Call to the 2019 Annual Meeting April 13, :00 a.m.

Size: px
Start display at page:

Download "Call to the 2019 Annual Meeting April 13, :00 a.m."

Transcription

1 800 North Swan Road, Suite 126 Tucson, Arizona (520) lwvgt.org Call to the 2019 Annual Meeting April 13, :00 a.m. Hacienda del Sol Guest Ranch Resort 5501 N. Hacienda Del Sol Road, Tucson Guest speaker: F. Ann Rodriguez, Pima County Recorder Please bring this Program Guide to the meeting. Sign in: 9:30 to 10:00 a.m. Meeting: 10:00 a.m. to 2:00 p.m. Lunch served Register by April 5, Form is on page 34.

2 Table of Contents Pages Annual Meeting Agenda 2 Annual Meeting Rules 3 Minutes of Membership Meetings Annual Meeting Special Meeting - October 20, 2018 Recommended Budgets 12 Recommended Bylaws Revisions 14 Nominating Committee Report Board of Directors 29 Leadership Positions and Areas of Responsibility 29 Recommended Program Positions 31 Awards 33 Acknowledgement of Member Volunteers 33 Registration Form 34 1

3 2019 Annual Meeting Agenda 10:00-11:30 a.m. Call to Order - President Judith Wood Appointments Parliamentarian - Betty Bengtson Timekeeper - Kindra Speech Minutes Committee - Judy Bowser and Carol Shearer Credentials Report - Karen Randolph Adoption of Meeting Rules - Judith Wood Approval of Meeting Minutes - Judith Wood Treasurer s Report - David Horr Adoption of recommended Operating Budget - Ann Davis Adoption of recommended Education Fund Budget - Ann Davis Endowment Fund Report - David Horr Approval of recommended Bylaws Revisions - Sue DeArmond Nominating Committee Report - Phylis Carnahan Approval of Local Program Positions - Freda Johnson 11:30 a.m. Outgoing President s Report - Judith Wood 11:45 a.m. Lunch 12:15 p.m. Guest Speaker: F. Ann Rodriguez, Pima County Recorder 12:45 p.m. Awards and Recognition Special Commendation for the Pima County Recorder s Office Leaguer of the Year Award Lifetime Achievement Award 1:15 p.m. Incoming President s Message - Vivian Harte Directions to the New Board Directions to Delegates to the State Convention 2:00 p.m. Announcements and Adjournment - Vivian Harte 2

4 LWVGT Annual Meeting Rules The rules that govern the Annual Meeting are based on Robert s Rules of Order and the League of Women Voters of Greater Tucson Bylaws. General: 1. Each delegate shall be a voting member of the League of Women Voters of Greater Tucson. 2. A member shall first state her/his name and be recognized by the President. 3. Debate shall be limited to three (3) minutes for each speaker, unless the President extends the time. No person shall speak twice until all who wish to speak have had the privilege of the floor. Time will also be a limiting factor. 4. When presenting a motion, members shall state, I move that 5. All motions, properly seconded, must be sent to the Secretary in writing. 6. All announcements must be sent to the Secretary in writing, in order to be announced at the close of the meeting. Only items pertaining to the League will be accepted. Presentation and Debate of Bylaws: Discussion and debate will follow the motion made to adopt the Bylaws change. Clarification may be asked before the motion for adoption is called. A two-thirds vote of the members present and voting is necessary for adoption. Presentation of Proposed Program: 1. The Program Chair will move the Board-recommended program for adoption. The recommended program, as presented in the Call to the Annual Meeting will be moved as a package. Any member wishing to have any item of the Board-recommended program considered separately may request to have that item removed for separate consideration. The President will announce that the vote is pending. 2. The mover may then make up to a three-minute statement explaining the item. There will be no debate at this time, but questions for clarification only may be asked. 3. After the presentation of program items recommended by the Board, motions may then be made by any delegate for consideration of any items proposed to the local Board two months prior to the meeting, but not recommended by the Board. The mover of a motion for a not recommended item should say, I move the consideration of (reading the items as proposed). When a second has been heard, the mover may then make a three-minute statement why the item should be considered. This motion is not debatable, and questions for clarification only may be asked at this time. If a majority votes in favor of considering the item, the President will announce that we now have a Program Debate and Adoption. This is the time for discussion of the pending motion proposing this item to be adopted. Program Debate and Adoption: This is the time for discussion and debate on the merits of the recommended and notrecommended program, including amendments. The motions may be discussed and amended before the vote is taken. The vote will be taken first on the Board- 3

5 recommended and then on the not-recommended items in the order they were introduced. A majority vote is necessary for the adoption of both recommended and notrecommended items. General rules for debate and discussion will apply. Budget Discussion and Adoption: Discussion and debate will follow the general rules as stated above. Questions for clarification may be asked before the motion for adoption is stated by the President. A majority vote is necessary for adoption. Election of Board Members: If the only nominees for Board positions are those presented by the Nominating Committee, the President will instruct the Secretary to cast the ballot for the slate presented. In any case, where there is more than one nominee for an office, election shall be by ballot, and a majority vote will determine the election. 4

6 League of Women Voters of Greater Tucson 2018 Annual Meeting Minutes April 21, 2018 Lodge on the Desert 306 North Alvernon Way, Tucson, AZ Call to Order President Freda Johnson called the meeting to order at 10:05 a.m. Appointments The following appointments were made: Parliamentarian: Susan Black Timekeeper: John Kaltsas Minutes Committee: Ann Davis and Betty Bengtson Credentials Report Membership Chair Vivian Harte reported 51 voting-eligible members were present, which constitutes a quorum under current Bylaws. Adoption of Meeting Rules The meeting rules as put forth in the Call to Meeting were adopted unanimously. Shirley Sandelands moved and Judy Bowser seconded. Minutes of Annual Meeting 2017 The minutes were filed with the following corrections noted: The proposed Bylaws changes items 1, 3-7 passed with two nays. Proposed Bylaws change 2 passed with three abstentions. In the Issues and Eggs report, the forum moderator s first name was corrected to read Bruce, not Paul, Dusenberry. Treasurer s Report The report was accepted unanimously and filed for review. Susan Black moved and Winifred Williams seconded. Treasurer David Horr began by saying it was a pleasure to present a good report, noting that the increase in operating fund revenues reflected the League s increase in membership. He reported last year s total receipts were $35,682 versus current receipts of $48,372 at this same point in the fiscal year. In the education fund, David highlighted the upcoming August 2018 distribution for next fiscal year from the League endowment fund of $5,536 compared to the August 2017 distribution of $5,051. Endowment Fund Report David Horr presented the endowment fund budget which is managed by the Jewish Community Foundation. The endowment fund balance was $166,430 as of March 31, 2018, which reflects accumulated earnings of $35,940. 5

7 Adoption of Recommended Operating Fund Budget The operating fund budget for fiscal year was approved unanimously. Gayla Stewart, Budget Committee Chair, moved for its adoption and Dorothy Riley seconded. Gayla thanked her committee of Linda Arzoumanian, Phylis Carnahan, Patricia Frannea, Freda Johnson, Judy Wood and David Horr. A question arose regarding increased rent for the new office at 800 North Swan. Judy Wood explained that the increase amounted to approximately $1.00 more per square foot. David Horr added that a portion of the education fund budget dollars can share in payment for the rent expense and overhead, which is considered an appropriate use as determined by the LWVUS. It was also noted that the budget will be unaffected by proposed changes at the national level. However, the process may reflect the structural changes anticipated should dues be collected at the national level. Adoption of Recommended Education Fund Budget The education fund budget was unanimously adopted with Gayla Stewart making the motion and a second by Betty Bengtson. Approval of Bylaws No proposed changes were made to the Bylaws; however, President Freda Johnson requested the Bylaws be re-adopted. The motion passed unanimously. Gini McGirr moved and Phylis Carnahan seconded. Nominating Committee Report Because no officer or Board position had more than one nominee, per established procedure President Freda Johnson instructed the secretary, Mary Elizabeth Pollard, to cast the ballot in the affirmative for the slate of candidates as published in the Nominating Committee report section of the Call to the Annual Meeting. Two open positions were filled by self-nomination from the floor. They are Jonetta Trued and Roseann Haines, Observer Corps, and Janet Belkin, Voter Service. Additionally, Judy Bowser agreed to continue through 2020 as Voter Editor. The positions are as follows: President Elect: Vivian Harte, President: Vivian Harte, Secretary: Mary Elizabeth Pollard, Communications: Beverly Kloehn, Membership: Karen Randolph, The Voter: Judy Bowser, Program: Deborah Green, Co-Program Chair, Units: Janice Murphy, Voter Service: Janet Belkin, Observer Corps: Roseann Haines and Jonetta Trued 6

