BYLAWS ARTICLE II. Objects

Size: px
Start display at page:

Download "BYLAWS ARTICLE II. Objects"

Transcription

1 BYLAWS ARTICLE I. Name The name of the organization shall be THE KENTUCKY SOCIETY, NATIONAL SOCIETY OF THE DAUGHTERS OF THE AMERICAN REVOLUTION, hereinafter referred to as the Kentucky Society, State Society or KSDAR, with the State Headquarters located at Duncan Tavern Historic Center, Paris, Kentucky. ARTICLE II. Objects The objects of this organization shall be: 1. To perpetuate the memory and spirit of the men and women who achieved American Independence by the acquisition and protection of historical spots and erection of monuments, by the encouragement of historical research in relation to the American Revolution and the publication of the results; by the preservation of documents and relics, and of the records of the individual services of the Revolutionary soldiers and patriots; and by the promotion of celebrations of all patriotic anniversaries. 2. To carry out the injunction of Washington in his farewell address to the American people, "to promote, as an object of primary importance, institutions for the general diffusion of knowledge," thus developing an enlightened public opinion, and affording to young and old such advantages as shall develop in them the largest capacity for performing the duties of American citizens. 3. To cherish, maintain and extend the institutions of American freedom, to foster true patriotism and love of country, and to aid in securing for mankind all the blessings of liberty. ARTICLE III. Members Section 1. Membership The membership of this organization shall consist of the Chapters of the National Society of the Daughters of the American Revolution in the Commonwealth of Kentucky. Section 2. The State Recording Secretary shall enroll a chapter newly confirmed by the National Society as a member of the Kentucky Society upon receipt of the following information from the chapter; name of chapter, the date of its organization, the names of the officers and of its members. Section 3. Eligibility Any woman is eligible for membership in the National Society of the Daughters of the American Revolution who is not less than eighteen years of age, and who is lineally descended from a man or woman who with unfailing loyalty to the cause of American Independence, served as a sailor, or a soldier or civil officer in one of the several Colonies or States, or in the United Colonies or states, or as a recognized patriot, or rendered material aid thereto, provided the applicant is personally acceptable to the chapter. ARTICLE IV. Officers Section 1. The officers of the Kentucky Society shall be a State Regent, a State Vice Regent, a State Chaplain, a State Recording Secretary, a State Corresponding Secretary, a State Organizing Secretary, a State Treasurer, a State Registrar, a State

2 Historian, a State Librarian and a Curator. (NSDAR ByLaws, ART. XV, States. Section 5.) Section 2. To be eligible for any state office; a member shall have held at least one term as a chapter officer, district director, or state chairman, and also held membership in a chapter or chapters within the state for at least five consecutive years immediately prior to her election. To be eligible for the office of State Regent or State Vice Regent, the member shall have held membership in a chapter within Kentucky for at least five (5) years prior to her election, shall have not served a previous term as State Regent or State Vice Regent, respectively, and shall have served a term as chapter regent. (NSDAR Bylaws, ARTICLE XV, States. Section 6.) No state officer shall be eligible to two consecutive terms in the same office. A maximum of three current state officers may run for office, but only one may serve in a position other than state regent or state vice-regent. A member who has served more than one half of a term in a state office shall be deemed to have served a term in that office. Section 3. In recognition of valuable service to the State Society, a member who has served as State Regent may, upon her retirement from office, be elected Honorary State Regent for life. Election may be by voice vote. Honorary office shall entitle the holder to a vote at the State Conference. ARTICLE V. Nominations and Elections Section 1. Candidates for any executive office of the State Society may be announced only after the adjournment of the Continental Congress preceding the State Conference at which the election for those officers is to be held. Section 2. Nominations of candidates for all State Offices shall be made at the State Conference every third year. Nominations shall be made from the floor, and the consent of the nominee shall be obtained. Section 3. The officers of the Kentucky Society shall be elected by ballot every third year at the State Conference. A majority vote of the voting members shall elect. No State Regent or State Vice Regent shall be elected who is not an actual voting resident of the Commonwealth of Kentucky. If only one candidate is nominated for an office, then each district shall be represented on the Executive Committee whenever possible. Should more than one candidate seek an office, the one who receives the most votes shall be elected, regardless of district representation. Section 4. The officers of the Kentucky Society shall hold office for three years or until their successors are elected. Their term of office shall begin at the close of the Continental Congress at which the election of the State Regent and the State Vice Regent are confirmed. Any action taken by an officer-elect between the time of her election at State Conference and her confirmation at Continental Congress shall be deemed to be ratified by her confirmation at Continental Congress. Section 5. Vacancies. If the office of the State Regent becomes vacant, the Vice Regent shall become State Regent automatically provided she has been confirmed as State Vice Regent. (NSDAR Bylaws, ART. XV. States. Section 7.) Vacancies in other state offices shall be filled by the Executive Committee until the next meeting of the State Board of Management or State Conference, whichever shall come first, when the Board or Conference shall fill the vacancy for the un-expired term.

