* * * * * * * * * * * * * * * * * * * *

Size: px
Start display at page:

Download "* * * * * * * * * * * * * * * * * * * *"

Transcription

1 VETERANS OF FOREIGN WARS WASHINGTON ELM POST NO. OF ESTABLISHED THE UNITED STATES VETERANS OF FOREIGN WARS OF THE U.S. FOUNDED CLIFF STREET HO-HO-KUS, NJ 0 TAX EXEMPT NJ CHARITY REG. NO. N.J.S.A. :B-(b)() 0 IRC 0c() FED IDENT: -00 BY-LAWS Of the Department of New Jersey District Two Washington Elm Post VETERANS OF FOREIGN WARS OF THE UNITED STATES, Inc. Ho-Ho-Kus, NJ 0 * * * * * * * * * * * * * * * * * * * * POST BY-LAWS ARTICLE I NAME, LOCATION, AND PURPOSE Section Name: By virtue of charter granted, the Washington Elm Post, Inc. shall be known as VFW Post (hereinafter, Post), of the Veterans of Foreign Wars of the United States (hereinafter, VFW). Section Location: The location of the Post shall be in Ho-Ho-Kus, New Jersey 0. For mailing purposes the address is Cliff Street, Ho-Ho-Kus, New Jersey 0. Section Purpose: The purpose of the Post shall be as set forth in Section 0 of the Congressional Charter of the VFW and as enlarged in the Incorporation By-Laws Section entitled Purposes For Which Formed as proved by the State of New Jersey and amended as required. ARTICLE II SUBORDINATION 0 Section Subordination: The supreme power of this association is vested in the National Convention, and the Post shall be governed at all times by the Congressional Charter and By-Laws of the VFW, By-Laws of the Department of New Jersey (hereinafter, Department) and orders issued by authority of the National Convention, National Council of Administration, Commander-in-Chief, Department Convention, Department Council of Administration, and Department Commander. Resolutions adopted by National or Department Conventions are held to be lawful orders. In addition, the corporation By-Laws as proved 0ctober, and as amended January,, and in the future as required, provide the legal basis in the State of New Jersey for the Post to act as an incorporated entity under the laws of New Jersey and are included herein by reference. Page of

2 0 0 ARTICLE III MEETINGS Section Place: The regular meeting place of the Post shall be at the Post House located at the principal location of Cliff Street, Ho-Ho-Kus, NJ 0. The Post may change its chartered location and/or meeting place in accordance with the provisions of Section of the National By-Laws and Manual of Procedure. Section Time: The regular meeting of the Post shall be held on the nd Wednesday of each month at : p.m. The Post may, after at least fourteen () days notice via electronic communications with written backup to the Department Commander and members of the Post, change the meeting place, appointed day or time upon majority vote of the members at a regular or special meeting. Section Special Meeting: A special meeting may be called in accordance with Section of the National By-Laws and Manual of Procedure. Section Quorum: Five () members in good standing shall constitute a quorum for the transaction of business at a regular or special meeting. Section Rules of Order: The rules of order governing the conduct of business during meetings shall be in accordance with the provisions of Section 0, 0, and 0 of the National Manual of Procedure; the Ritual of the VFW; and Demeter s Manual of Parliamentary Law and Procedure. Section Guests: With approval of the Commander/Committee Chairperson, in accordance with Post By-Laws, any visiting member or guest may attend a Post/Committee meeting. Such visiting member or guest shall have no voice unless recognized by the Commander/Committee Chairperson, and shall have no voting privileges. Section Minutes: The Post Adjutant shall maintain record copies of all Post and Post Committee meeting minutes in the Office of the Post. Minutes of all meetings shall be available for quick reference during meetings and/or in the absence of the Post Adjutant. Section Headgear: As prescribed in the VFW Ritual, only regulation caps shall be worn at meetings. Baseball caps are not permitted. Section Offensive Language: Offensive, vulgar, abusive, or profane language is not permitted during a meeting. Section Beverages and Smoking: No alcoholic beverages are permitted to be in the meeting place during the meeting. All such beverages must remain in the canteen. According to New Jersey State law and National directive(s), there shall be no smoking in the Post at any time. All smoking must be done outside the Post in designated areas and the residue placed into appropriate containers. ARTICLE IV MEMBERSHIP Section 0 Membership: All matters concerning membership in the Post, including eligibility, application, acquisition and maintenance, loss, and discipline, shall be in accordance with the National By-Laws and Manual of Procedure. Section 0 Admission Fee: The admission fee for new annual members of this Post shall be as prescribed by Department and National By-Laws. Page of