8 Environmental Issues: Carol Shearer, Orientation: Pat Wiedhopf, Nominating Committee Chair: Phylis Carnahan Betty King, Member, Nominating Committee Shirley Sandelands, Member, Nominating Committee Adoption of Recommended Programs for The adoption of the recommended program positions for passed unanimously with the following correction, addition and supporting explanation. Program Chair Sue DeArmond explained the report on page 10 of the Call was a summary and the full text can be found on the website. John Kaltsas noted that under Education Finance, changes made in 2017 are not reflected on page 10 of the Call. Betty Bengtson asked President Freda Johnson to confirm that the change to the Air Quality position was additional wording that did not change the original language. Freda confirmed that was correct, that there were no changes in the original language. The full text can be found on page 9 of the Call. Sue DeArmond moved and Carol Shearer seconded. Let s All Vote! Song Talent is everywhere in the LWVGT and that was evident in the delightful presentation of Vivian Harte s original Let s All Vote! song in two-part harmony by Vivian and Kathy Aros, with Sue DeArmond in the role of back-up dancer. The arrangement was done by Kathy Aros. Reports Issues and Eggs In the absence of Issues and Eggs Chair Carol West, Freda Johnson presented the report. Issues and Eggs as reported by Freda is the League s primary fund raising effort which netted more than $12,000 in Freda also highlighted the importance of active participation by members in the event and spelled out the many ways in which members could volunteer. Running and Winning Phylis Carnahan, Running and Winning Chair, presented the committee s report. The purpose of Running and Winning is to change young girls attitudes toward politics and their leadership capabilities. Next year s event, September 13, 2018, at Desert View High School, already has commitments from 14 women elected office holders and candidates who have volunteered to participate. Voter Registration Sue Webb-Lukomski, Voter Registration Coordinator, presented her committee s report. A growing voter registration team has allowed the committee to focus on new activities including, but not limited to, increased efforts to register young 7

9 voters including the pending launch of the TucsonVotes website and ads to promote voting to 180,000 area young adults using Facebook and Instagram. Another project is a partnership with the Pima County Interfaith Civic Education Organization to provide voter registration in low voter turnout areas. She acknowledged Suzanne Pear who has taken over voter registration training; Mary Hudson, past Voter Service Chair; and Nils Menten for his work on the new TucsonVotes.org site and donation of computers. Sue also extended her thanks to new members Paula Toffolo, Ann Davis and Francesca Pardes for their extra work on the high school activities. Communications and Speakers Bureau In the absence of reports, Freda Johnson acknowledged the work of both committees and Communications Chair Bev Kloehn and former Speakers Bureau Chair Anna Dolak. President s Report Outgoing President Freda Johnson referred to a collection of essays published by former National League President Nancy Newman, True to Ourselves: A Celebration of Women Making a Difference. Freda selected an essay by the late lawyer, activist and New York Congressional Representative Bella Abzug in which she summarized the beginnings of women suffrage and the League called Foremothers. That passage ended with a reminder and a challenge: let our elected officials know our opinions and run for office. Noting that she took on the challenge of the presidency at an advanced age, Freda closed with a poem by May Sarton reflecting upon age and that the joys of life have nothing to do with age. They do not change. Guest Speaker: Gabriel Trujillo, Superintendent, Tucson Unified School District In a speech that could not have been more timely or topical for the LWVGT, Dr. Trujillo spoke to how one has to communicate to the newest generation of voters, the children of social media. According to him, these young people have little patience for process and a high expectation that change follows quickly on the heels of action. His advice was to communicate relationally by telling the stories that impact, giving his own experience. Once while in front of students trying to explain the importance of civic engagement and voting, he related how he stopped speaking about the process and flipped to sharing the story of what made him register to vote. It changed the dynamic of his presentation. Following on that advice, Dr. Trujillo said we (the League) need to go into the schools and tell our stories. He said those stories should resonate with students which in turn should make them more open to the League s message of participation and voting. Recognition of Outgoing President Incoming President Judy Wood thanked Freda Johnson for her friendship and mentorship. Freda was presented with an engraved bowl. 8

10 Leaguer of the Year Award Recipient Sue Webb-Lukomski, Voter Registration Coordinator The following is an excerpt of Phylis Carnahan s address to the members: The Leaguer of the Year Award goes to a non-board member who gives their time, energy and talents to the Tucson League. Last year I had the privilege of sharing the award with Betsy Bolding. This year s Leaguer of the Year hails from Madison, Wisconsin and graduated from the University of Wisconsin with a degree in nursing. She worked as a public health nurse for Dane County in Wisconsin. She enjoyed puttering in her garden and became a master gardener. Fortunately for the Tucson League, our Leaguer of the Year and her husband moved from Madison to Tucson when they retired. She became our Voter Registration Coordinator, frequently working 7 days a week seeing that we are up to date on voter registration regulations and that the League is present at numerous events in the community to register voters. Her organizational skills are amazing. She also works as an English as a Second Language tutor at Pima Community College. When her husband, Scott, was asked what hobbies Sue has, he said, "Well, she is at the computer all day working on League stuff." Scott doesn't seem to mind. Our Leaguer of the Year Award goes to Sue Webb-Lukomski. In her response, Sue thanked her mentor Betsy Bolding. Recognition of Office Volunteers Freda Johnson thanked the volunteers and celebrated their contribution to the office: Judy Moll, Janice Murphy, Judy Wood, Jean Girard, Kathy Aros, Dorothy Riley, Sue DeArmond, Judy Bowser, Marty Cortez, Miriam Taylor, Maryann Cuddeback, and Paula Wilk. Freda also volunteered at the office. Incoming President s Remarks Incoming President Judy Wood thanked Freda for her mentoring. She said her goal was to achieve the high benchmark set by Freda and her other predecessors, plus lead both the established members and new members to work together toward the League s mission. Her recommendation was if one has held a position for a long time, seek a new member to mentor for that job so the baton can be passed. She invited new members to explore various activities and seek out an established member in a favorite activity to show them the ropes. Likewise, older members are invited to explore new areas as well. Her philosophy is this: if you complain about something, you have to be part of the solution. In view of the challenges that lie ahead, she called on members to go forward with joy. 9

11 Directions to the New Board Freda Johnson asked those present to say what they consider important for the Board to know in the coming year. Joan Kaltsas: Asks that the new Board has a Bylaws Committee and reviews the Bylaws. Myra Hopper: Seek out young members in every activity of the League. Roseann Haines: Call attention to the issue of child abuse. Betty Geehan: The Board should do everything it can to get out the vote. Lhasa Tizer: Bring more diversity to the League. Floy Parkhill: Would like for all registration sites to use Vivian Harte s Let s All Vote! song. Directions of Delegates to the National Convention Freda Johnson then asked for directions for the delegates going to the National Convention. Freda reminded the League members present that the LWVGT delegates go informed, not instructed, as to their votes. Joan Kaltsas: Requests delegates return with a written report about their perceptions in regard to the transition at the national level. Betty Geehan: Insure we (LWVGT) know how the dues will be accounted for and we know the direction of the LWVUS Board and staff s thinking. Roseann Haines: In keeping with the above comments, ask the delegates to determine what the level of transparency will be in the process. Cassondra Moran: Press for instruction in civic education in middle school/junior high. Shirley Sandelands: Encourage the delegates to talk with those from states who have been in the pilot program regarding the transition. Adjournment The meeting adjourned at 1:39 pm. Submitted by Mary Elizabeth Pollard, Board Secretary. 10