3 Section 6. State Regent / State Vice Regent. On the election of the State Regent and the State Vice Regent, a certified statement of their election signed by the presiding officer and the State Recording Secretary shall be sent immediately to the Organizing Secretary General. Section 7. Vice President General. A candidate for the office of the Vice President General shall have been endorsed for the office by a majority vote by ballot at a state conference of the state in which she holds membership. The motion for.endorsement shall designate the specific Continental Congress at which she desires to be a candidate for election and shall be made not more than fifteen months in advance of the Congress designated. The name and address of the candidate endorsed by a state conference for the office of Vice President General shall be certified by the candidate and by the State Recording Secretary and forwarded to the Recording Secretary General by April 1 preceding the Continental Congress. (NSDAR Bylaws ART. VI. Nominations and Elections. Section 2.) ARTICLE VI. Duties of Officers Section 1. The State Officers shall perform the duties prescribed by these Bylaws, the Bylaws of the National Society and by parliamentary authority adopted by the National Society. Section 2. A. The State Regent shall preside at all meetings of the State Society, the State Conference, the State Board of Management, and the Executive Committee. She shall set the time and place for these meetings, and may direct that the executive committee votes be made by in lieu of a meeting. She shall be the Chief Executive Officer and shall have general supervision of the affairs of the State Organization. She shall appoint all committees and shall be a member of all committees. She shall perform such other duties as the National Society might require. B. The State Regent shall appoint a Parliamentarian and or employ the services of a Parliamentarian, PRP, as needed. The Parliamentarian shall advise the presiding officer on points of parliamentary laws; advise the state organization, Board of Management, Executive Committee and chapters when requested; and maintain a file of current bylaws. Section 3. The State Vice Regent shall, in the absence or inability of the State Regent, perform the duties of that office. She shall serve on the Finance Committee and shall perform such duties as may be requested by the State Regent. She shall be responsible for planning any event hosted by the Kentucky Society at Continental Congress and shall consult with the State Regent in planning same. She shall preside over the DAR Summer Workshops and shall, with the State Regent s approval, set the time and place for DAR Summer workshops and coordinate the schedule. She shall work with all district directors encouraging growth and DAR training in each district. Section 4. The State Chaplain shall conduct such religious services as occasion may require and shall hold a memorial service at each annual state conference. Section 5. The State Recording Secretary shall keep a record of the proceedings of the meetings of the State Organization, the State Board of Management and the Executive Committee. She shall notify State Officers, Committee chairmen, and Chapters of votes and proceedings of these meetings affecting their duties. She shall have custody of the records and all papers of the State Society not otherwise provided for; she shall keep a

4 list of all Kentucky Chapters. In the absence of the State Regent and Vice Regent, she shall call the meetings to order and preside until a Chairman pro-tem is elected. She shall authenticate all acts and orders of the State Society. She shall send a copy of the record of all meetings of the State Society to the State Regent. Assisted by a committee of three appointed by the State Regent, the Recording Secretary shall prepare and have published the yearbook and proceedings of the Kentucky Society DAR. She shall have printed a copy for each Honorary State Regent, each State Officer, the Organizing Secretary General, the number requested by the State Regent for her personal use and as many others as have been ordered. The State Regent shall appoint a State Chairman who will solicit and receive orders for the sale of the yearbook. Section 6. The State Corresponding Secretary shall send out notices of meetings and shall conduct such correspondence as directed by the State Conference, the State Regent, The State Board of Management and the Executive Committee. She shall receive from the chapters the consolidated reports and distribute to the appropriate State Officers and Chairmen. She shall prepare and maintain a current state directory and shall receive address changes and corrections for the state directory. Section 7. The State Organizing Secretary shall, with the State Regent, have supervision of the organization of new chapters and in conjunction with appropriate state officers and chairmen shall provide the necessary assistance to chapters weakened by loss of membership or lack of officers. She shall assist the duly appointed Organizing Regents in complying with the instructions sent by the Organizing Secretary General. She shall consult with District Directors and Chapter Regents in making a survey of prospective areas for new chapters. Section 8 A. The State Treasurer shall have charge of all funds and securities of the Kentucky Society, NSDAR. She shall receive all monies due the State Society and shall promptly deposit same in such banks or banking institutions in the State of Kentucky which the State Executive Committee shall approve, provided they be placed only in institutions covered by the Federal Deposit Insurance Corporation, and the amount in any one institution shall not exceed the maximum amount of the insurance coverage. All such funds shall be deposited to the credit of the Kentucky Society, NSDAR. B. She shall receive all State Dues. She shall accept contributions from chapters for projects and funds of the National Society and State Society and shall disburse these funds as directed by the chapter and in accordance with the directives of the Treasurer General. C. She shall receive monthly bank statements from all Duncan Tavern accounts and a monthly reconciliation statement from the Duncan Tavern Treasurer. She shall deposit the portion of the annual dues allocated for the Duncan Tavern Trust Fund directly into said account. D. She shall maintain as restricted accounts all moneys belonging to the clubs approved by the Kentucky Society. She shall make disbursements from the said club accounts upon written authorization by the appropriate club officer(s). All money held in club or

5 committee accounts must appear as a line item on the annual report to the Treasurer General and the State Conference. E. She shall keep an accurate and complete account of all receipts and disbursements and her accounts shall be at all times open to the inspection of the Executive Committee, State Board of Management and State Conference. F. She shall keep an accurate record of contributions from each chapter and shall include the same in her annual report to be printed in the State Yearbook. She shall render a report to the State Board of Management at its regular meetings and such additional reports as the State or National Society may require. As an aid to chapter treasurers, she shall annually prepare an extensive informational packet for distribution at the summer workshops. G. She shall be bonded by the State Society in the amount for which she is responsible for the faithful discharge of her duties. H. All monies to be disbursed from the General Fund shall be in accordance with the budget prepared by the Finance Committee and duly adopted by the State Board of Management or the State Conference. The signature of the State Treasurer alone shall be sufficient to disburse budgeted expenses. All disbursements not covered by the approved budget and amounting to $ or more shall require the approval of the Executive Committee. Any lesser amount of disbursements not covered by the approved budget shall require the endorsement of the State Regent. I. In the case of inability of the State Treasurer to serve, the State Regent is empowered to sign checks for payment of bills duly authorized. The State Regent may temporarily designate another Executive Officer to sign checks when the State Treasurer is unable to serve. J.Prior to each State Conference, an outside independent auditor shall audit the accounts of the State Treasurer. The KSDAR Executive Committee shall approve the independent auditor. For this purpose the account of the State Treasurer shall be closed annually on December 31. K.She shall ensure proper IRS reporting by the chapters and the State Society, including all clubs and committees under its jurisdiction, and shall, upon approval by the Executive Committee, engage the services of a qualified tax professional to assist in filing the State Society IRS report. L. All records, securities and monies shall be delivered to her successor in office not later than 30 days following the expiration of her term in office unless an extension is granted by the Executive Committee for extenuating circumstances. Section 9. State Registrar shall monitor emembership and offer assistance to chapters with pre-verification letters and letters requesting additional information. She shall work

