Monday, November 13, Proposed Changes

Size: px
Start display at page:

Download "Monday, November 13, Proposed Changes"

Transcription

1 Current Bylaws approve January 2012 Article One NAME, PURPOSE, LOCATION, OTHER OFFICES Section 1.1 Name. The name of this corporation shall be the North Carolina Statewide Independent Living Council (NCSILC). Section 1.2 Purposes. The purpose of the North Carolina Statewide Independent Living Council (NCSILC) is to promote a philosophy of independent living, including a philosophy of consumer control, peer support, self help, self determination, equal access, and individual and systems advocacy, in order to maximize opportunities for individuals with disabilities and the integration and full inclusion of individuals with disabilities into the mainstream of society. This purpose shall be facilitated and accomplished through the timely interaction of the Council, as further defined in the Council s policies and committee(s) manuals, with the Federal and State mandated North Carolina Centers for Independent Living, and the current Designated State Agencies, all in accordance with the Rehabilitation Act of 1973 (as amended). Proposed Changes ARTICLE I: NAME Section 1. The name of this organization is the North Carolina Statewide Independent Living Council, Inc. ARTICLE II: PURPOSE Section 2.1. In accordance with The Rehabilitation Act of 1973 as amended, Title VII, Section 705 (the Act), the State shall establish a statewide independent living council hereinafter referred to as "Council". Section 2.2 The Council is incorporated in the State of NC and is a non-profit corporation under section 501 (c) (3) of the Internal Revenue code. The Council is not and shall not be established as an entity within a State agency. The Governor-appointed voting members shall serve as the board of directors of the non-profit corporation. Section 2.3. The Council shall promote a philosophy of independent living including a philosophy of consumer control, peer support, self-help, self-determination, equal access and individual and systems advocacy in order to maximize the leadership, empowerment, independence and productivity of individuals with disabilities and the integration and inclusion of people with disabilities into the mainstream of American society. Section The Council shall: Operate on the federal fiscal year, October first through September thirtieth;

2 2.4.2 Jointly with the directors of the centers for independent living (CILs) in the state, develop the State Plan for Independent Living (SPIL) and Jointly with the Designated State Entity (DSE), submit the SPIL as required by Section 704 of the Act; Monitor, review and evaluate the implementation of the SPIL; Coordinate activities with other councils and organizations that address the needs of cross disability populations and issues under other Federal laws; Ensure that all regularly scheduled meetings are open to the public, accessible, and sufficient advance notice is given; Provide to the DSE and the Administrator of the Independent Living Administration such periodic reports as may reasonably be requested and keep such records and afford access to such records as may be necessary to carry out the duties of the Council; Hold such public forums and hearings as the Council may determine to be necessary to carry out the duties of the Council; and Continue the formal relationship as outlined in the cooperative agreement with the NC Division of Vocational Rehabilitation, the NC State Rehabilitation Council, and the Council; Conduct other activities and perform other functions as the Council determines to be appropriate; and Have a conflict of interest policy to foster public confidence in the Council and to protect the Council s interest.

3 Section 1.3. Location. The principal office of the Council at which general business of the Council will be transacted and where the records of the Council will be kept, will be at such place in the State of North Carolina as may be fixed from time to time as decided upon by the Executive Director, within reasonable discretion and with the approval of the Executive Committee. Section 1.4. Other Offices. The Council may have such other offices, within the State of North Carolina, as the Council may from time to time determine. ARTICLE TWO. MEMBERSHIP Section 2.1. Definition of Council. Council shall mean all sitting members appointed pursuant to the authority of Section 2.3, whether they are voting members of the Council or ex officio members. Section 2.2. Classes of Membership. The Council shall have two types of members, voting and non-voting. DROPPED DROPPED ARTICLE III: MEMBERSHIP Section 3.1. The Council shall have two types of members, voting and non-voting. The Council shall mean all sitting members appointed pursuant to the authority of Section 2.3, whether they are voting members of the Council or ex officio members. Section 3.2 The Council shall consist of 20 voting members including one director of a center for independent. All non-voting members of the Council shall be appointed by the Governor except for the member representing the centers for independent living (CILs) who shall be chosen by the CILs. Section At least one director of a center for independent living chosen by the directors of centers for independent living within the state; The Council may also include, at the discretion of the appointment authority: Other representatives from centers for independent living; Individuals with disabilities; Parents and guardians of individuals with disabilities; Advocates for individuals with disabilities; Representatives from private businesses; Representatives from organizations that provide services for individuals with disabilities; Representative of the state s Protection and Advocacy System; and

4 Other appropriate individuals The Council shall be composed of members who provide statewide representation; represent a broad range of individuals with disabilities; are knowledgeable about centers for independent living and independent living services A majority of the voting members of the Council shall be individuals with disabilities and who are not employed by any state agency or center for independent living. Section 2.3. Appointment of Members. Applicants for membership may complete the NCSILC application form. The completed application can be submitted to the NCSILC. Applications submitted to the NCSILC shall be vetted by the Membership Committee of the NCSILC and recommended to the full Council for a vote. NCSILC-approved recommendations will be forwarded to the Governor of North Carolina. Members of the Council shall be appointed by the Governor after soliciting recommendations from organizations representing individuals with disabilities and organizations interested in individuals with disabilities Non-voting ex-officio members shall include: a representative from each Designated State Entity and Representatives from other state governmental agencies that provide services for individuals with disabilities Section 3.4. Appointment- All members shall be appointed by t consistent with Section 3. The Council shall nominate individuals for appointment by the Governor through a nominations process. Pursuant to 34 CFR Part 364, Section , and Title VII of the Rehabilitation Act of 1973 as amended, the Council shall include as ex officio, non-voting members, representatives from the designated state agency as defined in Title VII of the Federal Rehabilitation Act of 1973, as amended, and representatives from other state agencies that provide services to individuals with disabilities.