12 League of Women Voters of Greater Tucson Special Meeting of the Membership October 20, 2018 Joel D. Valdez Main Library, 101 N. Stone Ave., Tucson, AZ Meeting Minutes Opening The special meeting of the membership of LWVGT was called to order at 9:45 am by President Judy Wood. Credentials Report Membership Chair Karen Randolph verified that 10% of the membership was present in order to conduct business. Action Items President Judy Wood asked the membership to approve two amendments to the proposed revised budget and then to approve the amended revised budgets for fiscal year : the Operations Account and the Education Fund. The recommended changes were the result of the League s improved financial position. Amendment A The membership voted unanimously to amend the budget by the addition of $1,000 to the Operations Account line item for Program to provide audio support for Voter Education Programs, bringing the total line item to $1,350. Bev Kloehn moved and Rex Graham seconded the recommendation. Amendment B The membership voted unanimously to amend the budget by adding $800 to the Communications line item to cover live streaming of the Voter Education Programs and other opportunities bringing the total line item to $1,150. Betsy Bolding moved and Gini McGirr seconded. Amended Budgets The membership unanimously approved the amended budgets for fiscal year for the Operations Account and the Education Fund. Mary Price moved and Susan Black seconded. No further business was presented, and the meeting was adjourned at 9:50 am. Mary Elizabeth Pollard, Board Secretary 11

13 LWVGT Budget July 1, 2019 to June 30,

14 Budget Spreadsheet Footnotes: 1 Covers annual bulk mailing permit and 2-3 mailings. 2 A significant portion of each member s dues goes to support the National and State League organizations. The Per Member Payment (PMP) to National each year is $32; the PMP to State is $13. Thus, of the $75 annual dues paid for a single membership in LWVGT, $45 is paid to LWUS and LWVAZ, leaving $30. 3 Defrays expenses for LWVGT members to attend LWV National Convention, shared 60 / 40 with Education Fund. 4 Defrays expenses for delegates to attend State Council, shared 60 / 40 with Education Fund. 5 Training and / or development of Board. Pays unforeseen printing and relevant conferences. 6 Includes purchase of video editing software and the possible expense of a new office computer. 7 The Membership Directory is now available online, hence the reduction. 8 Provides a contingency fund for speakers and bus rental. 9 $1,000 of Operations expenses is a contingent non-recurring expense: the purchase of a new office computer. Less this non-recurring expense, Operations has excess receipts of $149. The budget anticipates an ending cash balance of $57, Endowment Fund: The League of Women Voters of Greater Tucson is fortunate to have an endowment fund. Originally established in 1991 by a generous gift from the estate of the late Harvey Lance, the fund has been administered by the Jewish Community Foundation of Southern Arizona since The fund receives contributions from League members and others. The principal is kept in perpetuity. Interest earned by the fund is channeled through the Education Fund to be used for voter education and outreach efforts. 11 Program / Voter Education expenses have been moved from Operations to the Education Fund, with the exception of Hospitality expenses. Includes expenses for producing videos of the Voter Education Programs. 12 Education Fund s mid-year cash balance as of 12/31/2018 was $24,011. The balances in our accounts as of February 28, 2019, are: Operating Fund: $61, Education Fund: $22, TOTAL $83,

15 Amended By-laws Proposed for Adoption April 13, 2019 BOLD CAPS denotes new language Strikethrough denotes language to be deleted LEAGUE OF WOMEN VOTERS OF GREATER TUCSON BYLAWS Table of Contents ARTICLE I NAME 15 ARTICLE II PURPOSES AND POLICY 15 ARTICLE III MEMBERSHIP 15 ARTICLE IV -- OFFICERS 15 ARTICLE V -- BOARD OF DIRECTORS 17 ARTICLE VI EXECUTIVE COMMITTEE 19 ARTICLE VII -- FINANCIAL ADMINISTRATION 20 ARTICLE VIII MEETINGS 22 ARTICLE IX -- NOMINATIONS AND ELECTIONS 23 ARTICLE X PRINCIPLES AND PROGRAM 24 ARTICLE XI -- NATIONAL CONVENTION, STATE CONVENTION AND COUNCIL 25 ARTICLE XII AMENDMENTS 26 ARTICLE XIII -- PARLIAMENTARY AUTHORITY 26 14

16 ARTICLE I NAME Section 1. Name. The name of this organization shall be the League of Women Voters of Greater Tucson, hereinafter referred to in these Bylaws as LWVGT, or as the LOCAL League. This LOCAL League is an integral part of the League of Women Voters of the United States, hereinafter referred to as the LWVUS, and of the League of Women Voters of Arizona, hereinafter referred to as the LWVAZ. ARTICLE II PURPOSES AND POLICY Section 1. Purposes. The purposes of the LWVGT are to promote political responsibility through informed and active participation in government and to act on selected governmental issues. Section 2. Political Policy. The LWVGT League shall not support or oppose any political party or any candidate. ARTICLE III MEMBERSHIP Section 1. Eligibility. Any person who subscribes to the purposes and policy of the LWVUS LWVGT League of Women Voters shall be eligible for membership. Section 2. Types of Membership. A. Voting Members. Persons at least 16 years of age who join the LWVGT League shall be voting members of the LWVGT local Leagues, the LWVAZ state Leagues, and of the LWVUS; (1) those who live within an area of a local League may join that League or any other local League; (2) those who reside outside the area of any local League may join a local League or shall be state members- at- large; (3) those who have been members of the LWVUS League for 50 years or more shall be life members excused from the payment of dues. B. Associate Members. All others who join the League shall be associate members. ARTICLE IV -- OFFICERS Section 1. Qualifications, Election and Term of Officers. The officers of the LWVGT shall be voting members and, when possible, shall be President, President-Elect, Membership Officer, Program Officer, Voter Service Officer, Secretary and Treasurer. President-Elect. The President-Elect shall be elected by the membership at the Annual MEMBERSHIP Meeting, take office at the close of that meeting, and hold office for one year. 15

17 President. The President-Elect shall become President at the close of the next Annual Meeting and serve as President for one year. Other Officers. All other officers shall be elected by the membership at the Annual Meeting, take office at the close of that meeting and hold office for two years. The Program Officer and the Secretary shall be elected in even-numbered years. The Membership Officer, Voter Service Officer and Treasurer shall be elected in odd-numbered years. In special circumstances, with Board approval, an officer who has already served at least one full term can be elected for AN ADDITIONAL FULL TERM a term of one additional year. Section 2. Co-officers. The Nominating Committee may nominate Co-officers for any office, as long as one of the officers is willing to be designated as the [Officer title] of Record. Each shared office will have one vote. Section 3. The President. The President shall preside at all meetings of the organization, the Executive Committee, and the Board of Directors, unless the President designates someone else to preside instead, and shall prepare the President-Elect to serve as President the following year. The President may, in the absence or disability of the Treasurer, sign or endorse checks, drafts and notes. The President shall be, ex-officio, a member of all committees except the Nominating Committee, shall have such usual powers of supervision and management as may pertain to the office of President, and shall perform such other duties as may be designated by the Board of Directors. IN THE EVENT OF ABSENCE, RESIGNATION, DISABILITY, OR DEATH OF THE PRESIDENT, IF THE PRESIDENT-ELECT CANNOT ASSUME THE DUTIES OF PRESIDENT, THE BOARD OF DIRECTORS SHALL FILL THE VACANCY FROM AMONG THE OFFICERS OR ELECTED DIRECTORS. Section 4. President-Elect. The President-Elect shall assist the President and perform such other duties as the President may assign and shall, in the event of absence, resignation, disability, or death of the President, serve as President. Section 5. Membership, Program and Voter Service Officers. In addition to taking leadership for the responsibilities indicated by their respective titles, Membership, Program and Voter Service Officers shall perform such other duties as the President and Board of Directors may designate. In the event of absence, resignation, disability, or death of the President, if the President-Elect cannot assume the duties of President, the Board of Directors shall fill the vacancy from among the elected directors. Section 6. The Secretary. The Secretary shall keep minutes of the Annual MEMBERSHIP 16