6 to provide training in current application preparation techniques and other educational opportunities to chapter registrars. She shall keep records of all state officers and national officers, past and present, representing the Kentucky Society. She shall be notified by the chapters of all changes in records of membership as they occur. She shall supply a report of newly admitted members as well as a necrology report to the Circulation Manager of the Kentucky DAR NEWS. Section 10. The State Historian shall stimulate interest in the history of Kentucky and shall direct such historical work as may be required by the State organization or suggested by the National Society. She shall compile the annual report of the State organization for the Reporter General of the Smithsonian Institution. Whenever possible she shall attend such celebrations of historical events in the State of Kentucky as may pertain especially to the period of the American Revolution. She shall maintain a list of graves marked by the KSDAR chapters and shall provide a copy of said markings to be placed in the yearbook. Section 11. The State Librarian shall have oversight of the John Fox Jr. Genealogical Library located at Duncan Tavern Historical Center and shall work closely with the Librarian of the John Fox Jr., Genealogical Library and the Library Committee, of which she shall be a voting member. She shall have charge of the collection or purchase of books for presentation to the Daughters of the American Revolution Library in Washington and for such other purposes as the State organization may direct. Section 12. The State Curator shall have oversight of the work of the Duncan Tavern Committee in regards to the museum collection and the archives of the State Society. She shall receive and be responsible for all gifts, providing they are acceptable to the Duncan Tavern Executive Committee, if applicable, and the State Executive Committee. By January 1 of each year, all committees and persons holding property owned by or held on the property of the KSDAR, including the Duncan Tavern Committee, shall provide the Curator with a list of all items then owned or held by them for the benefit of the KSDAR. The Curator shall be custodian of the Insignia and flags belonging to the State Society, and shall oversee the storage of other properties belonging to the State Society. The Curator shall make arrangements for the set up of all Board of Management meetings. ARTICLE VII. State Conference Section 1. The annual meeting of the State Organization which shall be known as the State Conference, shall be held each year by June 30, unless otherwise ordered by the State Board of Management and shall be for the purpose of electing officers, of receiving reports of officers, the State Board of Management, Chapter Regents and committees and for any other business that may arise. The State Regent shall fix the time and place of the annual meeting. Section 2. The voting members for State Meetings shall be: A. elected state officers and district directors as provided in these bylaws; B. national officers, honorary state officers, and honorary state regents whose membership is within the state; C. the Chapter Regent or in her absence the First Vice Regent or her alternate; and D. the elected delegates or alternates of each chapter of the state entitled to representation at

7 the Continental Congress or special meeting of the National Society. (NSDAR Bylaws ART. XV. Section 2(b) and Section 3.) Section 3. Delegates and alternates to the State Conference shall be elected by their respective Chapters, their representation to conform to the Bylaws of the National Society, Article VIII, Sec. 2 and 3, except that the representation shall be increased. Chapters with members numbering from twelve to forty-nine shall be represented by the Regent, one delegate and four alternates. Chapters with members numbering from fifty to one hundred ninety-nine shall be represented by the Regent, two delegates and six alternates. Chapters numbering two hundred and upwards shall be represented by the Regent, four delegates, and ten alternates. The representation shall be on the basis of membership of the Chapters on December 1. Chapter Regents are authorized to fill vacancies in their delegations at the State Conference from duly elected alternates in the order designated by the Chapter. A list of the delegates and alternates to the State Conference shall be sent to the State Regent and to the Chairman of the Committee on Credentials for the State Conference with a postmark no later than February 1. A member holding two or more offices each carrying a vote at an annual state conference shall be limited to vote only in one of the offices held by said member. Section 4. Special meetings of the State Conference may be called by the State Regent and shall be called upon the written request of ten chapters. At least fifteen days notice shall be given. The business to be transacted at any special meeting shall be limited to that mentioned in the call. The delegates and alternated elected for the annual meeting of the State Conference shall be the delegates and alternates for any special meeting of the State Conference of the following year. Representatives from twelve chapters shall constitute a quorum of a special meeting. Section 5. All pages for the State Conference shall possess the qualifications necessary to serve the Conference efficiently. All pages to State Conference shall be young women, 14 to 40 years of age, shall wear white dresses, white shoes, white gloves, and shall be recommended by Chapters, with their names and addresses sent to the State Regent. Section 6. Twenty-five (25) voting members, representing not less than twelve (12) chapters, shall constitute a quorum at any meeting of the State Conference. Section 7. Any resolution to be presented to the Continental Congress in the name of the State Organization shall first have been approved by a majority vote of the State Conference or by a three-fourths vote at a meeting of the State Board of Management. Section 8. Hostess chapters for the annual State Conference shall pay part of the Conference expenses according to the number of its membership, to wit: 12 to 25 members $10.00 per chapter 26 to 50 members $15.00 per chapter 51 to 100 members $20.00 per chapter 100 to 150 members $25.00 per chapter 151 to 200 members $30.00 per chapter 201 & over members $35.00 per chapter Section 9. State Conference and State Board of Management meetings shall be held in the central portion of the state. ARTICLE VIII. State Board of Management