5 Section 2.4. Term of Appointment. Each member of the Council, including non-voting ex officio members (except the initial members and those appointed to fill a vacancy) shall serve for a term of three (3) years. No voting member of the Council may serve more than two consecutive full terms. Section 2.5. Vacancies Prior to Expiration of Term. A member appointed to fill a vacancy occurring prior to the expiration of a term, shall be appointed in the same manner as the original appointment of their predecessor and shall serve for the remainder of that term. Section 2.6. Composition of Council The Council shall include: At least one director of a center for independent living chosen by the directors of centers for independent living within the state; and A representative from each Designated State Unit, who serve as ex officio, non-voting members and, Representatives from other state agencies that provide services for individuals with disabilities, who serve as ex officio, non-voting members The Council may also include, at the discretion of the appointment authority Other representatives from centers for independent living; Parents and guardians of individuals with disabilities; Advocates of and for individuals with disabilities; Representatives from private businesses; Representatives from organizations that provide services for individuals with disabilities; Individuals with disabilities; and Other appropriate individuals The Council shall be composed of members who provide statewide representation; represent a broad range of individuals with disabilities; are knowledgeable about centers for independent living and independent living services. Section 3.5. Appointment- All members shall be appointed by the Governor. The Council shall nominate individuals for appointment by the Governor through a nominations process. Section 3.6. Term- Members shall be appointed for 3 years. Terms of office shall begin on the first day of July of the appropriate year or on the date the appointment is made by the Governor and end on the last day of June of the appropriate year. Section 3.7. Reappointment- Members having served less than two (2) full three-year terms consecutively shall be eligible for reappointment. No member of the Council may serve more than two (2) full three-year terms consecutively unless their seat has not been filled by the Governor.

6 2.6.4 A majority of the members of the Council shall be individuals with disabilities and who are not employed by any state agency or center for independent living. Section 2.7. Change of Status. In the event a currently sitting member accepts employment by any state agency or center for independent living, such member may continue to serve for the un-expired portion of his or her term unless such member s new status affects the membership composition required by Section above. However, the Council will recommend that such change in status be taken into consideration by the appointing authority upon request for re-appointment to a second term. Section 2.8. Conflicts of Interest. No Member shall participate in any voting procedure that would provide direct financial benefit to the member, the member s immediate family, affiliate organization or any other matter where a potential conflict of interest may exist. Section 2.9. Compensation of Members. Members shall receive no compensation for their services other than Per Diem Compensation pursuant to North Carolina G.S (a)(1), but shall be reimbursed for allowable expenses actually incurred and necessarily incurred by them in the performance of their duties in accordance with applicable state and federal statutes and regulations. Section Member Removal Resignation. A member may resign from the NCSILC by submitting a letter of resignation to the NCSILC Chairperson and the NC Governor s Office of Boards and Commissions Attendance. Failure of a board member to attend board meetings in a manner consistent with Section 5.6 shall constitute grounds for removal from the board. Section 3.8. Vacancy- Any vacancy occurring in the membership of the Council shall be filled in the same manner as the original appointment and to complete the original term. Any member filling a vacancy shall be eligible to also serve two consecutive full terms. The vacancy shall not affect the power of the remaining members to execute the duties of the Council. Section 3.9. Members who do not attend at least three (3) of the regularly scheduled meetings within a 12 month period may be asked to resign from the Council. Section Members shall serve without compensation, except for an honorarium for those members not otherwise compensated or who must forfeit compensation, for attendance at regularly scheduled council meetings. Members shall receive reimbursement for approved expenses for attending meetings and for expenses as deemed necessary for the conduct of the business of the Council and authorized by the Council. Members must spend at least three-fourths (3/4) of an eight (8) hour day in travel and/or meeting time for a regular, full-day Council meeting to receive an honorarium. Section Accommodations will be made for any council member upon request including but not limited to: alternate formats of printed materials, accessible locations, personal assistance services, sign language interpreters, and other accommodations necessary for the council member to fully participate in council meetings and activities.

7 Members may be recommended to the Governor for removal upon majority vote of the full NCSILC. ARTICLE THREE. OFFICERS Section 3.1. Designation of Officers. The officers of the Council shall be a chairperson, a vice-chairperson, a secretary and treasurer. No two offices may be held by the same person. Section 3.2. Election and Term of Office. The officers of the Council shall be elected annually from the Council Members by majority vote of the Council at the fourth quarterly meeting of the Council in its fiscal year. New offices may be created and filled at any meeting of the Council. Each officer shall serve for one year and hold office until his or her successor shall have been duly elected and shall have been qualified. Officers shall not serve more than two consecutive terms in the same officer position. Section 3.3. Removal. Any officer elected by the Council may be removed by a vote of two-thirds of the Council whenever in its judgment the interests of the Council would be best served. Any such removal shall be without prejudice to the contract rights, if any, of the officer so removed. Section 3.4. Vacancies. In the event of a vacancy in any office, whether due to death, resignation, removal, disqualification, or otherwise, the Council will fill the vacancy as described in Section 3.2. ARTICLE IV: ELECTIONS OF OFFICERS Section At its first regular meeting in each federal fiscal year, the Council shall elect from its voting members a Chairperson, a Vice Chairperson, a Secretary, a Treasurer, and two Members at Large to serve a one-year term. Section 4.2. Any officer or Member at Large who has served a full year prior to the first regular meeting shall be eligible to succeed himself/herself in the same office for one additional term. Section 4.3. When an office becomes vacant during the federal fiscal year, the Council shall elect a replacement in the first regular meeting after the vacancy occurs. Section 4.4 Nominations for officers and Members at Large shall be made by the Governance Committee. Nominations will be called for and may be made from the floor in addition to those presented by the Governance Committee at the time of elections. The nominee shall give consent to serve prior to the election. Section 3.5. Chairperson. The Chairperson shall be the Chief Executive Officer of the Council, and shall exercise general supervision and control over all activities of the Council. The Chairperson: (a) Shall preside at all meetings of the Council and the Executive Committee; (b) May sign any deeds, mortgages, bonds, contracts, or other instruments, except in cases where the signing and execution of such Section 4.5. Election shall be by voting Council members. However, in the instance of only one nominee, election of the nominee may be by acclamation.