18 Meeting, all meetings of the Board of Directors, and other meetings as directed by the Board of Directors. The Secretary shall notify all officers and directors of their election, sign with the President all contracts and other instruments when so authorized by the Board of Directors, and perform such other duties as required by the President and the Board of Directors. Section 7. The Treasurer. The Treasurer shall perform such duties as customarily pertain to the office, arrange for an annual audit of the books (ART. V, SEC. 4), and, at the direction of the Board of Directors, maintain deposits in authorized financial institutions. The Treasurer shall present statements to the Board of Directors at its regular meetings and an annual report AT to the Annual MEMBERSHIP Meeting. ARTICLE V -- BOARD OF DIRECTORS Section 1. Qualifications, Election, and Term of Directors. The Board of Directors of the LWVGT, hereinafter referred to as the Board, shall be voting members of the LWVGT League and shall consist of the officers, six elected directors, and not more than six directors appointed by the Board. Three directors shall be elected by the membership at each Annual MEMBERSHIP Meeting and shall serve for a term of two years. The elected members of the Board shall appoint such additional directors, not exceeding six, as they deem necessary to carry on the work of the LWVGT League. The terms of office of the appointed directors shall be one year and shall expire at the conclusion of the next Annual MEMBERSHIP Meeting. In special circumstances, with Board approval, a director who has already served at least one full term can be elected for an additional FULL term of one year. Section 2. Co-Directors. The Nominating Committee may nominate co- directors for any elected directorship as long as one of the directors is willing to be designated as the Director of Record. Each shared directorship will have one vote. Section 3. Vacancies/Absences. Any vacancy occurring on the Board, other than the President (ART. IV, SEC 3), may be filled until term completion BY THE APPOINTMENT OF A NEW BOARD MEMBER by a majority vote of the remaining members of the Board. The Board may declare vacant the office of a director due to resignation, death, disability or removal for cause. Three absences from board meetings of any member in one fiscal year without valid reason shall be deemed a resignation. Section 4. Powers and Duties. The Board shall have full power and authority to manage the property and business of LWVGT, subject to the instructions of the membership. It shall plan and direct the work necessary to carry out the program as adopted by LWVUS and LWVAZ and 17

19 at the Annual MEMBERSHIP Meetings of LWVGT. The Board shall form committees as it may deem necessary. The Board shall have the authority to appoint an auditor or an auditing committee to review the Financial Books and Records of the LWVGT (ART. IV, SEC. 7). This procedure will be done annually. Section 5. Regular Meetings. There shall be at least nine regular meetings of the Board annually. Section 6. Special Meetings. The President may call special meetings of the Board and shall call a special meeting upon the written or electronically-transmitted request of five members of the Board. The President may use electronic means to contact Board members between meetings when necessary. The Secretary shall keep a written record of topics discussed and any vote taken at a special meeting. All notices of special meetings shall state the questions to be considered. The use of electronic meetings shall be reserved for those issues needing a decision before the next scheduled board meeting. THE PRESIDENT MAY CALL A SPECIAL MEETING OF THE BOARD AND SHALL CALL A SPECIAL MEETING UPON THE WRITTEN OR ELECTRONICALLY-TRANSMITTED REQUEST OF FIVE MEMBERS OF THE BOARD. SPECIAL MEETINGS SHALL BE RESERVED FOR THOSE ISSUES NEEDING A DECISION BEFORE THE NEXT SCHEDULED BOARD MEETING. AT LEAST TWO DAYS NOTICE OF SUCH SPECIAL MEETING, STATING THE QUESTIONS TO BE CONSIDERED, WILL BE MADE TO ALL MEMBERS OF THE BOARD. THE SECRETARY SHALL KEEP A WRITTEN RECORD OF TOPICS DISCUSSED AND ANY VOTE TAKEN AT A SPECIAL MEETING. Section 7. Quorum. A majority of the members of the Board shall constitute a quorum. In the absence of a quorum, a vote may be taken electronically. The Secretary will send to each member of the Board an electronically-transmitted communication stating the motion along with a request for approval or disapproval. An affirmative response from the majority of the Board shall constitute approval of the motion. SECTION 7. TELEPHONIC OR ELECTRONIC ACTIONS. THE PRESIDENT MAY USE ELECTRONIC MEANS TO CONTACT BOARD MEMBERS BETWEEN MEETINGS WHEN NECESSARY. MEETINGS, INCLUDING VOTING, MAY BE CONDUCTED TELEPHONICALLY OR ELECTRONICALLY IN THE FOLLOWING CIRCUMSTANCES: (a) IN THE ABSENCE OF A QUORUM, A VOTE MAY BE TAKEN 18

20 ELECTRONICALLY. THE SECRETARY WILL SEND TO EACH MEMBER OF THE BOARD AN ELECTRONICALLY-TRANSMITTED COMMUNICATION STATING THE MOTION ALONG WITH A REQUEST FOR APPROVAL OR DISAPPROVAL. AN AFFIRMATIVE RESPONSE FROM THE MAJORITY OF THE BOARD SHALL CONSTITUTE APPROVAL OF THE MOTION. (b) WHEN NECESSARY, A SPECIAL MEETING MAY BE CONDUCTED TELEPHONICALLY OR BY ELECTRONIC MEANS. SECTION 8. QUORUM. A MAJORITY OF THE MEMBERS OF THE BOARD SHALL CONSTITUTE A QUORUM. ARTICLE VI EXECUTIVE COMMITTEE Section 1. Number and Manner of Selection. The Executive Committee shall be composed of the President, the President-Elect, two elected officers and two elected directors as determined by the President and confirmed by the Board at their first meeting following the Annual MEMBERSHIP Meeting. Section 2. Powers. The Executive Committee shall exercise such power and authority as may be delegated to it by the Board and shall report to the Board on all actions taken between regular meetings of the Board. This Committee shall make no policy decisions. Meetings shall be held at the call of the President or any three members of the Executive Committee. In lieu of a meeting, the President may communicate by electronic means. Four members of the Executive Committee shall constitute a quorum. ARTICLE VII -- FINANCIAL ADMINISTRATION Section 1. Fiscal Year. The fiscal year of the LWVGT shall run from July 1st through June 30th. Section 2. Dues. A. League Members, except for life members, shall pay annual dues to the LWVGT. Annual dues shall be payable on the first day of April. Any member who fails to pay dues within three months after they become payable shall be dropped from the membership rolls. Dues for new members joining at other times of the year shall be pro-rated, depending on the month membership begins. B. When two or more members reside at the same address in a common household, dues for 19