8 Section 1. A. The State Board of Management shall consist of the State Officers, the District Directors, KSDAR members serving as National Officers, and the Chapter Regents. In the absence of a Chapter Regent, the Chapter First Vice Regent may serve as her alternate. B. In order that the aims and activities of the National Society may be presented to the State Board of Management, and through them to the Chapters, all State Chairmen of Committees are invited and expected to attend all Board meetings, but only members of the Board listed in Section 1 A of this article may make or second a motion, or cast a vote. Section 2. The State Board of Management shall have all power and authority over the affairs of the state organization during the interim between meetings of the state society except that of modifying any action taken by a regular or special meeting of the State Conference provided that no debt or liability shall be incurred in excess of the regular income of the Society. Section 3. The State Board of Management shall hold a regular meeting in the fall following the October National Board of Management meeting. It may meet whenever called by the State Regent or upon written request of at least fifteen members of the board. A minimum of 20 days notice shall be given as to the time and place of such meeting. Section 4. Seven members of the board shall constitute a quorum. ARTICLE IX. Executive Committee Section 1. The State Officers shall constitute the Executive Committee. Section 2. The Executive Committee shall meet at the call of the State Regent or upon written request of three of its members, and members may vote by at the direction of the State Regent. It shall make a complete report each meeting of the State Board of Management. Section 3. The State Board of Management may authorize the Committee to perform such specific duties between its meetings as the Board may from time to time deem advisable. The State Regent may consult the Executive Committee in emergencies requiring attention between meetings of the State Board of Management. Section 4. The Executive Committee shall approve the hiring of a Certified Public Accountant or other tax professional for the annual IRS report and/or any external review or audit that is deemed necessary. Section 5. Quorum. A majority of the members of the Executive Committee shall constitute a quorum. ARTICLE X. Fees and Dues Section 1. The fiscal year shall be consistent with that of the National Society, a calendar year from January 1 through December 31. Section 2. A. The Annual State dues of a chapter member shall be fifteen dollars, payable in advance on or before the first day of December. On January 1, the State Treasurer shall notify chapters in arrears for dues. No chapter whose dues are unpaid shall be represented in the State Conference. The fifteen dollars ($15.00) shall be allocated as follows: eleven dollars ($11.00) to the general fund; three dollars ($3.00) to Duncan Tavern; and one dollar ($1.00) to the Duncan Tavern Trust Fund.

9 B. State dues for a new member shall be forwarded to the State Treasurer immediately upon receipt of notice of acceptance from the National Society except in the case of members of a newly organized Chapter whose members are exempt from State dues the year the chapter is confirmed. C. The annual National dues of a chapter member as set by the National Society shall be sent by the Chapter treasurer to the Treasurer General before the first day of December for the succeeding calendar year. D. The dues of a member admitted or reinstated on or after July 5 shall be credited for the next succeeding calendar year. Section 3. Upon submission of official expense receipts and mileage to the State Treasurer, the State Regent shall receive an amount set by the Society Standing Rules toward her official expenses each year of her term of office, one-half to be paid October 1 and one-half March 1. The amount allocated to the State Regent may be increased by vote of the State Conference when it becomes necessary, but such an increase shall not exceed 5% of the prior year s approved amount. Section 4. Chapters failing to keep addresses corrected in e-membership may be assessed an amount equal to the amount of postage and return postage from the KSDAR Newsletter (Patriot Express). ARTICLE XI. Committees Section 1. The State Regent shall appoint all State Chairmen and Committees. She shall be a member of all committees as the State Organization shall authorize or as the National Society shall require. Section 2. No member shall serve more than two consecutive terms as the chairman or vice chairman of the same committee or sub-committee unless a one term extension is granted by the State Board of Management or the State Conference. Section 3. A Finance Committee composed of the State Vice Regent, the State Treasurer, the State Recording Secretary, and five members to be appointed by the State Regent shall consider requests for budget appropriations, prepare an annual budget, and shall submit its recommended budget for the next fiscal year at the fall meeting of the State Board of Management. The Committee shall supervise expenditures within the budget as adopted by the State Board of Management and shall report at each meeting of the Board of Management or State Conference. Section 4. The State Regent shall appoint a Bylaws committee composed of one Honorary State Regent and five members. The Bylaws Committee shall review the state bylaws for compliance with NSDAR bylaws; submit any necessary amendments to the Board of Management and/or the Executive Committee prior to the State Conference; edit and correlate proposed amendments from chapters or the Board of Management before notice is given; and send the notice of proposed amendments to all chapter regents 30 days prior to the conference. Section 5. The State Regent shall appoint a Standing Rules Committee composed of one Honorary State Regent and three members. Section 6. Duncan Tavern - Duncan Tavern Historic Center, the State headquarters of the Kentucky Society shall be managed and maintained under the supervision of the Duncan Tavern Committee and the Duncan Tavern Executive Committee as defined in Section 6B.