3 0 0 Section 0 Annual Dues: The dues of the Post shall not be less than the amount required to cover District, Department, and National assessments. The Post members shall determine Post dues or changes thereof by a / vote of the members present and in good standing at a regular meeting and the Post Quartermaster shall report within five () business days after the vote, the results to National on the Election Report or other such form as required. Section 0 Members in Good Standing: Pursuant to Section of the National By-Laws and Manual of Procedure, members who have paid their current annual dues up to December are in good standing, and cease to be in good standing on January immediately following the year for which they paid their dues. If members pay their annual dues within one year of being delinquent, they shall be considered in good standing. Members whose dues are unpaid for more than one year may reinstate their membership as prescribed in Section of the National By-Laws and Manual of Procedure. Article I, Section III of the National By-Laws and mandates, shall govern dues Payable by Life Members. Annual dues expire on each December. Section 0 Membership Eligibility: Eligibility for membership in this Post shall be as provided for in Article I, Section of the National By-Laws of the VFW as now existing or hereafter amended. This Post may admit or reject any applicant for any reason satisfactory to the Post, provided, however, that all applicants admitted to membership must be eligible for membership under the provisions of Article, Section of the National By-Laws and Manual of Procedure. Section 0 Membership Classes: There shall be no form or class of membership except an active membership as herein provided. Honorary, Associate, "Stand-by", and other similar memberships are prohibited. Section 0 Membership Year: The fiscal year shall commence on July and expire at midnight on the following June th. Membership shall be on a calendar year basis from January through December. Section 0 Membership Transfer: A membership transfer may be made from another Post to this Post, by the petitioning member presenting his or her application and membership card to this Post, and upon the acceptance by this Post of his or her application and a signed Declaration. Department and National Headquarters shall be notified immediately of said member s acceptance and transfer, as provided for in Article I, Section of the National By-Laws and Manual of Procedure. Section 0 Membership Financial and Property Rights: No member shall by virtue of his or her membership, acquire any property rights or any present or existing right in or to the property which this Post may now have, or hereafter acquire. Each member agrees that he or she shall not be entitled to any refund on dues or other payment upon resignation, transfer, or expulsion, or other termination of his or her membership; upon voluntary dissolution of this Post; or upon revocation of its Charter as provided in the National By-Laws of the VFW. Each member agrees that he or she shall not receive any money or other things of value because of any services rendered or to be rendered the Post, as a member, officer, or otherwise, unless the same is expressly authorized by this Post in accordance with National and/or Department By-Laws, if applicable. Section Membership Incentive Policy: Post members will be authorized certain incentives as approved and delineated in the Membership and Meeting Incentives Policy approved by the Post in 0 and Article VIII, Section 0 Expense Account of these By-Laws. Page of

4 0 0 ARTICLE V OFFICERS Section 0 Elected and Appointed: Eligibility, nomination, election or appointment, installation, and term of office shall be in accordance with the provisions of Sections,,, and 0 of the National By-Laws and Manual of Procedure. Section 0 Duties: The duties of Post officers shall be as prescribed by the National and Department By-Laws and Manual of Procedure; lawful orders of this Post; and these By-Laws. Section 0 Report of Elections: The Quartermaster shall complete the multi-copy Report of Elections within thirty () days after Post elections in April, and send the designated copies to National, Department, and District. Changes to the Post Commander or Quartermaster positions, or to Post dues, shall be reported to National on the prescribed form. Section 0 General Orders: This Post may at its discretion publish General Orders as necessary. If published, then, General Order One shall list all elected and appointed officers, as well as other information for the ensuing year. The published date shown on the General Order shall be the date the Department Commander is installed and shall be the date that all Post officers assume their duties. General Order One and later revisions shall be sent to the Department and District Adjutants and to all Post officers/committee chairpersons. Section 0 Removal of Elected Officers: The removal of elected Post officers shall be as prescribed by National and Department By-Laws; lawful orders of the Post; and these By-Laws. ARTICLE VI COMMITTEES AND DUTIES Section 0 Appointments: Unless otherwise provided for herein, the Commander shall appoint the chairpersons and members of all committees as promptly as possible after election to office, and they shall serve at his will and pleasure. The Quartermaster shall be treasurer of all committees handling funds and shall be bonded in accordance with Section 0 of the National By-Laws. Section 0 Standing Committees: Where possible, the Standing Committees of the Post shall be as follows: (a) Post Budget (b) Post House (c) Post Relief (d) Post Review (reviews by-laws, contracts, agreements, membership eligibility, etc.) (e) Post Veteran s Assistance (f) Post Membership (g) Americanism (h) Poppy (i) Publicity Section 0 Post House Committee: The Post House Committee (hereinafter, PHC) shall be elected and appointed to manage certain matters related to Post property including operation of the Canteen, if present. It shall consist of not less than five () voting members, with the general membership electing three () regular members and the Commander appointing two () primary members and two () alternates. The Commander and Quartermaster, by virtue of their offices, shall monitor and advise at PHC meetings in a non-voting capacity. The Commander shall appoint the PHC Chairperson from among the five () elected and appointed PHC members. Elected PHC members may be removed Page of

5 0 pursuant to Section 0 of the National By-Laws and Manual of Procedure. Trustees shall not serve on the PHC, and elected PHC members shall not be considered Post officers as set forth in Section of the National By-Laws and Manual of Procedure. The following are general policy and management guidelines for the PHC: (a) Responsible for the cleanliness and upkeep of the Post House and the equipment therein. (b) Shall be in charge of any rental of the Post House and shall exercise sufficient supervision over tenants to ensure protection of the Post s name and property. (c) Shall authorize such expenditures for repairs and purchases as may be necessary for the preservation and protection of the Post House and its equipment, provided that the total expenditures do not exceed $0.00 per calendar month. (d) The Post shall adopt such further rules and regulations governing operation of the Canteen, if present, as do not conflict with the provisions of this Section. Such rules and regulations shall only become effective upon approval by a two-thirds (/) vote of members present at a regular meeting, or at a special meeting called for that purpose. (e) The Quartermaster shall be the treasurer of the PHC. Section 0 Committee Records: Committee Chairpersons and/or Managers that handle funds will maintain record copies of meetings and fund transactions and make an oral report during each monthly Post Meeting. Section 0 Special Committees: When required or desired, special committees may be authorized by the Post Membership and/or may be appointed by the Post Commander. Section 0 Committee Composition and Duties: Except as expressly stated otherwise in these By-Laws, a committee may be comprised of one () Post member in good standing. The duties of all committees shall be those prescribed by the National or Department By-Laws, these Post By-Laws, and as directed by the Post Membership. ARTICLE VII CONTROL OF SUBSIDIARY UNITS Section 0 Control: Any activity, unit, or Canteen sponsored, conducted, or operated by the Post, whether incorporated separately from the Post or not, shall be at all times under direct control of the Post. The general membership shall approve Canteen By-Laws that will become effective after review and approval by Department. Section 0 Custody: All money, property, and assets of every kind, as well as all related records, held and owned by any of the above activities, are the property of the Post and shall be placed in the care and custody of the Quartermaster. Section 0 Other Units: For purposes of this Article, Articles XI, XII, and XIII, respectively, of the National By-Laws and Manual of Procedure, and their respective By-Laws and Regulations, govern the Ladies Auxiliary to the VFW, the Military Order of the Cootie and its Ladies Auxiliary, and the Men s Auxiliary if these subordinate units are present in the Post. The general membership may authorize formation of these subordinate units by a two-thirds (/) vote at a regular or special meeting. Page of