21 members other than the first member shall be reduced by one-half the per member payments to the LWVUS National and LWVAZ State Leagues or such other amount as shall be established by either League. C. The dues for a student shall be a lesser amount than the amount of regular dues. A student is defined as an individual under the age of 25, enrolled either full or part-time in an accredited institution. D. The minimum dues payable by members-at-large shall equal the combined PER MEMBER PAYMENTS TO LWVUS AND LWVAZ state and national per member payment. E. Any change in the amount of dues will be recommended to the membership in the CALL TO MEETING Call thirty (30) days prior to the Annual MEMBERSHIP Meeting. A 2/3 vote will be required for ratification. Section 3. Budget Committee. A Budget Committee, including at least two non-board members, shall be appointed by the Board at least 4 months prior to the Annual Meeting. The Treasurer shall be, ex-officio, a member but shall not be eligible to serve as chair of the Budget Committee. THIS COMMITTEE MAY BE APPOINTED AT ANY TIME DURING THE FISCAL YEAR BUT MUST BE APPOINTED AT LEAST 4 MONTHS PRIOR TO THE ANNUAL MEMBERSHIP MEETING. This committee shall prepare and submit to the Board a recommended budget for the ensuing year at least two months prior to the Annual MEMBERSHIP Meeting, and this proposed budget will be sent to all members one month before the Annual MEMBERSHIP Meeting. The budget shall provide support for the work of the LWVGT League as a whole and shall COINCIDE concur with the fiscal year. SECTION 4. BUDGET REVISIONS OR AMENDMENTS A. THE ANNUAL BUDGET MAY BE REVISED OR AMENDED. THE BUDGET COMMITTEE WILL CONSIDER ANY PROPOSED CHANGES TO THE ANNUAL BUDGET. THE COMMITTEE WILL FORWARD ANY RECOMMENDED REVISIONS OR AMENDMENTS TO THE BOARD FOR REVIEW. AFTER THE BOARD CONSIDERS THE RECOMMENDATIONS, THEY WILL NOTIFY MEMBERS ABOUT THE PROPOSED BUDGET CHANGES FOR A VOTE. THIS NOTIFICATION WILL BE ONE MONTH PRIOR TO THE MEMBERSHIP MEETING FOR THE VOTE. B. THE BUDGET WILL BE APPROVED BY ESTABLISHING A QUORUM WITH 10% OF THE MEMBERSHIP PRESENT AT THE MEETING, THEN BY A MAJORITY VOTE OF THOSE 20

22 MEMBERS PRESENT. SECTION 5. Section 4. Distribution of Funds on Dissolution. (A) In the event of the dissolution of the LWVGT, all monies and securities which may at the time be owned by or under the control of the LWVGT AS A 501(C)(4) ORGANIZATION, shall be paid to the LWVAZ League of Women Voters of Arizona after state and national per member payments TO LWVUS AND LWVAZ and other obligations have been met. WITH THE EXCEPTION NOTED IN (B) BELOW, ALL All other property of whatsoever nature, whether real, personal, or mixed which may at the time be owned or under the control of the LWVGT shall be disposed of to such person, organization, or corporation for such public, charitable, or educational uses and purposes as the Board in its discretion may designate in accord with applicable law. (B) DISTRIBUTION OF FUNDS OR PRINCIPAL OF THE LEAGUE OF WOMEN VOTERS OF GREATER TUCSON ENDOWMENT FUND HELD AT THE JEWISH COMMUNITY FOUNDATION SHALL BE DONE IN ACCORDANCE WITH THE AGREEMENT BETWEEN THE LWVGT AND THE JEWISH COMMUNITY FOUNDATION SIGNED ON JUNE 16, 2010, AND ANY SUBSEQUENT REVISIONS OR AMENDMENTS TO THAT AGREEMENT. ARTICLE VIII MEETINGS Section 1. Membership Meetings. There shall be at least four meetings of the membership each year. The Board shall determine the time and place. The Board may call a special membership meeting at the request of five (5%) percent of the membership or upon the request of 5 members of the Board. Section 2. SECTION 1. Annual MEMBERSHIP Meeting. A. An Annual MEMBERSHIP Meeting shall be held at a time and place to be determined by the Board. The President will send a Call no later than thirty days prior to the Annual Meeting. B. THE CALL. THE CALL IS A MEETING WORKBOOK THAT PROVIDES NOTICE OF THE TIME AND PLACE AND BUSINESS OF THE ANNUAL MEETING. NO LATER THAN THIRTY (30) DAYS PRIOR TO THE MEETING THE CALL WILL BE SENT TO EACH MEMBER, IN PRINT OR ELECTRONICALLY, AND POSTED ON THE LWVGT WEBSITE. THE CALL SHALL CONTAIN INFORMATION ON ANY BUSINESS TO COME BEFORE THE MEMBERSHIP FOR DISCUSSION AND VOTE INCLUDING, BUT NOT LIMITED TO, AN 21

23 AGENDA FOR THE MEETING, MEETING RULES, MINUTES OF THE PREVIOUS ANNUAL MEMBERSHIP MEETING, RECOMMENDED BUDGET FOR THE NEXT YEAR (ART. VII, SEC. 3), RECOMMENDED NEW OR REVISED PROGRAM POLICIES (ART. X, SEC. 2-3), ANY RECOMMENDED CHANGES IN DUES (ART. VII, SEC. 2E), ANY RECOMMENDED BYLAWS CHANGES (ART. XII, SEC. 2), AND THE NOMINATING COMMITTEE REPORT (ART. IX, SEC.3). EACH MEMBER SHOULD HAVE A COPY AT THE MEETING. C. The Annual MEMBERSHIP Meeting ATTENDEES shall: (a) Adopt a local Program (AS DEFINED IN ART. X, SEC. 2-3) for the ensuing year. (b) Elect officers, directors, a chair and two non-board members of the Nominating Committee. (c) Adopt an adequate budget. (d) Establish per member payments for the next year if necessary or advised. (e) Review the Bylaws if necessary or advised. (f) Transact such other business as may properly come before it. SECTION 2. SPECIAL MEMBERSHIP MEETINGS. A. THE PRESIDENT MAY CALL A SPECIAL MEMBERSHIP MEETING. IN ADDITION, UPON THE REQUEST OF FIVE PERCENT (5%) OF THE MEMBERSHIP OR UPON THE REQUEST OF 5 MEMBERS OF THE BOARD, THE PRESIDENT SHALL CALL A SPECIAL MEMBERSHIP MEETING. B. NOTICE OF THE DATE, TIME, AND PLACE OF EACH SPECIAL MEMBERSHIP MEETING SHALL BE GIVEN TO MEMBERS AT LEAST TEN (10) BUT NOT MORE THAN SIXTY (60) DAYS BEFORE THE MEETING DATE UNLESS OTHERWISE REQUIRED (ART. VII SEC. 4). NOTICE SHALL INCLUDE A DESCRIPTION OF THE PURPOSE FOR WHICH THE MEETING IS CALLED. SECTION 3. QUORUM. TEN PERCENT (10%) OF THE VOTING MEMBERS SHALL CONSTITUTE A QUORUM AT ALL MEMBERSHIP MEETINGS OF THE LWVGT. SECTION 4. VOTER EDUCATION MEETINGS. THE BOARD SHALL SCHEDULE PERIODIC VOTER EDUCATION MEETINGS DESIGNED TO EDUCATE AND INFORM THE PUBLIC ABOUT CURRENT ISSUES. THE BOARD MAY SCHEDULE MEMBERSHIP MEETINGS TO COINCIDE WITH THESE MEETINGS, AS NEEDED. 22