8 instruments has been expressly delegated to some other officer or agent by the Council, by these By-Laws, or by operation of law; (c) Shall appoint all committees, task forces, and other subgroups of the Council, with the exception of the Council s elected Executive Committee members; and (d) Shall perform all other duties generally incident to the office of chairperson and such other duties as may be prescribed by the Council. Section 3.6. Vice-Chairperson. In the absence of the chairperson or in the event of the Chairperson s inability or refusal to act, the Vice-chairperson shall perform the duties of the Chairperson, and when so acting, shall have all the powers of, and be subject to all the restrictions upon, the Chairperson. The Vice-chairperson shall be a member of all committees, and shall coordinate creation of the agenda. The Vice-chairperson shall perform such additional duties as may from time to time be assigned to him or her by the Chairperson or by the Council. Section 3.7. Secretary. The Secretary shall: (a) Assure the minutes of joint meetings of members and of the Council are kept in one or more books provided for that purpose; (b) Assure that all notices are duly given in accordance with these By-Laws or as required by law; (c) Assure appropriate custodial care of the corporate records and of the seal of the corporation; (d) Keep a record of Council membership including the names and addresses of all Council members, and with respect to any membership, which has been terminated, record that fact together with the date of termination. (e) Exhibit to any member of the Council, or to a member s agent, or to any person or agency authorized by law to inspect them, at all reasonable times and on demand, these By-Laws, the certificate of incorporation, membership records, the minutes of any meeting, and the other records of the corporation. Section 3.8. Treasurer. The Treasurer shall: (a) Be responsible for reporting the status of all funds of the corporation at each Council meeting; (b) Report to the Council confirming that all monies due and payable to the Council from any source whatsoever, are received and Section 4.6. The Council may elect to postpone the election of officers until the first meeting after the gubernatorial appointments have been received.

9 receipts given for such; (c) Report to the Council confirming the deposit of all such monies in the name of the Council in such banks, or other depositories as shall be selected by the Council; and (d) Assure that an independent and bonded CPA firm familiar with accounting principles and requirements for Statewide Councils, or other responsible agency, be retained to ensure that the Council is complying with all applicable regulatory reporting requirements. (e) In general, perform all the duties incident to the office of treasurer and such other duties as from time to time may be assigned to him or her by the chairperson or by the Council. ARTICLE FOUR. EXECUTIVE DIRECTOR Section 4.1. Hire. An Executive Director shall be hired by the Council to serve at its discretion as its agent and the chief administrative officer of the corporation. The rate of compensation of the Executive Director shall be determined from time to time by the Finance Committee of the Council. The Executive Director may be removed by the Executive Committee in their discretion with or without cause. Section 4.2. Duties. The Executive Director shall: (a) Be responsible for all funds of the corporation. (b) Assure that all monies due and payable to the Council from any source whatsoever, are received and receipts given for such; (c) Assure the deposit of all such monies in the name of the Council in such banks or other depositories as shall be selected by the Council; and (d) Work with any Council-appointed independent and bonded CPA firm familiar with accounting principles and requirements for Statewide Councils that has been retained to ensure that the Council is complying with all applicable regulatory reporting requirements. (e) Serve as Chief Administrator of the activities of the Council s programs, shall be responsible to the Council and any committees thereof, but shall have no power to vote and, subject to the direction of the Council, may represent the Council in matters dealing with the public or other agencies.

10 (f) Be responsible for recruiting, hiring, supervising and the terminating of all Council employees. (g) Have such additional authority and duties as may, from time to time, be prescribed by the Executive Committee. ARTICLE FIVE. MEETINGS OF THE COUNCIL Section 5.1. Quarterly Meetings. Regular meetings of the Council shall be held at such time and place as may be reasonably determined by the officers of the Council, however such regular meetings shall not occur less than four times a fiscal year. All such meetings will be held publicly and shall be in accordance with the procedures for public meetings established under Article 33 of the NC General Statutes, chapter 143, which procedural sections are incorporated herein by reference. The officers shall not select a legal holiday in North Carolina for any regular meeting. Section 5.2. Quorum. (a) Except as may otherwise be provided in these By-Laws, or in the certificate of incorporation of this corporation, or by law, a majority of the voting members shall constitute a quorum, and the act of a majority of members present at any meeting at which a quorum is present shall be the act of the Council. (b) In the event a member cannot attend an NCSILC meeting no vote may be cast by proxy or other representative. A member is considered to be in attendance via teleconference. (c) All meetings of the Council shall be governed by Robert s Rules of Order, including such revisions of those rules as may from time to time be published, and except as those rules are inconsistent with these By-Laws, with the certificate of incorporation of this Council, or with the laws of The State of North Carolina, Chapter 143, Article 33C. Section 5.3. Agenda. The agenda for each NCSILC meeting shall be developed by the Vice-Chairperson and the Executive Committee, prepared as appropriate for various disabilities and forwarded to all members ten (10) days prior to regularly called meetings. ARTICLE V: MEETINGS Section 5.1. There will be four (4) regular meetings of the Council during the Federal Fiscal Year. Times and places will be established in advance of the meetings by the Council. All such meetings will be held publicly and shall be in accordance with the procedures for public meetings established under Article 33 of the NC General Statutes, chapter 143, which procedural sections are incorporated herein by reference. Section 5.2. Special meetings may be held upon the call of the Council Chairperson. Section 5.3. Public notice of all meetings shall be given in accordance with the notice requirements of Article 33C of the NC General Statutes, Notice given of any meeting will include the time, date and place it is to be convened, and a statement of its purpose. The agenda for each NCSILC meeting shall be prepared

11 Section 5.4. Public Notice. Public notice of all meetings shall be given in accordance with the notice requirements of Article 33C of the NC General Statutes, Section 5.5. Informal Action by the Council. In an emergency, any action required or permitted to be taken at any meeting of the Council may be taken without such meeting by the Chairperson or Executive Director. The Chairperson and Executive Director will consult as many members as possible prior to taking action and will inform the entire Council as soon as possible. Section 5.6. Attendance. All persons appointed by the Governor to serve on a board shall attend at least 75 percent of all regularly scheduled meetings of the board during the board s calendar year. If a member fails to meet the attendance requirement, the Council may vote to recommend removal of the member. The Executive Director shall inform the Governor s appointment office of any vote by the Council to recommend removal of a member for failure to meet the attendance requirement. Section 5.7. Voting Rights. Each voting member shall be entitled to one vote. Section 5.8. Electronic Meetings. Electronic meetings may be conducted by the NCSILC and its committees and other affiliated groups when needed to facilitate action on a timely basis. as appropriate for various disabilities and forwarded to all members ten (10) days prior to regularly called meetings. Section Public notice of all meetings shall be given in accordance with the notice requirements of Article 33C of the NC General Statutes, The public will be provided copies of the agenda of any meeting on the day it is held, before it has been convened. Alternate formats will be provided if requested ten (10) days prior to the meeting. Section 5.5. The minutes of the Council will be open to inspection by any member of the public as provided by of Article 33C of the NC General Statutes, The public may request to inspect Council minutes at the Council office or by contacting the Council's staff. Section 5.6. Council meetings are open to the public. The Council may, either on its own initiative, or upon the request of an interested party, hold an executive session during a regular or special meeting. The presiding officer must identify the authorization under North Carolina General Statute, for the holding of an executive session to the Council and to the general public. Although inquiry, consultation, and discussion may be had in an executive session, no decisions (as defined by North Carolina's Open Meetings Law : NCGS (a)) may be made in Executive sessions. Executive sessions shall be limited to members of the Council. Section 5.7. Persons desiring to address the Council should make arrangements in advance with the Chairperson of the Council. Any speaker shall provide his/her name, mailing address, telephone number(s) and the subject to be addressed. Presentations shall be limited to seven to ten minutes, unless otherwise designated by the Council. Delegations are requested to use a single spokesperson. Section 5.8. Individuals and delegations will be heard during the early part of the agenda. However, the Council may choose to schedule the presentation of an individual or delegation to coincide