6 0 0 ARTICLE VIII FUNDS AND FINANCES Section 0 FUNDS: The finances of the Post shall be deposited in one bank General Account fund for the following fund descriptions as provided for reporting purposes, except as noted: (a) National and Department Dues Fund (b) National Application Fee (c) Post General Fund (d) Post Relief Fund (e) Post Dues Reserve Fund (f) Building Fund (maintained in a separate bank fund) (g) Legal Fund (h) Any other such special Funds as may be created by action of the Post Floor. Section 0 DIVISION OF FUNDS: Any money received, unless dedicated to a certain Fund shall be deposited to the General Fund. In the case of dues, Per Capita Tax, and application fees, the proper funds will be credited before division is made. All money designated for and/or deposited into the Relief Fund shall be disbursed only for the prescribed activities designated in Section 0 of the National By- Laws and Manual of Procedure. Section 0 POST PROPERTY: Personal/Real Property belonging to the Post can be sold, leased or otherwise transferred, only: (a) After notification in writing to advise all members of pending transaction of said property; and, (b) When authorized by a two-thirds majority vote of the members present at a regular Post Meeting, provided written notice of such proposed action has been given to each member of the Post at least ten () days prior to the Meeting at which the proposed action is to be considered; and, (c) When all requirements are met for Section 0, as applicable, of the National By-Laws and the Manual of Procedure for sale of the Post property. Validation of sale or lease of Post-owned Real Property, including the sale of the Post, must be voted approval at two () consecutive monthly meetings. Breakage and/or replacement of Post owned property will be reported in writing to the Post Quartermaster for removal from or addition to inventory records, as applicable. Section 0 EXPENSE ACCOUNT: (a) An expense account for the Post Commander will be set at one hundred ($0.00) dollars per annum, to be used for the entertainment of visiting dignitaries and for appreciation of special efforts made on behalf of the Post. (b) In addition to the Post Membership Incentive and Meeting Attendance Policy approved by the Post members in 0, any Post member signing up ten () new or reinstated members shall have the next year s National and Department Per Capita dues paid for by the Post. If already a Life Member, then ten ($.00) dollars will be awarded to that Post Life Member. (c) Expenses of the Post Service Officer shall be submitted at a Post Meeting for payment to be approved by the Post Floor. (d) Expenses for delegates to the New Jersey Department Convention and special affairs are to be approved in advance by a / vote of the members present and in good standing and figured at lodging costs up to seventy-five ($.00) dollars per day, receipt required, and thirty-six cents ($.) per mile, per vehicle, for up to three () delegates, consisting of the Post Commander or his/her representative; the Post Senior Vice Commander; and the Post Quartermaster. Attendance for each delegate for at least three-fourths of the meeting/event s scheduled time is required and shall be verified Page of

7 0 0 in writing by the senior delegate. Mileage shall be determined in writing by the senior delegate from the Post at each event/meeting. Section 0 Authorization: All checks for the expenditure of Post funds shall be numbered in sequence and the number of each check is to correspond with the voucher authorizing the expenditure. Checks shall be signed by the Quartermaster AND the Post Commander as maintained on the signature card at the bank or credit union where Post funds are on deposit. Section 0 Payment of Bills: The adoption of this Article shall constitute authorization by the Post to pay all authorized bills, provided that the amounts to be paid shall have been previously established by the Post in the annual budget presentation. Section 0 Other Expenditures: No other payment or expenditures shall be made except with the specific authorization by a majority of the Post members in good standing at a regular meeting or a special meeting called for that purpose. ARTICLE IX COMPENSATION Section 0 Services: No compensation shall be paid to any Post officer for his or her services, except as hereinafter may be provided for extenuating circumstances and as approved by a / vote of the members in good standing at a regular meeting or a special meeting called for that purpose. ARTICLE X FUND RAISING PROMOTIONS/SOLICITATIONS Section 0 Solicitation: The Post shall solicit funds only after the members vote on and approve said motion. The Post, with the exception of solicitations authorized by District or Department, shall not solicit funds or donations or otherwise engage in fund-raising activities or projects outside the immediate geographical area of the Post except with a Post member and the approval of the chartered VFW Post whose responsibility is that specific geographical area. All fundraising activities must be conducted in accordance with Section of the National By-Laws and Manual of Procedure as well as any District, Department of New Jersey or any local or state laws applicable to such fund-raising activities. Section 0 Fund-Raiser Agreement: Fund-raising organizations or individuals conducting solicitations, activities, or projects for a profit shall not be engaged or used by the Post for such purpose unless such engagement is made by written agreement between the Post and the organization or individuals providing the services. The form of any such agreement must be submitted to the Department Commander for review at least thirty () days prior to the Post entering into any such agreement. The Quartermaster shall receive and retain a complete copy of the signed agreement as approved by Department in order to complete the annual IRS and NJ Charitable forms pertinent to the engagement of such fund-raiser(s). ARTICLE XI MISCELLANEOUS Section 0 Address Change: Members of the Post shall keep the Post Adjutant and Quartermaster advised of their current address by promptly reporting any change. Section 0 Post By-Laws Distribution: A copy of these By-Laws shall be distributed to each elected and appointed officer of the Post, and one copy shall be posted on the bulletin board and/or Post website, if available. Any member requesting a copy shall be given one as quickly as possible. Page of