10 A. The Duncan Tavern Committee shall consist of the State Officers, District Directors, Duncan Tavern Executive Committee Officers, the Honorary State Regents of the Kentucky Society residing in Kentucky, the regent of the Jemima Johnson Chapter, the former chairmen of the Duncan Tavern Committee, and members who have served over 25 years on the Duncan Tavern Committee. The Duncan Tavern Committee shall not exceed 30 members, excluding the State Officers, District Directors, and 25 year members. The Duncan Tavern Committee shall have the responsibility for development of the Duncan Tavern yearly budget and should submit suggestions on long term financial considerations to the Long Range Planning Committee. B. The Duncan Tavern Executive Committee shall consist of the Duncan Tavern Committee Officers, the State Officers, and past chairmen of the Duncan Tavern Committee. The Duncan Tavern Executive Committee shall constitute the decision making body responsible for carrying out the day-to-day management of the Duncan Tavern, ensuring proper expenditure of items within its approved budget, and supervision of fundraising activities. C. The officers of the Duncan Tavern Committee shall be a Chairman, a Vice Chairman, a Treasurer, a Recording Secretary, a Corresponding Secretary, a Curator, a Registrar, the Librarian of the John Fox Jr. Genealogical Library, and a Chaplain. The State Regent, at her discretion, shall also have the authority, but not the obligation, to appoint Co-Chairmen of the Duncan Tavern Committee, the duties being divided between the co-chairmen by the directive of the State Executive Committee. D. The State Regent shall appoint all sub-committee chairmen and officers who will serve on the Duncan Tavern Committee and Duncan Tavern Executive Committee. The Duncan Tavern Committee Chairman shall submit recommendations to the State Regent to assist her in making these appointments. E. The Duncan Tavern Executive Committee shall be responsible for the promotion of an annual fund-raising project, the proceeds to be used as determined by the Duncan Tavern Executive Committee. F. The Duncan Tavern Executive Committee shall have the duty to receive and disburse all money contributed to the Duncan Tavern Historic Center consistent with its approved annual budget submitted to the State Conference. All money contributed to the Duncan Tavern Trust Fund, however, shall be deposited with that Fund in a designated FDIC depository and held there subject only to the vote of the State Conference or the State Board of Management. All other funds, including the interest from the Duncan Tavern Trust Fund, may be used consistent with its annual budget and the lawful directives of the State Board of Management at the discretion of the Duncan Tavern Executive Committee which shall render an accounting thereof to the State Board of Management at each of its meetings and to the State Conference in order that the Kentucky Society may at all times be informed. All proposed expenditures over $500 must be approved by the Duncan Tavern Executive Committee, except in an emergency in which the Committee cannot meet in a timely way to address the emergency; the Duncan Tavern Chairman may expend a greater amount with the approval of the State Regent. The contract for employment of any person shall be negotiated by the State Regent after consulting with the Duncan Tavern Executive Committee. Such contract must be approved by the State Executive Committee. All bank accounts shall be maintained

11 under the signature authority of the State Regent and State Treasurer, either of which may endorse appropriate financial documents. G. The Duncan Tavern Committee shall adopt standing rules for this committee subject to the approval of the State Executive Committee, the State Board of Management or the State Conference. Section 7. Quorum. A quorum of each committee shall be a majority of the committee members, except the Duncan Tavern Executive Committee quorum shall be eight (8) members. ARTICLE XII. Districts Section 1. The Chapters shall be divided into six geographically arranged districts, each district being under the supervision of a District Director, who shall be elected at the time, place, and in the manner of electing State Officers. No District Director shall be eligible to serve two (2) consecutive terms. If a vacancy should occur in the position of District Director, the office shall be filled by the State Regent to complete the un-expired term. Section 2. The District Directors' duties shall be to assist the State Vice Regent in planning for the DAR summer workshops, to visit the chapters in her district as soon after the election as possible; to assist Chapter Regents in her district in any way needed and advisable; to assist the Organizing Secretary in the promotion of new chapters. Section 3. District Directors shall be members of and have a vote on the State Board of Management. ARTICLE XIII. Chapters Section 1. All chapter officers must be elected by the chapter membership in accordance with the National and Chapter bylaws. The results of the election must be reported immediately by the outgoing chapter regent to the Organizing Secretary General, to all state officers and to the district director on forms provided by the national society. Section 2. The Chapter Regent shall send a report of the year's work to the State Regent, the State Recording Secretary, and the District Director by the deadline that shall be established by the Executive Committee. ARTICLE XIV. Parliamentary Authority Section 1. The rules contained in the current edition of Robert's Rules of Order Newly Revised shall govern this organization in all cases in which they are not inconsistent with these Bylaws and with the Bylaws of the National Society, DAR. Section 2. The State Conference may, by a two-thirds vote, adopt such additional rules of order as it may deem advisable for any meeting of the Conference, provided they are not in conflict with the State and National Bylaws. Section 3. The Kentucky Society shall, by a majority vote, adopt Standing Rules to administer the work of KDSAR and its chapters. These rules can be amended at any meeting of the Board of Management or the State Conference. Previous notice is not necessary.

12 ARTICLE XV. Amendment to Bylaws Section 1. These bylaws may be amended by a two-thirds vote at any annual meeting of the State Conference, provided that a copy of the proposed amendment has been sent to all chapters of the State Society at least thirty days before the annual meeting, and provided further that the amendment has been proposed by the State Board of Management, or by a Chapter of the State Society or by a committee-authorized by the State Conference. In case an amendment is proposed by a Chapter, it shall be endorsed by at least one other chapter, except that no general revisions and no amendments pertaining to the number, term, or eligibility of State Officers may be proposed in a year of the election of Executive Officers. Section 2. Unless otherwise provided prior to its adoption or in the motion to adopt, an amendment to the Bylaws shall take effect at the close of the State Conference at which it is adopted. ARTICLE XVI. Conflict of Interest Policy The KSDAR Conflict of Interest policy as adopted via vote of the Executive Committee on January 29, 2012, and is incorporated by reference as if it were set forth in its entirety herein. ARTICLE XVII Dissolution Although the period of duration of the state organization is perpetual, if for any reason the state organization is to be dissolved or otherwise terminated, no part of the property of the state organization or any of the proceeds shall be distributed to or inure to the benefit of any of the officers or members of the state organization. Upon the dissolution of the state organization, assets shall be distributed by the Board of Management and/or the Executive Committee to and only to the National Society Daughters of the American Revolution. Any such assets not so disposed of shall be disposed of by the local United States District Court, exclusively to such organization or organizations as said Court shall determine, which are organized and operated within the meaning of section 501 (c)(3), with purposed and objectives consistent with those of the state organization. Bylaws amended State Conference, March 2000 Bylaws incorporated changes as recommended by National Parliamentarian, Bylaws incorporated changes as recommended by National Parliamentarian, Bylaws amended State Conference, April 2005 Bylaws amended State Conference, April 2009 Bylaws amended State Conference, March 2010 Bylaws amended State Conference, March 2012 Bylaws amended State Conference, April 2013 Bylaws amended State Conference, March 2015 Bylaws amended State Conference, April 2016

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

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

More information

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

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

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

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

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

Girl Scouts of Nassau County, Inc. Bylaws

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

More information

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of University Women (AAUW)

More information

Cobb County Genealogical Society, Inc.