24 Section 3. Quorum. Ten percent (10%) of the voting members shall constitute a quorum at all business meetings of the LWVGT. ARTICLE IX -- NOMINATIONS AND ELECTIONS Section 1. Nominating Committee. The Nominating Committee shall consist of five members, two of whom shall be members of the Board. The chair and two members, who shall not be members of the Board, shall be elected at the Annual MEMBERSHIP Meeting. Nominations for these offices shall be made by the current Nominating Committee. The other members shall be appointed by the Board at their first meeting following the Annual MEMBERSHIP Meeting. SUGGESTIONS FOR NOMINATIONS FOR OFFICERS AND DIRECTORS MAY BE SENT TO THIS COMMITTEE BY ANY VOTING MEMBER. NOMINATING COMMITTEE MEMBERS SHALL HOLD OFFICE FOR A TERM OF ONE YEAR, THEIR TERM ENDING WITH THE ELECTION OF A NEW NOMINATING COMMITTEE AT THE ANNUAL MEMBERSHIP MEETING. SECTION 2. VACANCIES. Any vacancy on the Nominating Committee shall be filled by the Board BY APPOINTING EITHER A MEMBER OF THE BOARD OR A MEMBER AT LARGE, DEPENDING ON THE TYPE OF VACANCY. Suggestions for nominations for officers and directors may be sent to this committee by any voting member. Nominating Committee members shall hold office for a term of one year, their term ending with the election of a new Nominating Committee at the Annual Meeting. Section 2. SECTION 3. Report of Nominating Committee. The report of the Nominating Committee, containing its nominations for officers, and THREE directors, AND the chair and two members of the next Nominating Committee, will be sent to the members thirty days before the Annual MEMBERSHIP Meeting. Nominations may be made from the floor of the Annual MEMBERSHIP Meeting provided the consent of the nominee has been obtained. Section 3. SECTION 4. Elections. The election shall be by ballot, unless there is but one nominee for each office when there shall be a voice vote. A majority vote of those present, qualified to vote and voting shall constitute an election. All voting shall be done in person; absentee or proxy voting shall not be permitted. 23

25 ARTICLE X PRINCIPLES AND PROGRAM Section 1. Principles. The Principles are concepts of government adopted by the National Convention and supported by the League as a whole. They are the authorization for the adoption of national, state and local programs. Section 2. Program. The Program of the League of Women Voters of Greater Tucson shall consist of the following: A. Action approved by the Board to support and implement public policy positions adopted by the LWVUS, LWVAZ or LWVGT; B. Those local governmental issues chosen at the Annual MEMBERSHIP Meeting for concerted study, concurrence and action. Section 3. Program Selection. In selecting local governmental issues for concerted study, the Annual MEMBERSHIP Meeting shall use the following procedures: Members may make recommendations to the Board at least two months prior to the Annual MEMBERSHIP Meeting. The Board shall consider those recommendations, any of their own and any from LWVAZ State and/or LWVUS National. The Board shall then formulate a proposed program which will be sent to all members at least thirty days before the Annual MEMBERSHIP Meeting. Any recommendations for program submitted to the Board at least two months prior to the Annual MEMBERSHIP Meeting, but not recommended by the Board, may be adopted at the Annual MEMBERSHIP Meeting provided that the item receives a majority vote for consideration and a two-thirds (2/3) vote of members present, qualified and voting for adoption. If a proposed position of another League is submitted to LWVGT for concurrence, that League shall send background information, including pros and cons on the issue and an explanation of the rationale for using this form of member agreement to the League at least two months prior to the Annual Meeting or to a membership meeting wherein the issue will be discussed. A two-thirds (2/3) vote is required to adopt a League position by concurrence. Changes in the program, in the case of altered conditions, may be made provided that: (1) information concerning the proposed changes has been sent to all members at least one week prior to a membership meeting at which the change is to be discussed, and (2) final action by the membership at that meeting shall be approved by the Board. SECTION 4. CONCURRENCE. IF A PROPOSED POSITION OF ANOTHER LEAGUE IS SUBMITTED TO LWVGT FOR CONCURRENCE, THAT LEAGUE SHALL SEND 24

26 BACKGROUND INFORMATION, INCLUDING PROS AND CONS ON THE ISSUE AND AN EXPLANATION OF THE RATIONALE FOR USING THIS FORM OF MEMBER AGREEMENT TO THE LWVGT AT LEAST TWO MONTHS PRIOR TO THE ANNUAL MEMBERSHIP MEETING OR TO A MEMBERSHIP MEETING WHEREIN THE ISSUE WILL BE DISCUSSED. A TWO-THIRDS (2/3) VOTE OF THE MEMBERS PRESENT AND VOTING IS REQUIRED TO ADOPT A LEAGUE POSITION BY CONCURRENCE. Section 4. SECTION 5. Member Action. LWVGT members may act in the name of the LWVGT only when authorized to do so by the Board. They may act only in conformity with, and not contrary to, positions taken by the LWVGT, the LWVAZ and/or the LWVUS. ARTICLE XI -- NATIONAL CONVENTION, STATE CONVENTION AND COUNCIL Section 1. National Convention. The Board shall select delegates to the National Convention in the number allotted the LWVGT under the provisions of the Bylaws of the LWVUS. The President shall have the power to fill any vacancy which may occur in the delegation. Section 2. State Convention. The Board shall select delegates to the State Convention in the number allotted the LWVGT under the provisions of the Bylaws of the LWVAZ. The President shall have the power to fill any vacancy which may occur in the delegation. Section 3. State Council. The Board of Directors shall select delegates to the State Council in the number allotted the LWVGT under the provisions of the Bylaws of the LWVAZ. The President shall have the power to fill any vacancy which may occur in the delegation. ARTICLE XII AMENDMENTS Section 1. Bylaws Committee. A Bylaws Committee shall be appointed by the Board at least four months prior to the Annual MEMBERSHIP Meeting in order to review the Bylaws and recommend any amendments or other needed changes. The Chair of the Committee shall not be a member of the Board. Proposals for change shall be submitted by any League member to the Board at least three months prior to the Annual MEMBERSHIP Meeting. Section 2. Amendments. These Bylaws may be amended by a two-thirds (2/3) vote of the voting members present and voting at the Annual MEMBERSHIP Meeting provided the amendments were submitted to the membership in writing at least one month in advance of the meeting. Section 3. Conflict with Laws or National or State League Action. In the event that the Board of Directors determines that any provision of these Bylaws is inconsistent with current law or 25

27 National or State League action BY LWVUS OR LWVAZ, the Board may, by majority vote, amend the Bylaws to address the inconsistency, provided that: The President shall make a good faith effort to notify members promptly of the change and the reason for the change. Notice may be by any means, written, electronic or oral, calculated to reach as many members as reasonably possible. Except for changes to these Bylaws required by LWVUS to conform to ITS National Bylaws, Board- approved changes shall be effective only until the next Annual MEMBERSHIP Meeting, at which time, the membership shall determine whether the amendment shall be permanently incorporated into the Bylaws or shall be eliminated or modified in some other manner. ARTICLE XIII -- PARLIAMENTARY AUTHORITY Section 1. Parliamentary Authority. The rules contained in Robert's Rules of Order Newly Revised shall govern the organization in all cases to which they are applicable and in which they are not inconsistent with these Bylaws. ADOPTED: April 14, AMENDED: April 13, 1949, April 11,1951, April 15, 1953, April 21,1954, April 15, 1955, April 16, 1957, April 18, 1961, April 12, 1969, April 10, 1976, April 28, 1979, April 14, 1984, April 27, 1985, April 27, 1996, April 28, 2001, April 20, 2007 April 8, 2011, March 18, 1958, April 20, 1971, April 19, 1980, April 26, 1986, April 20, 2002, March 17, 1959, April 19, 1972, April 11, 1981, April 24, 1993,April 24, 2003, March 21, 1960, April 12, 1974, April 16, 1983, April 22, 1995, April 29, 2004, April 20, 2012, April 15, 2016, April 17, 2015, April 15, 2016, April 20, 2017, APRIL 21,2018. ADOPTED: APRIL 14, AMENDED: APRIL 13, 1949; APRIL 11,1951; APRIL 15, 1953; APRIL 21,1954; APRIL 15, 1955; APRIL 16, 1957; MARCH 18, 1958; MARCH 17, 1959; MARCH 21, 1960; APRIL 18, 1961; APRIL 12, 1969; APRIL 20, 1971; APRIL 19, 1972; APRIL 12, 1974; APRIL 10, 1976; APRIL 28, 1979; APRIL 19, 1980; APRIL 11, 1981; APRIL 16, 1983; APRIL 14, 1984; APRIL 27, 1985; APRIL 26, 1986; APRIL 24, 1993; APRIL 22, 1995; APRIL 27, 1996; APRIL 28, 2001; APRIL 20, 2002; APRIL 24, 2003; APRIL 29, 2004; APRIL 20, 2007; APRIL 8, 2011; APRIL 20, 2012; APRIL 17, 2015; APRIL 15, 2016; APRIL 20, 2017; APRIL 21,