12 with a topic on the agenda and may limit the total period of time to be devoted to comment on a particular issue or agenda item. ARTICLE SIX. COMMITTEES Section 6.2. Executive Committee. The Council shall at all times have an Executive Committee to be composed of the Chairperson, the Vice-chairperson, Secretary and Treasurer, as well as a voting member elected by the Council at large and other members as appointed by the Chairperson. The Executive Committee shall act as an advisor to the Chairperson and shall conduct the affairs of the NCSILC between meetings as directed by the Council, and report on its activities at each NCSILC meeting. Section A majority of the voting members shall constitute a quorum, and the act of a majority of voting members present at any meeting at which a quorum is present shall be the act of the Council. Section In the event a member cannot attend an NCSILC meeting no vote may be cast by proxy or other representative. A member is considered to be in attendance via teleconference. ARTICLE VI: COMMITTEES Section There will be four designated standing committees, however, other committees may be appointed as deemed necessary by the Council. The Council Chairperson shall appoint the chair of all committees. All committee meetings must be held at a time and location agreed upon by a majority of the committee members and may be held by conference call When serving as an appointed member of a Council committee, non-voting members of the council and non-council members shall have voting rights in regard to that committee s business Committees will make recommendations to the full Council but no decisions may be made by a committee on behalf of the Council without prior authorization. Section 6.3. Task Force and Ad Hoc Committees. Upon a demonstration of need, the chairperson of the Council may appoint such task forces and other ad hoc groups to provide technical and expert assistance to the Council for such periods of operation as may be required. Task forces and ad hoc committees may be comprised of both members of the Council and non-members, except that the designated Chairperson of any such task force or ad hoc committee must be a member of the Council. Members of task forces and ad hoc 6.2 Executive Committee - There shall be an Executive Committee consisting of Chairperson, Vice Chairperson, Secretary, Treasurer, the most recent past Chairperson, and two at-large members elected by the voting membership of the Council. The Executive Committee may transact routine business between regular meetings. Any business transacted shall be reported to the full Council at the next regular meeting. The Executive Committee shall have at least six (6) regularly scheduled meetings and special meetings may be called by the

13 committees shall receive no compensation for their services but may be reimbursed for all expenses actually and necessarily incurred by them in the performance of their duties, in accordance with the procedures established by the Council. Section 6.4. Terms of Office. Each member of a committee shall continue as such for a one-year term and until his or her successor is appointed, unless such committee shall be sooner abolished, or unless such member be removed or cease to qualify as a member of the committee. Section 6.5. Committee Chairpersons. One member of each committee shall be appointed to preside over, and report to the Council concerning the matters of the Committee. A chairperson will be appointed by the Chairperson of the Council. Section 6.6. Committee Participation. Every NCSILC voting member shall serve on at least one (1) committee each fiscal year. Section 6.7. Vacancies. Vacancies in the membership of any committee shall be filled by appointments made in the same manner Chairperson or at the written request of any three (3) Council members. Regularly scheduled meetings may be canceled and/or rescheduled at the discretion of the chair. 6.3 Governance Committee - There shall be a Governance Committee appointed by the Chairperson. The committee shall be responsible for soliciting nominations for membership to the Council, making nominations for officers and at-large members of the executive committee, reviewing the bylaws annually and making recommendations for amendments, developing and implementing the strategies for monitoring the implementation of the SPIL, and other duties as assigned by the Chairperson of the Council. 6.4 Advocacy Committee - There shall be an Advocacy Committee appointed by the Chairperson. The committee shall be responsible for educating the Council in legislative and policy matters; coordinating the Council's interests with other agencies, and organizations; coordinating hearings and public forums necessary to carry out the duties of the council; developing and implementing strategies to maximize the cooperation, coordination, and working relationships among the CILs, the DSE, the Council, other agencies, other councils, and public or private entities determined to be appropriate by the Council; and other duties as assigned by the Chairperson of the Council. 6.5 Action Committee - There shall be an Action Committee appointed by the Chairperson. The committee shall be responsible for, in conjunction with staff, coordinating the development of the SPIL with the CILs and submitting it to the Council and the CILs for approval; compiling data and preparing an Annual Report on independent living in the state; compiling data and preparing the annual report (and other reports as required) to be submitted to the Independent Living Administration; and other duties as assigned by the Chairperson of the Council.

14 as provided in the case of original appointments, and any member so appointed shall serve for the unexpired term of the predecessor Section 6.8. Quorum. Unless otherwise provided in a committee s establishing resolution, a majority of the whole committee shall constitute a quorum, and the act of a majority of members present at a meeting at which a quorum is present shall be an act of the Committee. Section 6.9. Rules. Each committee may adopt such rules and regulations for its meetings and the conduct of its activities as it may deem appropriate; provided, however that such rules and regulations shall be consistent with these By-Laws, and provided further that regular minutes of all proceedings shall be kept. ARTICLE SEVEN. CONTRACTS, CHECKS, DEPOSITS, AND FUNDS Section 7.1. Contracts. The Council may, by resolution duly adopted, authorize any officer or officers, agent or agents of the corporation, in addition to the officers so authorized by these By-Laws, to enter into any contract or to execute and deliver any instrument in the name of and on behalf of the corporation. Such authority may be general, or confined to specific instances. Section 7.2. Gifts and Contributions. The officers of the Council or its agent are authorized to: (a) Accept on behalf of the Council any contribution, gift, bequest, or devise of any type of property ( donations ), for the general and special charitable purposes of the Council, on such terms as the Council shall approve; (b) Hold such funds or property in the name of the Council or of such nominee or nominees as the Council may appoint; (c) Collect and receive the income from such funds or property; (d) Devote the principal or income from such donations to such benevolent and charitable purposes as the Council may determine; (e) Enter into an agreement with any donor to continue to devote the principal or income from the donation to such particular purpose as the donor may designate and after approval of such agreement by ARTICLE VII: PROCEDURES Section 7.1. The rules contained in Robert's Rules of Order (latest revision) govern the Council in all cases to which they are applicable unless otherwise designated by the Council. Section 7.2 Day to day operations of the SILC Office will be governed by an operation manual which shall include at a minimum policies related to employee rights and benefits and fiscal management. The policies shall ensure that the SILC is in compliance with the relevant state and federal laws and regulations.

