERICAN ASSOCIATION OF TEACHERS OF SPANISH AND PORTUGUESE CHICAGO AREA CHAPTER CONSTITUTION AMERICAN ASSOCIATION OF TEACHERS OF SPANISH AND PORTUGUESE Article I Name The name of this non-profit organization shall be the Chicago Area Chapter of the American Association

More information

Article I Name. This association shall be known as the Rio Grande Valley Shuffleboard Association, hereinafter referred to as the R.G.V.S.A.

Article I Name. This association shall be known as the Rio Grande Valley Shuffleboard Association, hereinafter referred to as the R.G.V.S.A. RIO GRANDE VALLEY SHUFFLEBOARD ASSOCIATION CONSTITUTION AND BYLAWS ORGANIZED NOVEMBER 1982 REVISED NOVEMBER 2013 REVISED NOVEMBER 2014 REVISED NOVEMBER 2016 SECTION I CONSTITUTION Article I Name This association

More information

BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB, INC.

BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB, INC. BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB, INC. Amended, 2019 BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB TABLE OF CONTENTS I. Name 1 II. Purpose 1 III. Membership 1 IV. Organization

More information

Sample Constitution. The purpose of the [organization, club, association, etc.] shall be [state purpose].

Sample Constitution. The purpose of the [organization, club, association, etc.] shall be [state purpose]. A sample constitution is provided as a guide to developing constitutions for student organizations at Kent State University. Organizers of new groups are encouraged to adapt this style to the unique needs

More information

Leander High School Theater Booster Club Constitution and Bylaws

Leander High School Theater Booster Club Constitution and Bylaws Leander High School Theater Booster Club Constitution and Bylaws ARTICLE I Name of Organization 1.1 The name of the organization shall be the Leander High School Theater Booster Club (hereinafter called

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

American Planning Association National Capital Area Chapter. Approved Bylaws Effective 7/1/2017

American Planning Association National Capital Area Chapter. Approved Bylaws Effective 7/1/2017 American Planning Association National Capital Area Chapter Approved Bylaws Effective 7/1/2017 Table of Contents ARTICLE 1 GENERAL... 2 ARTICLE 2 MEMBERSHIP QUALIFICATIONS... 3 ARTICLE 3 EXECUTIVE BOARD...

More information

TASO BASEBALL OPERATING PROCEDURES RIO GRANDE VALLEY CHAPTER

TASO BASEBALL OPERATING PROCEDURES RIO GRANDE VALLEY CHAPTER TASO BASEBALL OPERATING PROCEDURES RIO GRANDE VALLEY CHAPTER TABLE OF CONTENTS Article I: (1) Definitions (2) Membership (3) Dues and Applications. 3 Section 1-a. Definitions TASO divisions 3 Section 1-b.

More information

BY-LAWS OF CENTRAL MONTANA COMMUNITY HEALTH CENTER, INC. Article I - Name, Purpose. Article II - General Powers and Duties

BY-LAWS OF CENTRAL MONTANA COMMUNITY HEALTH CENTER, INC. Article I - Name, Purpose. Article II - General Powers and Duties BY-LAWS OF CENTRAL MONTANA COMMUNITY HEALTH CENTER, INC. Article I - Name, Purpose The name of the organization shall be Central Montana Community Health Center, Inc. (CMCHC). The mission of the Central

More information

CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION

CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION ARTICLE I PURPOSE To support enrolled students in New Foundations Charter School by providing funding for students by, but not

More information

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME The name of this organization is the Peters Township Golf Association, and may be referred to in these bylaws as the PTGA,

More information

COUGARS KICKERS BOOSTER CLUB dba Cougar Kickers Soccer Club

COUGARS KICKERS BOOSTER CLUB dba Cougar Kickers Soccer Club BYLAWS OF THE COUGARS KICKERS BOOSTER CLUB dba Cougar Kickers Soccer Club ARTICLE I - NAME AND PRINCIPAL OFFICE Section 1 - Name. The name of the Club is: Section 2 - Principal Office. The principal office

More information

McDaniel College McDaniel College Alumni Council Green Terror Sports Hall of Fame (SHoF) Committee Standing Rules of Procedure

McDaniel College McDaniel College Alumni Council Green Terror Sports Hall of Fame (SHoF) Committee Standing Rules of Procedure McDaniel College McDaniel College Alumni Council Green Terror Sports Hall of Fame (SHoF) Committee Standing Rules of Procedure I. Purpose The Green Terror Sports Hall of Fame Committee is responsible for:

More information

VERMONT STATE USBC OPEN BOWLING HALL OF FAME ADOPTED MARCH 27, The Hall of Fame is an official function of the Vermont State USBC.