8 0 0 Section 0 Demeter s Manual: For all Post procedures not provided in the Congressional Charter and By-Laws or these By-Laws, Demeter s Manual of Parliamentary Law and Procedure shall be the authority. It shall be the duty of the Judge Advocate, as necessary, or the Adjutant in the absence of the Judge Advocate, to advise the Commander on the proper rule or rules. Section 0 Speeches: Members shall not be permitted to speak at meetings on the same subject (pro or con) more than twice: the first time no longer than five () minutes, and the second time no longer than three () minutes. Exceptions include committee reports and messages by visiting guests. Section 0 Electronic Communication: Electronic communication via or facsimile shall be considered an official method of communication for the Post. When conducting business electronically, caution should be used to ensure there is no conflict with the National By-Laws or Manual of Procedure concerning written or mail notification regarding legal and similar matters as prescribed. For articles in the National By-Laws and Manual of Procedure where it specifically indicates that posted mail shall be used, then electronic communication can be used initially, but shall be followed immediately by regular and/or certified, return receipt requested mail referencing prior electronic communication(s). Section 0 Past Officers: Past officers are members who were elected and installed, appointed, or succeeded to a vacancy in a Post officer position and: () served to the end of their term; () died before the expiration of their term; () ceased to hold office by reason of a consolidation of units; or () resigned to enter active military service or, while on active duty, resigned office due to a permanent change of station. Section 0 Surrender or Suspension and Revocation of Charter: The surrender or suspension and revocation of the Post Charter for any reason shall be pursuant to Section 0,, or of the National By-Laws and Manual of Procedure. Section 0 Politics: This organization shall be absolutely nonpolitical and shall not be used for either the dissemination of partisan principles or for the promotion of the candidacy of any person seeking public office or preferment except for bi-partisan debates, meetings, and similar events for the members and the public as well as all attempts to promote voting and citizenship activities of the members and the welfare of all veterans within the principles of the VFW which are encouraged as prescribed and permitted in Section 0 of the National By-Laws. Section 0 Vacancy by Removal: The Post may direct that notice be sent to any elective or appointive officer who has failed to attend three consecutive meetings of the Post or who, in the opinion of the Post, does not appear to be fulfilling the duties of his office, stating that at the next regular meeting (giving time and place) the matter of his or her recall from office will be considered providing that in accordance with Section 0 of the National By-Laws and Manual of Procedure, seven () days notice by registered or certified mail shall have been given such officer of such action. At the meeting set forth in such notice, the members present, by two-thirds vote, may declare such office vacant and such officer recalled. If an elective officer is removed, the office shall be filled in accordance with Section 0 of the National By-Laws and Manual of Procedure. If an appointed officer is removed, the Commander shall appoint another member to fill such vacancy with the approval of the members present and in good standing. Section Voting: There shall be no voting by proxy. Only members in good standing and present at the regular or special meeting shall be entitled to vote on any question. The presiding officer shall be entitled to vote. All voting shall be conducted only as prescribed in Section of the National By-Laws and Manual of Procedure and Demeter s Manual. Section Discipline: All disciplinary actions taken or commenced against members or officers shall be in accordance with Article IX of the National By-Laws and Manual of Procedure. Page of

9 0 Section Legal Remedies: Each member accepting or retaining membership in this Post shall agree to be bound by these by-laws and the VFW National and Department By-Laws now in force or hereafter adopted or amended and shall agree not to bring any action in any court of law or equity relating to his or her rights or privileges as a member or officer until all remedies and lawful mandates permitted by the Statutes of New Jersey and the VFW By-Laws have been exhausted. Section Official Publication: The official publication of Post shall be a monthly newsletter distributed to all members announcing the monthly meeting and other various and sundry issues, activities, events, etc. Orders and official notices published in the official publication shall be deemed sufficient and lawful notice to all members for all purposes whatsoever. ARTICLE XII ADOPTION AND AUTHORITIES Section 0 Approval: These By-Laws shall become effective only after adoption by the Post and review and approval by the Department Commander and the Commander-in-Chief. All Standing Rules of the Post heretofore existing are hereby repealed, excluding the aforementioned By-Laws of Incorporation approved by the State of New Jersey previously incorporated by reference in these By-Laws. Section 0 Conflict: Wherever these By-Laws or subsequent amendments conflict with the present or any future National By-Laws, Manual of Procedure, or Department By-Laws, these latter documents shall prevail and be binding upon the Post as though written herein, and appropriate revisions shall be made to these By-Laws. ARTICLE XIII RESPONSIBILITY Section 0 Post Commander: The Post Commander shall be held directly responsible to the Department of New Jersey Commander for the strict enforcement of the Regulations and Department Special Orders pertaining to the Post and the Post Canteen, if present, as well as the Post By-Laws pertaining to the Post Canteen Management and Operation as long as the Post shall be permitted to maintain a Canteen. Section 0 Final Authority: The final authority in the enforcement of these By-Laws within the State of New Jersey shall rest with the Department Commander as outlined in the National By-Laws and Manual of Procedure. ARTICLE XIV RESOLUTIONS Section 0 Restriction: All resolutions of a State or National scope presented to this Post by a member or reported to this Post by a committee shall merely embody the opinion of this Post on the subject. A copy of the approved resolution(s) shall be forwarded by the Post Commander to the Department of New Jersey Headquarters through the District Commander for approval before any publicity or action is taken other than mere passage by the Post. Resolutions submitted in such a manner are required to follow the prescribed format in effect at the time of submission. The Department of New Jersey Resolutions Chairman may be contacted for the preferred format in effect. Page of