15 the Council devote the principal or income from that donation according to the agreement. Section 7.3. Deposits. All funds of the corporation shall be deposited from time to time to the credit of the corporation in such banks, trust companies, or other depositaries as the chairperson or the chairperson s agent may select. Section 7.4. Checks, Drafts, Orders for Payment. All checks, drafts, or orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the Council shall be signed by such officer or officers, agent or agents of the Council and in such manner as the Council shall from time to time by resolution determine. In the absence of such determination, such instruments shall be signed by the Chairperson, and countersigned by the vice-chairperson of the Council. ARTICLE EIGHT. MISCELLANEOUS Section 8.1. Books and Records. The Council shall prepare and maintain correct and complete books and records of account and shall also keep minutes of the meetings of its members. Council, and committees, shall keep at the registered or principal office a membership book giving the names and addresses of members entitled to vote. All books and records of the Council may be inspected by any member, or his or her agent or attorney, or any proper person, at any reasonable time. ARTICLE VIII: AMENDMENTS Section 8.1. Amendments to the bylaws may be adopted by two-thirds of the voting members present at a regularly scheduled meeting. Section 8.2. The bylaws shall be reviewed at least annually and any recommended changes shall be presented, by the Governance Committee, at a regular meeting. Section 8.3. Recommendations for amendments shall be presented to Council members in writing, or requested alternative format, at least thirty days prior to the vote. Section 8.2. Fiscal Year. The fiscal year of the Council shall begin on the first day of October and end on the last day of September in each year. Section 8.3. Waiver of Notice. Whenever any notice is required to be given under the provision of the Not-for-Profit Corporation Law of North Carolina or under the provisions of the certificate of incorporation or the By-Laws of this Council, a waiver thereof in writing signed by the person or persons entitled to such notice,

16 whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. ARTICLE NINE. AMENDMENTS Section 9.1. Power of Members to Amend By-Laws. The By-Laws of this corporation may be amended, repealed, or added to, or new By-Laws may be adopted by the vote or written assent of two-thirds of the Council provided that previous notice of the amendment was given to all members at least ten (10) days in advance. Each member of the Council shall receive a dated copy of the By-laws as amended. ARTICLE TEN. LIQUIDATION Section Liquidation. In the event of dissolution, whether voluntary or involuntary, no member or officer of the Council or any private individual, or other person shall be entitled to any distribution or division of its remaining property or its proceeds. The balance of all money and other property received by the Council from any source, after the payment of its debts and obligations of the Council, shall be used to distribute exclusively for purposes similar in nature to those set forth in the Articles of Incorporation and within the intendment of section (c) of the Internal Revenue Code of 1954 and the regulation there under as the same now exists or as they may be hereafter amended from time to time. ARTICLE IX DISSOLUTION Section 0.1 Assets and Property of the Corporation Should the corporation cease to exist, all assets and property remaining after provision for satisfaction of all outstanding claims, to the extent allowed by federal rules and regulations, shall go to and be distributed to a lawfully established North Carolina nonprofit corporation which is exempted under Article 501(c)(3) of the Internal Revenue Code, whose primary purpose is to promote and support services for people with disabilities. If no such organization succeeds to the corporation, unqualified title to all of the assets and property of the corporation shall then be remanded to the State Treasurer for vesting in other nonprofit organizations that promote and support services for people with disabilities. All assets and property purchased with federal monies shall be disposed consistent with governing regulations. In the event that there shall not be then in existence such a state corporation, then all assets and property shall be distributed to any federal or state agency from which the funds were obtained to purchase any such assets or property. Under no circumstances shall any of the assets or property of the corporation during its existence or upon dissolution be distributed to any officer, Council Member or employee of the corporation. Section 9.2 Asset Should the corporation cease to exist, all assets and property in the custody of the corporation, including buildings

17 and/or land, shall go to and be distributed to a lawfully established North Carolina nonprofit corporation which is exempted under Article 501(c)(3) of the Internal Revenue Code, whose primary purpose is to promote and support services for people with disabilities. If no such organization succeeds to the corporation, unqualified title to all of the assets and property in the custody of the corporation shall then be remanded to the State Treasurer for vesting in other nonprofit organizations that promote and support services for people with disabilities. All assets and property purchased with federal monies shall be disposed consistent with governing regulations. In the event that there shall not be then in existence such a state corporation, then all assets and property in the custody of the corporation shall be distributed to any federal or state agency from which the funds were obtained to purchase any such assets or property. Under no circumstances shall any of the assets or property in the custody of the corporation during its existence or upon dissolution be distributed to any officer, Council Member or employee of the corporation. CERTIFICATION The undersigned hereby certifies that the NC Statewide Independent Living Council duly and lawfully adopted these Amended and Restated Bylaws as

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

A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE ONE NAME OF CORPORATION; STATEMENT OF PURPOSE: OFFICES

A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE ONE NAME OF CORPORATION; STATEMENT OF PURPOSE: OFFICES AMENDED AND RESTATED BY-LAWS OF METROPOLITAN SYRACUSE SIGMA CHI FRATERNITY ALUMNI ASSOCIATION, INC. (to be known hereafter as: 737 Comstock Avenue, Inc.) A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE ONE

More information

A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE ONE NAME OF CORPORATION; STATEMENT OF PURPOSE: OFFICES

A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE ONE NAME OF CORPORATION; STATEMENT OF PURPOSE: OFFICES AMENDED AND RESTATED BY-LAWS OF METROPOLITAN SYRACUSE SIGMA CHI FRATERNITY ALUMNI ASSOCIATION, INC. (to be known hereafter as: 737 Comstock Avenue, Inc.) A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE ONE

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION Page 1 of 11 BYLAWS OF JOHN A. LOGAN COLLEGE FOUNDATION ARTICLE I Purposes The purposes of the corporation as stated in its certificate of incorporation are:

More information

BYLAWS OF AMERICAN PEDIATRIC SURGICAL NURSES ASSOCIATION, INC., A FLORIDA NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES

BYLAWS OF AMERICAN PEDIATRIC SURGICAL NURSES ASSOCIATION, INC., A FLORIDA NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES BYLAWS OF AMERICAN PEDIATRIC SURGICAL NURSES ASSOCIATION, INC., A FLORIDA NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES Section 1.1. Offices. The address of the registered office of the American Pediatric

More information

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES Section 1. Name. The name of the corporation shall be The James Ewing Foundation Inc. (hereinafter

More information

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL Section 1. Name. The name of this corporation shall be ROOSEVELT HIGH SCHOOL BOOSTER CLUB. Section

More information

Habitat for Humanity International, Inc. By Laws

Habitat for Humanity International, Inc. By Laws Habitat for Humanity International, Inc. By Laws Table of Contents Preamble...1 Glossary...1 Article I - Membership...2 Article II - Board of Directors...2 Section 1 - General Powers...2 Section 2 - Number,

More information

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES 1.1 NAME. The name of the Corporation is Pikes Peak Writers. 1.2 SEAL. If the Board of Directors of the

More information

INDEX OF BYLAWS PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute ARTICLE II ARTICLE III.

INDEX OF BYLAWS PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute ARTICLE II ARTICLE III. INDEX OF BYLAWS OF PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute OFFICES: ARTICLE II Principal Office. Registered Office. Other Offices. ARTICLE

More information

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 TABLE OF CONTENTS Page ARTICLE I Name, Office and Tax-Exempt Status...5 Section 1. Name...5 Section

More information

BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION. January 2012 ARTICLE I OFFICES

BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION. January 2012 ARTICLE I OFFICES BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION ARTICLE I OFFICES Section 1.1 PRINCIPAL OFFICE. The principal office of the corporation in the State of Colorado shall

More information

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC. BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes Section 1.1 Name. The name of the corporation is RIVERS COALITION, INC. Section 1.2 Nonprofit and Tax Exempt Status. The corporation is organized

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

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS ARTICLE I Name The name of the corporation shall be the Research Foundation of the American Society of Colon and Rectal

More information

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION )

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION ) Bylaws of The North Carolina Alliance of Public Health Agencies, Inc. (A Nonprofit Corporation) Effective January 18, 1995 Amended October 2, 2005 Amended December 3, 2013 Amended February 20, 2014 Amended

More information

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation Rule 4 -- Rules of Professional Conduct Section/Rule: 4 App 1 Subject: Rule 4 - Rules Governing the Missouri Bar and the Judiciary - Rules of Professional Conduct Publication / Adopted Date: October 23,

More information

BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT

BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT ARTICLE I: NAME The name of this organization shall be MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC.,

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 CASEY COUNTRY CLUB INC.

BYLAWS CASEY COUNTRY CLUB INC. BYLAWS CASEY COUNTRY CLUB INC. Page 1 of 23 ARTICLE I - Purpose ARTICLE II - Offices Casey Country Club Bylaws The bylaws of Casey Country Club contains 15 Articles as follows: ARTICLE III - Classes of

More information

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS NORTHERN CALIFORNIA REGIONAL CHAPTER 101 Second Street, Suite 700 San Francisco, CA 94105 (866) 251-5169 x1108 norcalsetac@onebox.com http://www.norcalsetac.org ARTICLE I Offices Section 1 Principal Executive

More information

Bylaws of. Austin Polish Society

Bylaws of. Austin Polish Society Bylaws of Article 1 Offices Section 1. Principal Office The principal office of the corporation shall be located in Travis County, State of Texas. Section 2. Change of Address The designation of the county

More information

BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES

BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES The principal office of the Arizona Seniors Golf Association (

More information

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION RETURN TO TOC Name The name of the organization is DuPage Health Coalition. Purpose The purpose of the DuPage Health Coalition (hereinafter referred to as the

More information

BYLAWS. OMeGA Medical Grants Association ARTICLE I. The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES

BYLAWS. OMeGA Medical Grants Association ARTICLE I. The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES BYLAWS OF OMeGA Medical Grants Association ARTICLE I The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES Section 1. Not For Profit. The company is organized and shall

More information

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC. BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE Section 1. Name of Organization. This organization shall be named the NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION,

More information

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME BYLAWS OF AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is AIHA Guideline Foundation. It is hereinafter referred to in these Bylaws as the Corporation. ARTICLE II BOARD

More information

Article XIV- Indemnification of Directors 12 and Officers

Article XIV- Indemnification of Directors 12 and Officers CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4

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

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES Section 1.1. Name. The name of this corporation is The North

More information

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016 AMENDED AND RESTATED BYLAWS OF MUSEUM ASSOCIATES As of January 13, 2016 TABLE OF CONTENTS Section Page ARTICLE I. PRINCIPAL OFFICE... 1 ARTICLE II. SEAL... 1 ARTICLE III. MEMBERSHIP... 1 Section 1. Members...

More information

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME Section 1.1. Name. The name of the Corporation shall be DREAM Academy, Inc. (the Corporation ). ARTICLE II ORGANIZATION Section

More information

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013 Utah Statewide Independent Living Council Bylaws Amended: November 26, 2013 BYLAWS OF THE UTAH STATEWIDE INDEPENDENT LIVING COUNCIL INDEX ARTICLE I PURPOSE 1 ARTICLE II MEMBERSHIP 1 ARTICLE III MEETINGS

More information

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015 BYLAWS OF THE UTAH MUSEUMS ASSOCIATION Revised July 17, 2015 NOTICE: Pursuant to section 16-6a-1014 of the Utah revised Nonprofit Corporations Act, and in order to lessen administrative burdens and expense,

More information

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER.