28 LWVGT Nominating Committee 2019 Report The Nominating Committee recommends the following members in key positions: President: Vivian Harte, President-Elect: Kathleen Aros, Co-Treasurers: David Horr and Patricia Glover, Membership Officer: Rebecca Gelinas, Voter Service Officer: Sara Shifrin, Director at-large: Jonetta Trued, Director at-large: Rex Graham, Director at-large: Leah Jaffe, Nominating Committee Chair: April Lewis, Member of Nominating Committee: Judy Wood, Member of Nominating Committee: Ann Davis, Off-Board League Orientation - Karen Randolph and Judy Wood Environmental Issues - Carol Shearer Respectfully submitted: Phylis Carnahan, Chair, Nominating Committee Betty King, Mary Elizabeth Pollard, Karen Randolph, and Shirley Sandelands 27

29 LWVGT Board of Directors President Vivian Harte President-Elect Kathy Aros Secretary Mary Elizabeth Pollard Treasurer David Horr Pat Glover Voter Service Sara Shifrin Program Susan Black Membership Rebecca Gelinas Elected Directors Judy Bowser Beverly Kloehn Roseann Haines Elected Directors Rex Graham Leah Jaffe Jonetta Trued Leadership Positions and Areas of Responsibility Treasurers: David Horr and Patricia Glover Budget: Ann Davis Development: Open Issues and Eggs: Open Holiday Brunch: Phylis Carnahan Office and Desk Volunteers: Kathy Aros Voter Service Officer: Sara Shifrin Voter Registration: Noreen Geyer-Kordosky Get Out the Vote (GOTV): Rex Graham Forums: Barbara Becker Publications: Barbara Becker Non-Governmental Elections: Judy Moll 28

30 Program Officers: Susan Black and Rex Graham Voter Education Programs: Susan Black Unit Coordinator: Rex Graham East Unit: Phylis Carnahan Northwest-Midtown Unit: Judy Moll Midtown Evening Unit: Ronnie Mullens Green Valley Unit: Sue Girardeau Membership Officer: Rebecca Gelinas Data: Floy Parkhill Orientation: Karen Randolph and Judith Wood Social: Open Communications Director: Bev Kloehn Print Materials: Bev Kloehn Public Relations: Bev Kloehn and team The Voter: Judy Bowser Speakers Bureau: Betsy Bolding Social Media: Patsy Frannea, Frossie Economou, Katie Murphy-Darling Community Calendars: Cindy Soffrin, Pat Markey, Kim Challender s: Rebecca Galinas Program Video Streaming: Linda Arzoumanian and Bev Kloehn Program Videotaping: Bev Kloehn and Adrian Barton Technology: Jonetta Trued and Adrian Barton Advocacy: Shirley Sandelands and Betty Bengtson Environmental Issues: Carol Shearer Observer Corps: Roseann Haines and Jonetta Trued Running and Winning: Phylis Carnahan and April Lewis Human Trafficking: Joan Kaltsas 2020 Celebration: Kate Stewart Book Club: Mary Gresham Diversity, Equity, and Inclusion (DEI): Judith Wood and Mary Gresham Nominating Committee: April Lewis (Chair), Judith Wood, Ann Davis, two members to be appointed from the Board 29

31 LWVGT Program Positions League Program is adopted on three levels national, state and local. Local Program is adopted yearly at the LWVGT Annual Meeting; State Program at the LWV State Convention every two years, in May of odd-numbered years; and National Program at the LWV National Convention every two years, in June of even-numbered years. Action may be taken by LWVGT on all three levels, after study and consensus or concurrence. Members are encouraged to be familiar with League positions so they can answer citizens questions and take action to support positions when asked. LWVGT and LWVAZ positions can be found on the LWVGT website, About the League page: LWVGT has local positions on these issues: Consolidated Government Affordable Housing and Transportation; Community Planning - Affordable Housing Comprehensive Planning and Zoning Education Finance Charter Schools Water Resources Energy Air Quality and Climate Change Each year at January LWVGT Unit Meetings, members may propose study of new issues or positions, restudy, position updates, or elimination of positions. ( Restudy means to begin anew with a new scope and objective. Update means to evaluate what has changed since the position was developed, address those potential new issues, and seek member consensus on the new issues.) The LWVGT Board considers those recommendations and determines our Program for the coming year. LWVGT Board Recommendations for the Local Program 1. The Board has reaffirmed support for all LWVGT Program positions (listed above). 2. The Board recommends no study of new/additional issues or positions, nor restudy or updates. This includes the following suggestions that came from members at January 2019 Unit Meetings. The number of members who suggested the item is listed in parentheses. These are therefore considered non-recommended new or updated studies and non-recommended action to drop a position. Update Charter Schools position (13 members); Restudy (7 members) Update Community Planning - Affordable Housing positions (6); Restudy (1) Update Consolidated Government position (5); Restudy (1) Update Comprehensive Planning and Zoning position (15) 30

32 Update Affordable Housing and Transportation position (5) Update Education Finance position (13); Restudy (13) Update Water Resources position (12); Restudy (3) New local study on Arizona Corporation Commission to include conflict of interest and ethics provisions (1) New local study on Education to reconcile with State Position (1) New study on Affordable Housing (1) New local study on ward only primary and general elections in the City of Tucson (1) New study on Outlaw Dirty Money-Money in Politics (6) New study on Gun Safety (8) Non-recommended action to drop our position on Consolidated Government (suggested by 4 members) or Update it (5) Any member who wishes to ask for consideration of a Board non-recommended item may do so. Our Bylaws require a ⅔ vote at the Annual Meeting to approve any nonrecommended study, restudy or update. 3. The Board recommended accepting an offer by Mary Price and other members to index LWV local, state and national positions by keywords to serve as a reference for League members. 31

33 2019 Awards Award of Special Recognition F. Ann Rodriguez, Pima County Recorder, and the Recorder s Office administrators and staff will be honored with a special award in recognition of their exemplary commitment and service to the residents of Pima County. LWVGT Leaguer of the Year Award In 1987, LWVGT President Mim Morris started the tradition of honoring a member whose work during the previous year stood out in its contribution to the mission of the League. From 1997 to 1999, the Award was replaced by certificates of merit for multiple volunteers, but the Leaguer of the Year Award was revived in The selection is made by the previous year recipient, with ad hoc committee or Board input. Recipients are usually non-board members, but any member may be selected. The Award is presented at the Annual Meeting, and the recipient is traditionally not informed before the presentation. These are our past Leaguer of the Year recipients: 1987 Polly Lockwood 1988 Laurine Smith 1989 Mim Morris 1990 Pauline Hohmann 1991 Sara Smallhouse, Ella Maass 1992 Freda Johnson 1993 Marguerite Pasquale 1994 Betsy Zukoski 1995 Betty Geehan 1996 Barbara Candito 1999 Joyce Steiner 2000 None 2001 Lu Kembel 2002 Herman Maass 2003 Bob Richardson 2004 Carol Shearer 2005 Victor Bowleg 2006 Betsy Zukoski 2007 Shirley Muney, Judith Fischer 2008 Marion Johnson 2009 Nina Carter 2010 Shirley Sandelands 2011 Patsy Frannea 2012 Carol West 2013 Mary Gresham, Phyllis Wassenberg 2014 Sue DeArmond 2015 Roxanne Housley 2016 Paula Wilk 2017 Betsy Bolding, Phylis Carnahan 2018 Susan Webb-Lukomski 32