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

More information

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

THE FRIDAY MORNING MUSIC CLUB 801 K Street, NW Washington, DC BY-LAWS

THE FRIDAY MORNING MUSIC CLUB 801 K Street, NW Washington, DC BY-LAWS Page 1 of 11 THE FRIDAY MORNING MUSIC CLUB 801 K Street, NW Washington, DC 20001 BY-LAWS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERS ARTICLE IV DUES AND FISCAL YEAR ARTICLE V BOARD OF GOVERNORS

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

THE CONTINENTAL SOCIETY DAUGHTERS OF INDIAN WARS, INC ARTICLE I NAME AND PURPOSE

THE CONTINENTAL SOCIETY DAUGHTERS OF INDIAN WARS, INC ARTICLE I NAME AND PURPOSE THE CONTINENTAL SOCIETY DAUGHTERS OF INDIAN WARS, INC ARTICLE I NAME AND PURPOSE The name of this organization shall be THE CONTINENTAL SOCIETY DAUGHTERS OF INDIAN WARS, INC. This Society is incorporated

More information

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,

More information

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 PREAMBLE These are the Bylaws of The District Exchange Clubs, as adopted and amended by the Board of Directors of The National

More information

Cameo Club Virginia Daughters of the American Revolution

Cameo Club Virginia Daughters of the American Revolution Cameo Club Virginia Daughters of the American Revolution Organized 20 Mar 1998 BYLAWS ARTICLE I NAME The name of this organization shall be the Cameo Club, Virginia Daughters of the American Revolution

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

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

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 TABLE OF CONTENTS

BYLAWS TABLE OF CONTENTS BYLAWS TABLE OF CONTENTS ARTICLE I: NAME... 2 ** ARTICLE II: PURPOSES... 2 ** ARTICLE III: BASIC POLICIES... 2 ** ARTICLE IV: CONSTITUENT ORGANIZATIONS... 3 ARTICLE V: ARIZONA PTA... 4 * ARTICLE VI: LOCAL

More information

ARIZONA FEDERATION OF REPUBLICAN WOMEN BYLAWS

ARIZONA FEDERATION OF REPUBLICAN WOMEN BYLAWS ARIZONA FEDERATION OF REPUBLICAN WOMEN A MEMBER OF THE NATIONAL FEDERATION OF REPUBLICAN WOMEN SINCE 1940 BYLAWS ARTICLE I NAME The name of this organization shall be the Arizona Federation of Republican

More information

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 PREAMBLE These are the Bylaws of The (Exchange Club) (Excel Club) (Junior Excel Club) of,, a member of the District Exchange Clubs and The National

More information

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

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

More information

CONSTITUTION. ARTICLE I Name and Territorial Limits

CONSTITUTION. ARTICLE I Name and Territorial Limits CONSTITUTION AND BY-LAWS DISTRICT 19 C Under the Jurisdiction of INTERNATIONAL ASSOCIATION OF LIONS CLUBS As adopted by District 19-C on March 14, 2015 At District 19-C Annual Convention in Tacoma, Washington.

More information

PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010.

PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010. PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010. 1 TABLE OF CONTENTS Amendments-Articles XVIII & XIX...14

More information

BYLAWS AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES

BYLAWS AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES BYLAWS OF AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES 1.01 Reference to Articles. Any reference herein made to the corporation s articles will be deemed to

More information

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

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

More information

Bylaws of Zonta International

Bylaws of Zonta International Bylaws of Zonta International Article I Name The name of this organization shall be Zonta International. The Objects of Zonta International shall be: Article II Objects (a) To improve the legal, political,

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

BYLAWS ARTICLE I - NAME AND AFFILIATIONS

BYLAWS ARTICLE I - NAME AND AFFILIATIONS California Garden Clubs, Inc. BYLAWS ARTICLE I - NAME AND AFFILIATIONS Sec. 1. The name of this nonprofit corporation shall be California Garden Clubs, Incorporated, hereinafter referred to as CGCI. Sec.

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

Washington Elementary School PTA, Inc.

Washington Elementary School PTA, Inc. LOCAL UNIT BYLAWS Washington Elementary School PTA, Inc. Allegheny County Region III # ARTICLE I: NAME The name of this association is the Washington Elementary School Parent-Teacher Association (PTA),

More information

(Rio Gallinas School of Ecology and the Arts) INDEX

(Rio Gallinas School of Ecology and the Arts) INDEX 05/13 Page 1 of 10 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 (Rio Gallinas School of Ecology and the Arts) INDEX ARTICLE PAGE ARTICLE

More information

The Louisville-Thruston Chapter Kentucky Society of the Sons of the American Revolution CONSTITUTION & BY-LAWS

The Louisville-Thruston Chapter Kentucky Society of the Sons of the American Revolution CONSTITUTION & BY-LAWS The Louisville-Thruston Chapter Kentucky Society of the Sons of the American Revolution CONSTITUTION & BY-LAWS CONSTITUTION ARTICLE I - Name The name of the Chapter shall be the Louisville-Thruston Chapter,

More information

Jefferson Middle School PTA

Jefferson Middle School PTA LOCAL UNIT BYLAWS Jefferson Middle School PTA Allegheny County Region 3 # ARTICLE I: NAME The name of this association is the Jefferson Middle School Parent-Teacher Association (PTA) located in Mt. Lebanon,

More information

BYLAWS OF THE SOCIETY OF MAYFLOWER DESCENDANTS IN THE STATE OF CALIFORNIA, INC. ARTICLE I NAME ARTICLE II OBJECTIVES

BYLAWS OF THE SOCIETY OF MAYFLOWER DESCENDANTS IN THE STATE OF CALIFORNIA, INC. ARTICLE I NAME ARTICLE II OBJECTIVES BYLAWS OF THE SOCIETY OF MAYFLOWER DESCENDANTS IN THE STATE OF CALIFORNIA, INC. ARTICLE I NAME The name of this Society shall be The Society of Mayflower Descendants in the State of California, Inc., hereinafter