10 ARTICLE XV AMENDMENTS Section 0 Amendments: Unless otherwise provided for in these By-Laws, these By-Laws may be amended by the Post by a two-thirds vote of the members present at stated meeting provided each member had been notified at least twenty () days in advance and upon request provided a copy of the proposed amendments. All amendments shall be forwarded through channels by the Post Commander and reviewed by the Department Commander and the Commander-in-Chief before becoming effective. These By-Laws were adopted, subject to review and approval of the Department Commander and the Commander-in-Chief at the regular meeting of the Post at Cliff Street, Ho-Ho-Kus, New Jersey 0 held on October, 0. Washington Elm Post OFFICIAL POST SEAL: Veterans of Foreign Wars of the United States, Inc. By: /s/ Stanley A. Kober Commander REVIEWED AND APPROVED BY THE COMMANDER IN CHIEF ON FEBRUARY 0, AS REFLECTED ON THE NATIONAL VFW HQTRS COPY MAINTAINED IN THE POST FILES. Page of

BY-LAWS VETERANS OF FOREIGN WARS OF THE UNITED STATES ARTICLE I NAME AND LOCATION

BY-LAWS VETERANS OF FOREIGN WARS OF THE UNITED STATES ARTICLE I NAME AND LOCATION BY-LAWS POST NO. VETERANS OF FOREIGN WARS OF THE UNITED STATES ARTICLE I NAME AND LOCATION By virtue of charter granted, this Post shall be known as Post No. Veterans of Foreign Wars of the United States.

More information

Veterans of Foreign Wars of the United States

Veterans of Foreign Wars of the United States Veterans of Foreign Wars of the United States Safety Harbor, Florida Amended November 2011 ARTICLE TITLE PAGE NO ARTICLE I NAME AND LOCATION 1 ARTICLE II SUBORNDINATION 1 ARTICLE III MEETINGS 1 ARTICLE

More information

BY-LAWS POST # CANTEEN/HOME ASSOCIATION, INCORPORATED VETERANS OF FOREIGN WARS OF THE UNITED STATES ARTICLE I NAME AND LOCATION

BY-LAWS POST # CANTEEN/HOME ASSOCIATION, INCORPORATED VETERANS OF FOREIGN WARS OF THE UNITED STATES ARTICLE I NAME AND LOCATION BY-LAWS POST # CANTEEN/HOME ASSOCIATION, INCORPORATED VETERANS OF FOREIGN WARS OF THE UNITED STATES ARTICLE I NAME AND LOCATION By virtue of charter granted, this Post shall be known as Post # Home Association

More information

Veterans DEPART BY LAWS ARTICLE III PURPOSE ARTICLE IV DEPARTME. file with the. Charter of the VFW. By-Laws of by. al Charter and

Veterans DEPART BY LAWS ARTICLE III PURPOSE ARTICLE IV DEPARTME. file with the. Charter of the VFW. By-Laws of by. al Charter and Notice 08-04-12: Thesee by-laws as amendedd have been reviewed by National and are effective June 27, 2012. The original Department By-Laws Department Adjutant. Revision: 06/18/09 as amended have been

More information

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents Bylaws of The Friends of Hopewell Furnace Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (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 information

UNITS BYLAWS Prescribed by the Department December 9 th, 1922

UNITS BYLAWS Prescribed by the Department December 9 th, 1922 AMERICAN LEGION AUXILIARY DEPARTMENT OF PENNSYLVANIA UNITS BYLAWS Prescribed by the Department December 9 th, 1922 ARTICLE I NAME The Name of this Unit existing under these bylaws shall be known as The

More information

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1 Rollingwood Pool, Inc. By-Laws (Amended February 2019) BY-LAWS OF ROLLINGWOOD POOL, INC. Catonsville, Maryland (Amended 02/19) Article I Name/Principal Office The name of the corporation shall be Rollingwood

More information

CONSTITUTION AND BYLAWS OF. Disabled American Veterans Chapter #7. Bemidji, MN ARTICLE I - NAME ARTICLE II - PURPOSE ARTICLE III - MEMBERSHIP

CONSTITUTION AND BYLAWS OF. Disabled American Veterans Chapter #7. Bemidji, MN ARTICLE I - NAME ARTICLE II - PURPOSE ARTICLE III - MEMBERSHIP CONSTITUTION AND BYLAWS OF Disabled American Veterans Chapter #7 Bemidji, MN ARTICLE I - NAME The name of this Chapter shall be North Central Chapter # 7 Department of Minnesota, DISABLED AMERICAN VETERANS

More information

Miniature Schnauzer Club Of Canada Constitution and By-Laws

Miniature Schnauzer Club Of Canada Constitution and By-Laws Miniature Schnauzer Club Of Canada Constitution and By-Laws ARTICLE I Name and Objects Section 3. The name of the Corporation (hereinafter called "the Club" or "MSCC") is the Miniature Schnauzer Club of

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010

DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010 DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010 ARTICLE I: Definitions Section 1. Association shall mean and refer to the Double R Ranch Owner s Association, Inc. a non-profit corporation

More information

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Willow Springs Elementary School Parent Teacher Association located in Fairfax,

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Thomas Jefferson High School Parent-Teacher-Student Association located

More information

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

WSCPA 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 information

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the LIBERTY MIDDLE SCHOOL Parent-Teacher Association located in FAIRFAX COUNTY, Virginia.