VERMONT STATE USBC OPEN BOWLING HALL OF FAME ADOPTED MARCH 27, The Hall of Fame is an official function of the Vermont State USBC. VERMONT STATE USBC OPEN BOWLING HALL OF FAME ADOPTED MARCH 27, 2010 SECTION I. Name & Purpose This organization shall be known as the Vermont State USBC Open Bowling Hall of Fame (Hall of Fame). The Hall

More information

AVIATION SUPPLIERS ASSOCIATION BYLAWS

AVIATION SUPPLIERS ASSOCIATION BYLAWS AVIATION SUPPLIERS ASSOCIATION BYLAWS ARTICLE 1 NAME, PURPOSE AND OFFICES SECTION 1. Name. This corporation shall be known as the Aviation Suppliers Association [hereinafter called the Association]. The

More information

MURRAY STATE UNIVERSITY Staff Congress Bylaws

MURRAY STATE UNIVERSITY Staff Congress Bylaws MURRAY STATE UNIVERSITY Staff Congress Bylaws Article I Representatives Section 1. Responsibility Section 2. Election process Section 3. Representation Section 4. Term of office Section 5. Vacancies Article

More information

TEANECK STINGRAYS SC SOCCER CLUB Bylaws Revised: November 2007 P.O. Box 3278 Teaneck, NJ 07666

TEANECK STINGRAYS SC SOCCER CLUB Bylaws Revised: November 2007 P.O. Box 3278 Teaneck, NJ 07666 TEANECK STINGRAYS SC SOCCER CLUB Bylaws Revised: November 2007 P.O. Box 3278 Teaneck, NJ 07666 ARTICLE I: NAME The Club shall be known as Teaneck Stingrays Soccer Club. Hereafter in this document, Teaneck

More information

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS ARTICLE I: Name The name of this organization shall be known as STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. ARTICLE II: Purpose/Role

More information

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 3 Organized October 1963 4 Reviewed and Approved by The Wildlife Society, February 2010 5 Approved by Vote of the Membership, 5 March 2011 6 ARTICLE

More information

BY-LAWS OF THE MISERICORDIA UNIVERSITY ALUMNI ASSOCIATION ADOPTED DALLAS, PENNSYLVANIA OCTOBER 2, 1982

BY-LAWS OF THE MISERICORDIA UNIVERSITY ALUMNI ASSOCIATION ADOPTED DALLAS, PENNSYLVANIA OCTOBER 2, 1982 BY-LAWS OF THE MISERICORDIA UNIVERSITY ALUMNI ASSOCIATION ADOPTED DALLAS, PENNSYLVANIA OCTOBER 2, 1982 AMENDED OCTOBER 5, 1985 JUNE 2, 1990 JULY 6, 1994 MAY 19, 2000 MAY 30, 2003 SEPTEMBER 30, 2006 FEBRUARY

More information

ST. LOUIS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name. BYLAW II Objects

ST. LOUIS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name. BYLAW II Objects * BYLAWS OF THE ST. LOUIS SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the St. Louis Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

More information

CONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, ARTICLE I Name

CONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, ARTICLE I Name CONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, 2015 ARTICLE I Name The name of the organization is the Society of Fire Protection Engineers, Inc., hereafter referenced as

More information

By-Laws of the Massachusetts Institute of Technology Electrical Engineering and Computer Science Graduate Students Association

By-Laws of the Massachusetts Institute of Technology Electrical Engineering and Computer Science Graduate Students Association By-Laws of the Massachusetts Institute of Technology Electrical Engineering and Computer Science Graduate Students Association Amended September 26, 2013; Effective September 26, 2013. Amended April 9,

More information

International Gladiolus Hall of Fame. By-Laws

International Gladiolus Hall of Fame. By-Laws International Gladiolus Hall of Fame Revised 2017 By-Laws I. The registered agent of the corporation shall be responsible for filing and updating all necessary documents. II. Membership A. Individual membership