More information

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire CONSTITUTION and BY-LAWS Table of Contents CONSTITUTION Article I Name... 3 Article II Objects... 3 Article III Membership... 3 Article IV State Officers... 3 Article V State Council... 3 Article VI State

More information

ARIZONA STATE PTA BYLAWS

ARIZONA STATE PTA BYLAWS ARIZONA STATE PTA BYLAWS TABLE OF CONTENTS ARTICLE I: **ARTICLE II: NAME........2 PURPOSES........2 **ARTICLE III: BASIC POLICIES PRINCIPLES......3 **ARTICLE IV: CONSTITUENT ORGANIZATIONS ASSOCIATIONS...

More information

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

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

More information

BYLAWS OF THE. [ [Club Name] ] ARTICLE I NAME

BYLAWS OF THE. [ [Club Name] ] ARTICLE I NAME Sample Club Bylaws BYLAWS OF THE [ [Club Name] ] ARTICLE I NAME The name of this club shall be [ Club Name ], hereinafter referred to as Club. This Club is affiliated with the [ Name of State Federation

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

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. ARTICLE I NAME

More information

Quota International, Inc. Bylaws

Quota International, Inc. Bylaws Quota International, Inc. Bylaws Post-Convention July 2018 QUOTA INTERNATIONAL, INC. BYLAWS TABLE OF CONTENTS Article I: NAME Article II: MISSION STATEMENT AND OBJECTS Article III: POLICIES Section 1.

More information

BYLAWS NATIONAL ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS - DALLAS ARTICLE I: NAME AND TERRITORY

BYLAWS NATIONAL ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS - DALLAS ARTICLE I: NAME AND TERRITORY BYLAWS NATIONAL ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS - DALLAS ARTICLE I: NAME AND TERRITORY SECTION 1: The name of this Association shall be the National Association of Insurance and Financial

More information

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation.

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation. NAMI GEORGIA, INC. BYLAWS ARTICLE I. NAME SECTION A. The name of the organization shall be NAMI Georgia, Inc., hereinafter referred to as The Corporation or NAMI GA. SECTION B. The name of each local affiliate

More information

UNIT BYLAWS COVER SHEET

UNIT BYLAWS COVER SHEET UNIT BYLAWS COVER SHEET PTA District 6 County Hamilton Council Hamilton County Name of PTA/PTSA Oakdale Elementary PTA School District served by PTA Oak Hills Local School(s) served by PTA Oakdale Elementary

More information

West View Elementary

West View Elementary LOCAL UNIT BYLAWS West View Elementary Allegheny County -Region 3 #ARTICLE I: NAME The name of this association is the West View Elementary Parent-Teacher Association (PTA) located in West View, Pennsylvania.

More information

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 AMENDED BYLAWS OF DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 ARTICLE I: NAME, PURPOSE AND LOCATION The name of the corporation is Deerfield Plantation of Union County, Inc.,

More information

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership 09-28-2012 ARTICLE I NAME The name of this Corporation shall be the Michigan Museums Association, Incorporated, hereafter

More information

NEW YORK DISTRICT. Bylaws

NEW YORK DISTRICT. Bylaws NEW YORK DISTRICT KIWANIS INTERNATIONAL INC. Bylaws Last Approved Amendment: August 2009, Albany Today s Date is Thursday, September 10, 2009 BY-LAWS OF THE NEW YORK DISTRICT KIWANIS OF KIWANIS INTERNATIONAL,

More 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

MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS

MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS # ARTICLE I: Name The name of this organization is the _Mildred M. Hawk Elementary_ Parent Teacher Association (PTA), District _11, _Denton,

More information

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy AMERICAN PUBLIC WORKS ASSOCIATION [NAME OF] BRANCH BYLAWS [Note: Bold Italics indicates required language.] Unofficial Copy The Official Copy of the Bylaws of the [Name of] Branch of the American Public

More information

AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION

AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION SECTION 1. The name the organization shall be the American Public Works Association, hereinafter called APWA, Oregon

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

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau BYLAWS Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the Organization of Delta Theta Tau Sorority, Inc. certified by Secretary of State Indianapolis, IN Reorganized

More information

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

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

More information

BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL

BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL Article 1 Name Section 1 The name of this organization shall be The Ohio State Council of Epsilon Sigma Alpha International Article

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

DISTRICT ADMINISTRATIVE BYLAWS

DISTRICT ADMINISTRATIVE BYLAWS DISTRICT ADMINISTRATIVE BYLAWS Article I: Authority and Title Authority These District Administrative Bylaws are promulgated under the authority of Article XII of the Bylaws of Toastmasters International,

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

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

The Michigan Society of the Sons of the American Revolution

The Michigan Society of the Sons of the American Revolution Constitution & Bylaws Revised 1 April 2017 Constitution ARTICLE I: Name The name of the society shall be THE DETROIT METROPOLITAN CHAPTER of the MICHIGAN SOCIETY in accordance with the charter granted

More information

District St. Tammany LUR # _ Tax I.D. (E.I.N.) _ LOCAL UNIT BYLAWS

District St. Tammany LUR # _ Tax I.D. (E.I.N.) _ LOCAL UNIT BYLAWS District St. Tammany LUR # _02671799 Tax I.D. (E.I.N.) _61-1652908 LOCAL UNIT BYLAWS School Name Joseph B. Lancaster Elementary School Address 133 Pine Creek Drive Madisonville, LA 70447 Article I: Name