More information

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

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

More information

The St. Peter Claver Foundation Bylaws

The St. Peter Claver Foundation Bylaws The St. Peter Claver Foundation Bylaws Article I Name The name of this corporation is The Saint Peter Claver Foundation, Inc., chartered the second day of March 2004 and recorded the fourth day of March

More information

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS

UNIFORM 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 information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC.

BY-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 information

AMVETS Post OH-0051 Standing Rules

AMVETS Post OH-0051 Standing Rules AMVETS Post OH-0051 Standing Rules AMVETS Post OH-OOSl abides by the AMVETS National, AMVETS Department of Ohio and the AMVETS Uniform Post Constitution and Bylaws as set forth below. I. Article 1- Name

More information

CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I NAME. The name of this Chapter shall be SALEM CHAPTER 6 Disabled American Veterans. ARTICLE II PURPOSE

CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I NAME. The name of this Chapter shall be SALEM CHAPTER 6 Disabled American Veterans. ARTICLE II PURPOSE CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I NAME The name of this Chapter shall be SALEM CHAPTER 6 Disabled American Veterans. ARTICLE II PURPOSE The purpose of this Chapter is to fulfill our promises

More information

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016 ARTICLE I NAME AND LOCATION The name of the organization shall be Commercial Real Estate Women-Miami, Inc. ( CREW-Miami or the Organization ), and shall do business as Not-for-Profit Corporation in the

More information

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

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

More information

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc. Bylaws of the Northern Virginia Chapter Of ARMA International ARTICLE I NAME Northern Virginia Chapter of ARMA International, Inc. ARTICLE II OBJECTIVES The objectives of this Chapter are: 1. To advance

More information

Constitution of the Franklin County Agricultural Society. Article I Name of the Society

Constitution of the Franklin County Agricultural Society. Article I Name of the Society Constitution of the Franklin County Agricultural Society Article I Name of the Society This Society shall be known by the name of Franklin County Agricultural Society. Article II Objectives of the Society

More information

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of

More information

LOCAL UNIT BYLAW #ARTICLE I: NAME

LOCAL UNIT BYLAW #ARTICLE I: NAME LOCAL UNIT BYLAW #ARTICLE I: NAME The name of this association is the Richneck Elementary School Parent Teacher Association located in Newport News, Virginia. It is a local PTA organized under the authority

More information

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION Section 1: The American Physical Therapy Association Private

More information

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

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

More information

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. BYLAWS The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. The purposes for which this Corporation is formed are: (a) To provide for and enhance the recognition of the golf

More information

UNIT BYLAWS. (unit name) (school name) 10/5/2011. Do not write in this space.

UNIT BYLAWS. (unit name) (school name) 10/5/2011. Do not write in this space. UNIT BYLAWS (1) NYS PTA Code # 12-090 (2) Region Northeastern (3) SOUTHGATE SCHOOL PTA (unit name) (4) SOUTHGATE SCHOOL (school name) (school 30 SOUTHGATE RD address), LOUDONVILLE New York_ 12211-1199

More information

BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I. Organization

BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I. Organization BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I Organization Section 1. Incorporation and Offices. The Huntington Swim and Tennis Club (the Club ) is incorporated under

More information

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.

More information

BY-LAWS OF THE COPPERSTATE MUSTANG CLUB, INC.

BY-LAWS OF THE COPPERSTATE MUSTANG CLUB, INC. BY-LAWS OF THE COPPERSTATE MUSTANG CLUB, INC. ARTICLE I PURPOSE AND CLASSIFICATION SECTION 1. The general purpose of this club, incorporated as a charitable non-profit organization and hereinafter referred

More information

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS These are the Amended and Restated Bylaws of Brookridge Community Property Owners, Inc. ARTICLE I: NAME

More information

BY-LAWS OF THE BAY CITY CLUB, INC.

BY-LAWS OF THE BAY CITY CLUB, INC. BY-LAWS OF THE BAY CITY CLUB, INC. Bay City Club 12-01-04 2701 Avenue H Bay City, TX 77414 Transcribed to digital format by Jeff holland on February 7 th, 2014 FOREWORD The Bay City Club was established

More information

BYLAWS Index* ARTICLE PAGE

BYLAWS Index* ARTICLE PAGE BYLAWS Index* ARTICLE PAGE ARTICLE I: NAME 1 ARTICLE II: PURPOSES 1 ARTICLE III: BASIC POLICIES 1 ARTICLE IV: CONSTITUENT ORGANIZATIONS 2 ARTICLE V: STATE PTAS/PTSAS 3 ARTICLE VI: LOCAL PTAS/PTSAS 5 ARTICLE

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED

ILLINOIS 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 information

ARLINGTON AMERICAN LEGION POST 283 INC. A Nonprofit Organization. Post No 283 By-Laws