More information

DECATUR BULLDOG ATHLETIC BOOSTER CLUB

DECATUR BULLDOG ATHLETIC BOOSTER CLUB General Statement DECATUR BULLDOG ATHLETIC BOOSTER CLUB Bylaws The Decatur Bulldog Athletic Booster Club is a nonprofit organization of interested parents and supporters who voluntarily assist to advance

More information

Final INDIANA ASSOCIATION OF TRACK AND CROSS COUNTRY COACHES, INC. BYLAWS. ARTICLE I Name and Affiliation

Final INDIANA ASSOCIATION OF TRACK AND CROSS COUNTRY COACHES, INC. BYLAWS. ARTICLE I Name and Affiliation Final INDIANA ASSOCIATION OF TRACK AND CROSS COUNTRY COACHES, INC. BYLAWS ARTICLE I Name and Affiliation The name of this organization shall be the INDIANA ASSOCIATION OF TRACK AND CROSS COUNTRY COACHES,

More information

BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION

BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION ARTICLE I: Members Section 1.01 The membership of this Association shall consist of its Active Members and Ex-Officio Members as defined by the Association

More information

USA NATIONAL SHUFFLEBOARD ASSOCIATION, INC.

USA NATIONAL SHUFFLEBOARD ASSOCIATION, INC. USA NATIONAL SHUFFLEBOARD ASSOCIATION, INC. ORGANIZED 1931 ==================================== CONSTITUTION AND BY-LAWS ===================================== Adopted as amended at the Annual Meeting of

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

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

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

More information

BYLAWS EXCELSIOR SURGICAL SOCIETY OF MILITARY SURGERY

BYLAWS EXCELSIOR SURGICAL SOCIETY OF MILITARY SURGERY BYLAWS EXCELSIOR SURGICAL SOCIETY OF MILITARY SURGERY Article I: Society The name of this association shall be The Excelsior Surgical Society of Military Surgery. The Excelsior Surgical Society will be

More information

A Guide to School Board Advisory Committee Work. For more information contact:

A Guide to School Board Advisory Committee Work.   For more information contact: A Guide to School Board Advisory Committee Work https://www.acps.k12.va.us/boardcommittees For more information contact: boardclerk@acps.k12.va.us 2 What is this guide? Thank you for volunteering to serve

More information

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES ARTICLE I NAME This organization shall be known as the East Central District of Michigan Association of Healthcare Advocates, hereinafter referred to as ECD-MAHA. ARTICLE II PURPOSE The purpose of this

More information

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

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

More information

Bylaws of Lake Travis High School Cheerleading Booster Club (A Non-Profit Corporation) Article One Name and Location

Bylaws of Lake Travis High School Cheerleading Booster Club (A Non-Profit Corporation) Article One Name and Location Bylaws of Lake Travis High School Cheerleading Booster Club (A Non-Profit Corporation) Article One Name and Location Section 1. The name of the organization shall be Lake Travis High School Cheerleading

More information

South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677

South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677 ARTICLE I DESCRIPTION South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677 Section 1. NAME: The name of this organization shall be the South Iredell

More information

CONSTITUTION of the MISSOURI BASKETBALL COACHES ASSOCIATION. established October, 1993

CONSTITUTION of the MISSOURI BASKETBALL COACHES ASSOCIATION. established October, 1993 CONSTITUTION of the MISSOURI BASKETBALL COACHES ASSOCIATION established October, 1993 Article 1 - Name The name of this organization shall be the Missouri Basketball Coaches Association, organized as a

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

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

More information

VERMONT STATE USBC OPEN BOWLING HALL OF FAME ADOPTED MARCH 27, 2010

VERMONT STATE USBC OPEN BOWLING HALL OF FAME ADOPTED MARCH 27, 2010 VERMONT STATE USBC OPEN BOWLING HALL OF FAME ADOPTED MARCH 27, 2010 SECTION I. Name & Purpose This organization shall be known as the Vermont State USBC Open Bowling Hall of Fame (Hall of Fame). The Hall

More information

American Academy of Chefs POLICIES AND PROCEDURES

American Academy of Chefs POLICIES AND PROCEDURES American Academy of Chefs POLICIES AND PROCEDURES Effective January 1, 2018 Table of Contents Introduction and Overview... 3 SECTION 1 - Guidelines for Becoming a Fellow of This Honor Society... 3 SECTION