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. BYLAWS OF THE VOLCANO ART CENTER ARTICLE I Name and Office. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. Section 1.02 Principal Office. The principal office of the corporation

More information

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES 1.1. Principal Office. The principal office of the Corporation in the State of

More information

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3 CONTENTS Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC.... 3 PREAMBLE... 3 DEFINITIONS... 3 ARTICLE I - OFFICES... 3 ARTICLE

More information

ARTICLES of INCORPORATION & BYLAWS OF THE PULP & PAPER SAFETY ASSOCIATION, INC. Incorporated Under the Laws Of The State Of Indiana

ARTICLES of INCORPORATION & BYLAWS OF THE PULP & PAPER SAFETY ASSOCIATION, INC. Incorporated Under the Laws Of The State Of Indiana ARTICLES of INCORPORATION & BYLAWS OF THE PULP & PAPER SAFETY ASSOCIATION, INC. Incorporated Under the Laws Of The State Of Indiana Adopted June 4, 2002 Revised January 20, 2003 Revised June 25, 2014 ARTICLE

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

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region)

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) These are the amended and restated Constitution and Bylaws of THE HINDU SOCIETY OF NORTH CAROLINA

More information

AMENDED BYLAWS BEAUFORT COUNTY COMMUNITY COLLEGE FOUNDATION ARTICLE I. Offices

AMENDED BYLAWS BEAUFORT COUNTY COMMUNITY COLLEGE FOUNDATION ARTICLE I. Offices AMENDED BYLAWS OF BEAUFORT COUNTY COMMUNITY COLLEGE FOUNDATION ARTICLE I Offices Section 1. Principal Office: The principal office of the Beaufort County Community College Foundation ( Foundation ) shall

More information

Bylaws of Northern ICE Fastpitch Association

Bylaws of Northern ICE Fastpitch Association of Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Lake County, State of Illinois. Section 2. Change of Address The designation of the county or state

More information

AMENDED AND RESTATED BYLAWS OF TEXAS SCHOOL FOR THE DEAF FOUNDATION

AMENDED AND RESTATED BYLAWS OF TEXAS SCHOOL FOR THE DEAF FOUNDATION AMENDED AND RESTATED BYLAWS OF TEXAS SCHOOL FOR THE DEAF FOUNDATION These bylaws (referred to as the "Bylaws") govern the affairs of the Texas School for the Deaf Foundation, a nonprofit corporation (referred

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

NORTH DAKOTA THOROUGHBRED ASSOCIATION, INC. BY-LAWS. Article I Objectives and Purposes

NORTH DAKOTA THOROUGHBRED ASSOCIATION, INC. BY-LAWS. Article I Objectives and Purposes NORTH DAKOTA THOROUGHBRED ASSOCIATION, INC. BY-LAWS 1. The objectives and purposes of the Association are: Article I Objectives and Purposes a. To develop, promote and protect North Dakota Thoroughbred

More information

BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP

BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES The Association may have such offices, within the State of Nebraska, as the

More information

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE BYLAWS OF THE HIGHER EDUCATION WEB PROFESSIONALS ASSOCIATION PREAMBLE The Higher Education Web Professionals Association (hereinafter referred to as "corporation") is a non-profit organization of professionals

More information

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws Article I Offices 07/26/2012 The principal office of The Lutheran Hour Ministries Foundation (the Corporation ) shall be

More information

DRAFT. RESTATED ARTICLES OF INCORPORATION OF ROTARY CLUB OF ST. THOMAS FOUNDATION, INC. As amended February, 2008

DRAFT. RESTATED ARTICLES OF INCORPORATION OF ROTARY CLUB OF ST. THOMAS FOUNDATION, INC. As amended February, 2008 DRAFT RESTATED ARTICLES OF INCORPORATION OF ROTARY CLUB OF ST. THOMAS FOUNDATION, INC. As amended February, 2008 We, the undersigned, all of full age, of St. Thomas, U.S. Virgin Islands, desiring to form

More information

Lawrence History Center Bylaws Approved by the LHC Governance Committee and Board of Directors, 9/21/2016 Revisions Highlighted

Lawrence History Center Bylaws Approved by the LHC Governance Committee and Board of Directors, 9/21/2016 Revisions Highlighted Lawrence History Center Bylaws Approved by the LHC Governance Committee and Board of Directors, 9/21/2016 Revisions Highlighted ARTICLE 1 - General Provisions ARTICLE 2 - Statement of Purposes ARTICLE

More information

BY-LAWS THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE

BY-LAWS THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE BY-LAWS OF THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE The National Foreign Trade Council is the pre-eminent business association dedicated solely to international trade and investment issues. Our

More information

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

BYLAWS OF THE MIRAGE CYCLING TEAM ARTICLE 1 OFFICE

BYLAWS OF THE MIRAGE CYCLING TEAM ARTICLE 1 OFFICE BYLAWS OF THE MIRAGE CYCLING TEAM ARTICLE 1 OFFICE Registered Office and Registered Agent 1.01. The corporation shall have and continuously maintain in the state of Texas a registered office, and a registered

More information

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES BYLAWS OF A California Public Benefit Corporation SECTION 1. NAME ARTICLE 1 NAME AND OFFICES The name of the corporation is SECTION 2. PRINCIPAL OFFICE The Board of Directors shall designate the location

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME Section 1. Name. The name of the corporation shall be The National Association of Assistant United States Attorneys

More information

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION These Bylaws govern the affairs of the CLOVIS MUNICIPAL SCHOOLS FOUNDATION, INC., (the "Corporation"), a nonprofit Corporation organized under the New

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

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I Section 1: Name: The name of this corporation shall be Upper Kanawha Valley Economic Development Corporation. Section 2: Purpose:

More information

BYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC.

BYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC. BYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC. APPROVED BY-LAWS 11/1/08 Page 1 of 29 1 OFFICES AND REGISTERED AGENT 1.1 Principal Office. The principal office of SouthEast Wisconsin Master Gardeners,

More information

BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC.

BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC. BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC. ARTICLE I - OFFICES 1.0 The Principal office of the Corporation in the State of Texas shall be located in the City of Austin, County of Travis.