ARLINGTON AMERICAN LEGION POST 283 INC. A Nonprofit Organization. Post No 283 By-Laws ARLINGTON AMERICAN LEGION POST 283 INC. The American Legion, Department of Florida A Nonprofit Organization Post No 283 By-Laws Revised January 17, 2017 Adopted January 17, 2017 Upon this date all other

More information

Southern Maryland. Mustang Club, Incorporated BY-LAWS

Southern Maryland. Mustang Club, Incorporated BY-LAWS Southern Maryland Mustang Club, Incorporated BY-LAWS Created, May 22 nd, 2004 Revision 5, November 12, 2014 Contents ARTICLE I PURPOSE... - 3 - Section 1 Purpose... - 3 - ARTICLE II EMBLEM... - 4 - Section

More information

ALASKA DENTAL HYGIENISTS ASSOCIATION BYLAWS

ALASKA DENTAL HYGIENISTS ASSOCIATION BYLAWS ALASKA DENTAL HYGIENISTS ASSOCIATION BYLAWS 1 NAME AND PURPOSE MEMBERSHIP ELECTED OFFICERS DUTIES OF OFFICERS EXECUTIVE BOARD COUNCILS AND COMMITTIES MEETINGS ABSENTEE VOTING ADHA REPRESENTATION COMPONENTS

More information

North St. John s Swim and Tennis Club, Inc. By Laws 2018

North St. John s Swim and Tennis Club, Inc. By Laws 2018 By Laws Page 2 Page 3 Page 5 Page 7 Page 10 Page 12 Page 13 Article I Identification; Article II Purpose Article III Members Article IV Properties and Finance Article V Officers and Directors Article VI

More information

CONSTITUTION OF THE FORT WOOD COMMUNITY SPOUSES CLUB

CONSTITUTION OF THE FORT WOOD COMMUNITY SPOUSES CLUB CONSTITUTION OF THE FORT WOOD COMMUNITY SPOUSES CLUB ARTICLE I ORGANIZATION NAME AND PURPOSE Section A. The name of this Private Organization (PO) will be the Fort Wood Community Spouses Club, hereafter

More information

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED

ILLINOIS 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 information

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)

More information

CARLISLE GUN CLUB 101 PINE STREET CARLISLE, PA BY-LAWS

CARLISLE GUN CLUB 101 PINE STREET CARLISLE, PA BY-LAWS CARLISLE GUN CLUB 101 PINE STREET CARLISLE, PA 17013 BY-LAWS ARTICLE I -- NAME The organization shall be known as Carlisle Gun Club, Inc., and shall be incorporated in the Commonwealth of Pennsylvania.

More information

BY-LAWS. Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA.

BY-LAWS. Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA. BY-LAWS ARTICLE I --- Name Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA. Section 2. The Association shall be incorporated as a non-profit corporation

More information

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

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

More information

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

More information

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION

PRAIRIE 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 information

DRAFT [BY-LAW STUDY GROUP CONSENSUS] Veterans of Foreign Wars of the United States. Office of the Adjutant General

DRAFT [BY-LAW STUDY GROUP CONSENSUS] Veterans of Foreign Wars of the United States. Office of the Adjutant General DRAFT Veterans of Foreign Wars of the United States Office of the Adjutant General [BY-LAW STUDY GROUP CONSENSUS] Draft, and Ritual amendments by BLSG March 12-14, 2018 Sec. 202 - s. Posts may, by a two-thirds

More information

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.:

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: 0346 06 04 CONSTITUTION OF CRADOCK LITTLE LEAGUE BASEBALL, INCORPORATED ARTICLE I NAME The name of this organization

More information

Article I Name, Purpose, and Practices

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

More information

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space.

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space. , UNIT BYLAWS NYS PTA Code # 10-374 Region: Nassau Unit Name: Hampton Street School PTA School Name: Hampton Street School School Address: 10 Hampton St, Mineola, NY 115013499 Grade Level: Elementary National

More information

BYLAWS of the MASSACHUSETTS ASSOCIATION OF LAND SURVEYORS AND CIVIL ENGINEERS, INC.

BYLAWS of the MASSACHUSETTS ASSOCIATION OF LAND SURVEYORS AND CIVIL ENGINEERS, INC. BYLAWS of the MASSACHUSETTS ASSOCIATION OF LAND SURVEYORS AND CIVIL ENGINEERS, INC. Organized: June 24, 1954 Adopted: May 14, 1960 Incorporated: June 2, 1960 Amended: October 1, 1981 Amended: October 1985

More information

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

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

More information

By-Laws of the Southern California Academy of Sciences

By-Laws of the Southern California Academy of Sciences By-Laws of the ARTICLE I - NAME The name of this organization shall be the SOUTHERN CALIFORNIA ACADEMY OF SCIENCES. ARTICLE II - OBJECTIVES The objectives of the Academy are to promote fellowship among

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS 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 information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

IRANIAN 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 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 information

WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014

WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014 WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS Revised and Digitized 2005 Revised 2006, 2014-1- WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION SECTION 1 NAME ARTICLE I NAME AND OPERATION

More information

MODEL CHAPTER BYLAWS

MODEL 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 information

Incorporated DEPARTMENT CONSTITUTION

Incorporated DEPARTMENT CONSTITUTION Incorporated DEPARTMENT CONSTITUTION For God and Country we associate ourselves together for the following purposes: To uphold and defend the Constitution of the United States of America; to maintain law

More information

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) ARTICLE I: NAME The name of this association is the Montgomery County Council of PTAs, Incorporated.