More information

LOCKPORT BASEBALL BOOSTER CLUB

LOCKPORT BASEBALL BOOSTER CLUB LOCKPORT BASEBALL BOOSTER CLUB BY-LAWS Article One NAME Section One: The name of this organization shall be the LTHS (LOCKPORT TOWNSHIP HIGH SCHOOL) BASEBALL BOOSTER CLUB, hereinafter referred to as the

More information

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

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

More information

BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION

BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION CONSTITUTION AND BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION ADOPTED BY THE MEMBERSHIP APRIL 2014 TABLE OF CONTENTS ARTICLE I NAME AND PURPOSE p. 3 ARTICLE II MEMBERSHIP pp. 3-4 ARTICLE III

More information

MULTIPLE DISTRICT 20 LIONS ORGANIZATION PAST DISTRICT GOVERNORS, INC.

MULTIPLE DISTRICT 20 LIONS ORGANIZATION PAST DISTRICT GOVERNORS, INC. MULTIPLE DISTRICT 20 LIONS ORGANIZATION OF PAST DISTRICT GOVERNORS, INC. CONSTITUTION AND BY-LAWS Revised 2011 MULTIPLE DISTRICT 20 LIONS ORGANIZATION OF PAST DISTRICT GOVERNORS, INC CONSTITUTION AND BY-LAWS

More information

ASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION

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

More information

BYLAWS OPERATING MANUAL

BYLAWS OPERATING MANUAL BYLAWS OPERATING MANUAL Approved by NACE International Board of Directors Date: October 27, 2014 Amended: JUNE 24, 2015 (BYLAW III and VII) Amended: March 5, 2016 (BYLAW VI) Amended: June 22, 2017 (BYLAW

More information

Constitution and By-Laws Del-Mar-Va Football Officials Association CONSTITUTION ARTICLE I - NAME

Constitution and By-Laws Del-Mar-Va Football Officials Association CONSTITUTION ARTICLE I - NAME Constitution and By-Laws Del-Mar-Va Football Officials Association CONSTITUTION ARTICLE I - NAME This organization of registered officials shall be known as the Del-Mar-Va Football Officials Association,

More information

BYLAWS of ZONTA CLUB ST. CHARLES - GENEVA - BATAVIA

BYLAWS of ZONTA CLUB ST. CHARLES - GENEVA - BATAVIA BYLAWS of ZONTA CLUB ST. CHARLES - GENEVA - BATAVIA ARTICLE I: NAME The name of this organization (hereinafter called the "Club") shall be the Zonta Club of St. Charles - Geneva - Batavia. It shall exist

More information

Alpha Sigma Mu The international professional honor society for materials science and engineering

Alpha Sigma Mu The international professional honor society for materials science and engineering Page 1 Alpha Sigma Mu The international professional honor society for materials science and engineering The details of the objectives, organization, and procedures of the society are clearly shown in

More information

BY-LAWS OF THE OHIO CUTTING HORSE ASSOCIATION JULY 28, 2017 APPROVED CHANGES

BY-LAWS OF THE OHIO CUTTING HORSE ASSOCIATION JULY 28, 2017 APPROVED CHANGES BY-LAWS OF THE OHIO CUTTING HORSE ASSOCIATION JULY 28, 2017 APPROVED CHANGES ARTICLE 1 OVERVIEW This Association shall be known as The Ohio Cutting Horse Association Inc., a 501C3 non-profit organization.

More information

South Fayette Touchdown Club South Fayette School District 2250 Old Oakdale Road McDonald, Pa 15057

South Fayette Touchdown Club South Fayette School District 2250 Old Oakdale Road McDonald, Pa 15057 South Fayette Touchdown Club South Fayette School District 2250 Old Oakdale Road McDonald, Pa 15057 Bylaws Article 1-Name The name of the booster club for the South Fayette School District Football Program

More information

Wayne Hills High School Chapter Constitution National Honor Society

Wayne Hills High School Chapter Constitution National Honor Society Wayne Hills High School Chapter Constitution National Honor Society Article I - Name and Purpose Section 1. The name of this chapter shall be the Wayne Hills Chapter of the National Honor Society of Secondary

More information

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

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

More information

Chapter 2: International Organization 2-1

Chapter 2: International Organization 2-1 Chapter 2: International Organization 2-1 2. International Organization This chapter describes the organization of the association at the international level, including the responsibilities of the International

More information

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY ARTICLE I NAME The name of the Corporation is the International Neural Network Society, also known as INNS. ARTICLE II PURPOSE The purpose of the Corporation

More information