More information

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation)

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation) RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation) These restated Bylaws, dated Monday, the 6 th of February 2012, shall supercede all prior Bylaws of the Foundation

More information

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws dba The Fiesta Bowl Bylaws Amended and Restated March 23, 2018 Arizona Sports Foundation 7135 E. Camelback Road, #190 Scottsdale, Arizona 85251 Page 1 of 20 1. 0 1. Name of Corporation. AMENDED AND RESTATED

More information

REVISED AND RESTATED BYLAWS MINNESOTA PATRIOT GUARD. October 3, 2015

REVISED AND RESTATED BYLAWS MINNESOTA PATRIOT GUARD. October 3, 2015 REVISED AND RESTATED BYLAWS OF MINNESOTA PATRIOT GUARD October 3, 2015 1931099v2 TABLE OF CONTENTS ARTICLE I OFFICES; CORPORATE SEAL.... 1 ARTICLE II Section 1.1 Section 1.2 Section 1.3 Section 2.1 Section

More information

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF A WASHINGTON NONPROFIT CORPORATION ARTICLE I PURPOSES, POWERS AND RESTRICTIONS; OFFICES SECTION 1. Purposes. The Washington Chapter of the American

More information

Approved By-laws 2007 Supersedes All Former Revisions APPROVED BY-LAWS Supersedes All Former Revisions

Approved By-laws 2007 Supersedes All Former Revisions APPROVED BY-LAWS Supersedes All Former Revisions Approved By-laws 2007 Supersedes All Former Revisions APPROVED BY-LAWS 2007 Supersedes All Former Revisions BY-LAWS OF THE SALVE REGINA UNIVERSITY CORPORATION ARTICLE I Name The legal name of the Corporation

More information

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION 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 BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION Adopted January 13,

More information

RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE

RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE At a duly constituted meeting of the Board of Directors of Colorado Association

More information

BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC.

BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC. BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC. ARTICLE I. OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the Virginia Scholastic Chess Association (VSCA) hereafter referred to as

More information

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation Section 1. Name The name of the Corporation is NAMI Austin. Section 2. Purpose ARTICLE I. ORGANIZATION NAMI Austin is organized and shall be operated

More information

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE The CHEST Foundation (the Foundation ) shall maintain in the State of Illinois a registered office

More information

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME BY-LAWS OF ALLIANCE TO END HUNGER ARTICLE I NAME The name of the Corporation shall be the ALLIANCE TO END HUNGER. ALLIANCE TO END HUNGER is a not-for-profit Corporation duly incorporated in the District

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS

FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS ARTICLE I The purposes of the corporation as stated in its Certificate of Incorporation are: a. To cooperate with the authorities having jurisdiction

More information

OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS

OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS Revised September, 2018 PREAMBLE The Ohio Statewide Independent Living Council (OSILC) shall be committed to promoting a philosophy of independent living,

More information

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

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

More information

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE I NAME AND PURPOSES Section 1.1 Name. The name of the corporation shall be the Association of Legal Administrators, a Pennsylvania

More information

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB Current January 5, 2017 BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB ARTICLE 1. OFFICES The principal office of the corporation (the "Club") shall be located at the principal place of business, which initially

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

BYLAWS OF THE PITTSBURGH DIFFRACTION SOCIETY Revision. Article 1. Offices

BYLAWS OF THE PITTSBURGH DIFFRACTION SOCIETY Revision. Article 1. Offices BYLAWS OF THE PITTSBURGH DIFFRACTION SOCIETY 2013 Revision Article 1. Offices Section 1. PRINCIPAL OFFICE: The principal office of the corporation is located in Allegheny County, State of Pennsylvania.

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. Article I NAME The name of this corporation shall be Clemson University Land Stewardship Foundation, Inc., (hereinafter referred to as the

More information

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT As Amended and Restated on September 21, 2012 ARTICLE I 1.01 Name. The name of the organization shall be DISABILITY RIGHTS

More information

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers BYLAWS OF PRAIRIE STATE CONSERVATION COALITION ARTICLE I Offices and Registered Agent The Corporation shall continuously maintain in the State of Illinois a registered office and a registered agent. The

More information

CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES. Purposes

CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES. Purposes January 29, 2011 Page 1 of 9 BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES ARTICLE Purposes I The California State University, Stanislaus Auxiliary and Business

More information

AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION ARTICLE I OFFICES The principal office of the corporation in the State of Nebraska shall be located in the city of Lincoln, County of Lancaster.

More information

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians. Bylaws of the Kentucky Rural Health Association ARTICLE I Name Section 1. Name The name of the corporation shall be the Kentucky Rural Health Association (KRHA), organized as a non-profit corporation under

More information

Members shall work together to foster cooperative and efficient library services.

Members shall work together to foster cooperative and efficient library services. BYLAWS FOR THE REGULATION, EXCEPT AS OTHERWISE PROVIDED BY STATUTE OF ITS ARTICLES OF INCORPORATION, OF THE CALIFA GROUP, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION. ARTICLE 1. OFFICES Section 1.

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation As amended and adopted October 11, 2013 BYLAWS OF SOCIETY OF DIAGNOSTIC MEDICAL SONOGRAPHY FOUNDATION ARTICLE 1 OFFICES The principal

More information

BYLAWS of MCE SOCIAL CAPITAL

BYLAWS of MCE SOCIAL CAPITAL BYLAWS of MCE SOCIAL CAPITAL A California nonprofit public benefit Corporation Amended June 2016 ARTICLE I OFFICES, REGISTERED AGENT 1. Offices. The principal office of MCE Social Capital (the 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

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose Pikes Peak Area Zonta Foundation Bylaws JJE 10/26/07 3:45 PM Deleted: Article I Name, Purpose 1.1 Name. The name of the organization shall be Pikes Peak Area Zonta Foundation. 1.2 Purpose. The Pikes Peak

More information

Washington State Independent Living Council BYLAWS

Washington State Independent Living Council BYLAWS Washington State Independent Living Council BYLAWS Article I: Name Washington State Independent Living Council (WASILC) Article II: Mission Statement The Washington State Independent Living Council empowers

More information

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) (Amended September 21, 2011) SECTION 1 NAME AND OFFICES Section 1.1 Name. The name

More information

BYLAWS NACAS EDUCATION FOUNDATION

BYLAWS NACAS EDUCATION FOUNDATION BYLAWS NACAS EDUCATION FOUNDATION REVISED 10-31-2015, 11-02-2008 ARTICLE I Purposes The Corporation shall have such purposes as are now or may hereafter be set forth in its Articles of Incorporation. ARTICLE

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

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

AMENDED BYLAWS ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. AS OF DECEMBER 16, 2016

AMENDED BYLAWS ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. AS OF DECEMBER 16, 2016 AMENDED BYLAWS OF ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. AS OF DECEMBER 16, 2016 INDEX OF BYLAWS OF ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. ARTICLE I OFFICES Section

More information

Bylaws of Chelmsford TeleMedia Corporation

Bylaws of Chelmsford TeleMedia Corporation Bylaws of Chelmsford TeleMedia Corporation incorporated in 1984 as the Cable 43 Educational Foundation; bylaws as modified and adopted in December 2012 ARTICLE I. NAME The name of this corporation will

More information