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose CAMELOT ESTATES ASSOCIATION BY-LAWS ARTICLE I Purpose Camelot Estates Association (hereinafter referred to as ("the Association") shall strive to fulfill the following purposes and objectives: To hold,

More information

VETERANS OF FOREIGN WARS OF THE UNITED STATES I. February 29, 2012

VETERANS OF FOREIGN WARS OF THE UNITED STATES  I. February 29, 2012 vow VETERANS OF FOREIGN WARS OF THE UNITED STATES www.vfvv.org I info@vfw.org James L. Weaver, Commander Lake Washington Post No. 2995 1617 1st Street #4 Kirkland, WA 98033-4966 February 29, 2012 FILE

More information

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018 ADMEI Bylaws - November 2011 / Amended February 2018 Table of Contents ARTICLE I: Name... 3 1.1 Name... 3 1.2 Offices... 3 ARTICLE II: Mission... 3 ARTICLE III: Membership... 3 3.1 Membership Categories...

More information

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION EXTRACTS FROM ARTICLES OF INCORPORATION 1st The purposes for which the Society has been organized are as follows: To provide the means for exchanging

More information

Individual Submitting Document. School Address

Individual Submitting Document. School Address Local PTA Bylaws Information Sheet Please complete and submit along with your bylaws. This page will be removed when returned to you so you may post on your website or distribute. Local PTA Name: Name:

More information

The Jamaica College Old Boys Association of Florida Inc.

The Jamaica College Old Boys Association of Florida Inc. The Jamaica College Old Boys Association of Florida Inc. An Alumni Organization, Est. 2004 By-Laws October 21, 2007 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE 2 OF 18 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE

More information

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

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

More information

Werner Elementary PTA Local Unit Bylaws May 14, 2013

Werner Elementary PTA Local Unit Bylaws May 14, 2013 *Article 1 Name The name of this organization is the Werner Elementary Parent Teacher Association, Fort Collins, Colorado. It is a local PTA organized under the authority of Colorado Congress of Parents

More information

CONSTITUTION AND BY-LAWS

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

More information

LOCAL UNIT BYLAWS REVISED AMENDED 2006

LOCAL UNIT BYLAWS REVISED AMENDED 2006 LOCAL UNIT BYLAWS REVISED 2001 - AMENDED 2006 Winnona Park Elementary School Name 510 Avery Street Street Address Decatur GA 30030 City State Zip Code DeKalb 11 1649 County PTA District Local Unit # Affirmation:

More information

The Society of FlavorChemists, Inc.

The Society of FlavorChemists, Inc. The Society of FlavorChemists, Inc. BY-LAWS ARTICLE I. OFFICES 1. THE PRINCIPAL OFFICE shall be located at the office of the Secretary. 2. THE SOCIETY may also have offices at such other places, either

More information

BLINDED VETERANS ASSOCIATION AUXILIARY OUR NEW REGIONAL GROUP BY-LAWS

BLINDED VETERANS ASSOCIATION AUXILIARY OUR NEW REGIONAL GROUP BY-LAWS BLINDED VETERANS ASSOCIATION AUXILIARY OUR NEW REGIONAL GROUP BY-LAWS Established: September 1, 2015 Or Revised: May 15, 2012 1 ARTICLE I NAME SECTION 1: The name of this organization shall be OUR NEW

More information

CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS

CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS Article I: NAME 1.1 The name of this organization shall be the California Automatic Fire Alarm Association, Inc., (CAFAA) hereafter referred to as the

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC.

of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC. BYLAWS of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC. As amended and effective October 5, 2017 American Wildlife Conservation Foundation, Inc. Mission Statement To enhance fish and wildlife resources

More information

BY-LAWS. ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES

BY-LAWS. ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES BY-LAWS OF ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME This organization shall be known as: ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES The purposes

More information

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

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

More information

BYLAWS: BRIDGETOWN MIDDLE SCHOOL PTA ARTICLE 1 - NAME *ARTICLE II - PURPOSES

BYLAWS: BRIDGETOWN MIDDLE SCHOOL PTA ARTICLE 1 - NAME *ARTICLE II - PURPOSES Date: September 2009 District 6 Name of PTA: Bridgetown Middle School Parent Teacher Association City: Cincinnati County: Hamilton Member of Hamilton County Council Unit ID # 00018351 IRS Employer Identification

More information

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. MSCPA BYLAWS ARTICLE I. NAME AND PURPOSE Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. Section 2. The Mississippi Society of Certified Public

More information

Music Teachers Association of California Bylaws

Music Teachers Association of California Bylaws ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal

More information

NEW JERSEY PTA Local PTA Bylaws

NEW JERSEY PTA Local PTA Bylaws NEW JERSEY PTA Local PTA Bylaws Please submit the following information along with the entirety of the local PTA Bylaw Pages prior to submission to New Jersey PTA. INFORMATION FORM 28131 Local PTA Number:

More information

CONSTITUTION AND BYLAWS

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

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS Article I Name A. The name of this non-profit corporation is Windsor Park Community Homes Association, herein called the Association. Article II Purpose

More information

MERCER COUNTY AMERICAN LEGION CONSTITUTION & BY-LAWS

MERCER 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 information

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 Section 1. Name ARTICLE I: NAME, OFFICE AND TERRITORIAL LIMITS The name of this Corporation

More information

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

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

More information

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC.

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

More information

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. Board approved March 2005 BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I NAME The name of this Corporation is West Central Neighborhood Association, Inc., hereinafter referred to as

More information

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS Bylaws of the Hines Middle School of Newport News were approved by the membership at its meeting on insert date of meeting. Signed: President Recharlette Hargraves

More information