More information

Rogers Herr Middle School PTA Bylaws

Rogers Herr Middle School PTA Bylaws Rogers Herr Middle School PTA Bylaws 911 W. Cornwallis Road, Durham, NC 27707 Employer Identification Number 561-984430 ** This local PTA shall include in its bylaws provisions corresponding to the provisions

More information

West Hanover Elementary PTA

West Hanover Elementary PTA LOCAL UNIT BYLAWS West Hanover Elementary PTA Dauphin County Region 11 # ARTICLE I: NAME The name of this association is the West Hanover Elementary Parent-Teacher Association (PTA) located in Harrisburg,

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

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS

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

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

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

More information

MARYLAND PTA BYLAWS Amended July 16, 2011

MARYLAND PTA BYLAWS Amended July 16, 2011 MARYLAND PTA BYLAWS Amended July 16, 2011 Article I - Name The name of this association is Maryland Congress of Parents and Teachers, Inc., a branch of the National Congress of Parents and Teachers, Inc.

More information

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory PROPOSED bylaw changes as of September 16, 2013 BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Territory Section l. The name of this corporation shall be Philadelphia

More information

Constitution and Bylaws Norfolk State University Alumni Association, Inc.

Constitution and Bylaws Norfolk State University Alumni Association, Inc. Constitution and Bylaws Norfolk State University Alumni Association, Inc. Adopted July 19, 2003 ARTICLE I The name of the Association shall be the Norfolk State University Alumni Association. ARTICLE II

More information

Ahwatukee Republican Women BYLAWS

Ahwatukee Republican Women BYLAWS Ahwatukee Republican Women BYLAWS Revised January 2011 Amended March 26, 2013 ARTICLE I NAME The name of this organization shall be Ahwatukee Republican Women herein referred to as ARW. It shall be affiliated

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS INTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS Amended at MD Convention Portland, ME. 1985 Amended at MD Convention Prince Edward Island 1988 Amended at MD Convention

More information

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE Southern Kart Club By-Laws As amended to date: 30 September 2007 ARTICLE I: PURPOSE Section 1. Sanction kart competition: The purpose of this organization shall be to organize and sanction kart competition

More information

UNIFIED LOCAL UNIT BYLAWS

UNIFIED LOCAL UNIT BYLAWS Revised April 2016 UNIFIED LOCAL UNIT BYLAWS Table of Contents Article: Title Page I: Name... 3 II: Articles of Organization... 3 III: Purposes... 3 IV: Basic Policies... 3 V: Membership and Dues... 4

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

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 Whiffletree I-IV Neighborhood Association, Inc.

BYLAWS Whiffletree I-IV Neighborhood Association, Inc. BYLAWS Whiffletree I-IV Neighborhood Association, Inc. ARTICLE I MEMBERSHIP SECTION 1 Membership in the Whiffletree I-IV Neighborhood Association shall be open to all people residing in the Whiffletree

More information

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE Section 1.01: The name of this organization is the Santa Monica High School Athletic Booster Club (SMHS ABC) also

More information

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

Bylaws. for Plymouth Area Chamber of Commerce, Inc. Bylaws for Plymouth Area Chamber of Commerce, Inc. Adopted January 2015 Page 1 of 18 Bylaws Table of Contents Table of Contents Page 2-3 Article I General Provisions Page 4 Section 1 Name Section 2 Purpose

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

BYLAWS OF THE WOMEN S COUNCIL OF REALTORS. Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017

BYLAWS OF THE WOMEN S COUNCIL OF REALTORS. Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017 BYLAWS OF THE WOMEN S COUNCIL OF REALTORS Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017 ARTICLE I CREATING THE COUNCIL Section 1: This organization shall be known

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

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

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

More information

BYLAWS 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

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

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

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

BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017

BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017 BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017 PREAMBLE These are the Bylaws of The National Exchange Club, a Not-for-Profit Corporation organized under the laws of the State of Ohio, and

More information

BYLAWS OF THE Gray-New Gloucester Development Corporation

BYLAWS OF THE Gray-New Gloucester Development Corporation BYLAWS OF THE Gray-New Gloucester Development Corporation ARTICLE I NAME The name of this Corporation is Gray-New Gloucester Development Corporation, hereinafter referred to as the Corporation. ARTICLE

More information

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). BYLAWS ARTICLE I Name The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). The period of existence of the Corporation shall be perpetual.

More information

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Section 1. Name. The name of this corporation shall be Iowa CPCU Society Chapter (the Chapter ), an Iowa nonprofit corporation.

More information

ARTICLE I- NAME AND LOCATION. Association, Inc. (the Association ), a membership organization organized under Delaware General

ARTICLE I- NAME AND LOCATION. Association, Inc. (the Association ), a membership organization organized under Delaware General BYLAWS OF THE NATIONAL PEST MANAGEMENT ASSOCIATION, INC. ARTICLE I- NAME AND LOCATION Section 1.1. Name. The name of the corporation shall be the National Pest Management Association, Inc. (the Association

More information

BYLAWS OF ISACA KENYA CHAPTER

BYLAWS OF ISACA KENYA CHAPTER BYLAWS OF ISACA KENYA CHAPTER Effective: 5th April 2007 ARTICLE I NAME The name of this non-union, non-profit organization shall be the ISACA Kenya Chapter (hereinafter referred to as Chapter ), a Chapter

More information

FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS 0 0 0 FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS *ARTICLE I: Name The name of this organization is the Frankford Middle School Parent Teacher Association (PTA), Area 0, Dallas, Texas. It

More information

BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY

BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY Effective Date: January 1, 2019 BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY a Pennsylvania not for profit Corporation ARTICLE

More information

Farmington Area PTA Council Bylaws

Farmington Area PTA Council Bylaws Farmington Area PTA Council Bylaws Article I: Name... 1 # Article II: Articles of Organization... 1 # Article III: Purposes... 1 # Article IV: Basic Policies... 2 Article V: Relationship with National

More information

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

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