34 Special Lifetime Achievement Awards The League of Women Voters of Greater Tucson bestows Special Lifetime Achievement Awards to members who have made an outstanding contribution to the League over a period of years. Our past recipients are: Gini McGirr (2011); Sally Davenport (2013); Betty Geehan (2014); and Shirley Sandelands (2017). A Lifetime Achievement Award will be presented at the 2019 Annual Meeting. 50-Year Lifetime Members The League of Women Voters recognizes 50-year members and grants them lifetime membership. These are our 50-year Lifetime Members: Betty Geehan; Gini McGirr; Betty Margison; Rosemary Niemann; Helen Schaefer; Jane Pete Williams; and Betsy Zukoski. Acknowledgement of Member Volunteers We can all be proud of the many high quality services and products that LWVGT provides to our Pima County communities. We are able to make an impact because of the hundreds of member volunteers who give thousands of hours to support the mission of the LWV and the efforts of our local League. We thank you all! Maintaining a local office enables us to be accessible to the public and community partners, get the work done, and support our member volunteers. Special thanks go to our Desk Volunteers who staffed the office over the past year: Kathy Aros; Suzy Bourque; Judy Bowser; Marty Cortez; Ann Davis; Sue DeArmond; Marianne Eraldi; Jean Girard; Myra Hopper; Freda Johnson; Margaret Kurzius-Spencer; April Lewis; Judy Moll; Janice Murphy; Bob Richardson, Emily Ricketts, Dorothy Riley; Judy Wood; and Carol West. 33

35 Annual Meeting Reservation Form Saturday, April 13, 2019 Registration 9:30-10:00 a.m. Meeting 10:00 a.m. - 2:00 p.m. Hacienda del Sol Ranch Resort 5501 N. Hacienda del Sol Road, Tucson $45 per person Reservation form and check must be received at the LWVGT Office by Friday, April 5. Mail to: LWVGT, 800 N Swan Rd., Suite 126, Tucson, AZ Name address Phone Additional guests names Lunch entree choices (please check one) If you are registering for more than one person, please provide the name of the person ordering each entree choice. Please also indicate any special dietary considerations. Grilled salmon with herb roasted fingerling potatoes, fresh vegetables, and herbed citrus beurre blanc sauce Herbed seared chicken breast with tomato parmesan orzo, fresh vegetables, and tarragon beurre blanc sauce Quinoa salad with almonds, butternut squash, apples, pepita seeds, arugula, goat cheese, and red wine vinaigrette All entrees include rustic breads, coffee, tea, and a trio of mini desserts (Chocolate Decadence, Classic Crème Brulee and Fresh Fruit Tart) 34

36 35

37 LEAGUE OF WOMEN VOTERS OF GREATER TUCSON NONPROFIT ORG 800 NORTH SWAN RD SUITE 126 U.S. POSTAGE PAID TUCSON AZ PERMIT 257 RETURN SERVICE REQUESTED 36

Proposed amended bylaws for consideration at the 5/19 Annual Meeting. Yellow highlighting indicates sections with amended content

Proposed amended bylaws for consideration at the 5/19 Annual Meeting. Yellow highlighting indicates sections with amended content Proposed amended bylaws for consideration at the 5/19 Annual Meeting Yellow highlighting indicates sections with amended content BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF THE PORTLAND AREA, MAINE (as amended

More information

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF LOUISIANA

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF LOUISIANA BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF LOUISIANA ARTICLE I - NAME The name of this organization shall be League of Women Voters of Louisiana, hereafter referred to in these Bylaws as LWVLA. ARTICLE II

More information

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018 League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018 ARTICLE I. NAME Sec. 1. NAME. The name of this organization shall be the League of Women Voters of the Houston Area, hereinafter

More information

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

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

More information

BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016

BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016 BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016 ARTICLE I Sec. 1. The name of this organization shall be the League of Women Voters of Camden County. This local League is an integral part of

More information

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC.

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC. BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC. As adopted by the League of Women Voters of Montgomery County, Maryland, Inc. Amended at Annual Meetings: April 30, 1997 & May

More information

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF ILLINOIS

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF ILLINOIS RECOMMENDED AMENDMENTS TO LWVIL BYLAWS Current bylaw in italics; recommended changes are highlighted. League of Women Voters of Illinois Amended June 11, 2017 BOARD HANDBOOK Bylaws BYLAWS OF THE LEAGUE

More information

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF CHICAGO Revised June 11, 2016

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF CHICAGO Revised June 11, 2016 BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF CHICAGO Revised June 11, 2016 ARTICLE I Name The name of this organization shall be the League of Women Voters of Chicago, hereinafter referred to in these bylaws

More information

ARTICLE I Name. ARTICLE II Purposes and Policy

ARTICLE I Name. ARTICLE II Purposes and Policy ARTICLE I Name Section 1 - Name. The name of this corporation shall be the League of Women Voters of New Jersey. This state League is an integral part of the League of Women Voters of the United States.

More information

PROPOSED CHANGES TO THE BYLAWS 2018 LEAGUE OF WOMEN VOTERS OF COOK COUNTY 332 South Michigan Avenue, Chicago, IL 60604

PROPOSED CHANGES TO THE BYLAWS 2018 LEAGUE OF WOMEN VOTERS OF COOK COUNTY 332 South Michigan Avenue, Chicago, IL 60604 PROPOSED CHANGES TO THE BYLAWS 2018 LEAGUE OF WOMEN VOTERS OF COOK COUNTY 332 South Michigan Avenue, Chicago, IL 60604 BYLAWS of the LEAGUE OF WOMEN VOTERS OF COOK COUNTY ARTICLE I NAME The name of this

More information

LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS

LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS ARTICLE I NAME The name of this corporation shall be the League of Women Voters of Georgia, hereinafter referred to as the LWVGA. This state League is an

More information

LAKE MICHIGAN LEAGUE OF WOMEN VOTERS BYLAWS

LAKE MICHIGAN LEAGUE OF WOMEN VOTERS BYLAWS LAKE MICHIGAN LEAGUE OF WOMEN VOTERS BYLAWS Formerly Lake Michigan InterLeague Organization Note: These Bylaws were developed under the guidelines of the League of Women Voters of the U.S.; approved by

More information

Proposed Bylaws for League of Women Voters of Oklahoma a 501(c) 3 Entity

Proposed Bylaws for League of Women Voters of Oklahoma a 501(c) 3 Entity Proposed Bylaws for League of Women Voters of Oklahoma a 501(c) 3 Entity Note: Text that is shown with strikethrough is to be deleted. Updated text is shown in blue. The membership amendment is required

More information

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California. BYLAWS OF LEAGUE OF WOMEN VOTERS OF CALIFORNIA A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION 1107 9th Street, Suite 300, Sacramento, 95814 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this

More information

Member-At-Large (MAL) Unit Guidelines

Member-At-Large (MAL) Unit Guidelines LWVMI BOARD POLICIES Member-At-Large (MAL) Unit Guidelines An LWVMI Member-At-Large Unit is an established entity of the LWVMI Board and is answerable to it. The official name of a Member-At-Large Unit

More information

Mental Health Issues at the Pima County Jail Program Summary Provided by Judy Moll, LWVGT NW Unit Chair. Photo Provided by Sue De Armond

Mental Health Issues at the Pima County Jail Program Summary Provided by Judy Moll, LWVGT NW Unit Chair. Photo Provided by Sue De Armond The Voter Save the Date: Volume 70, Number 3 November 2016 LWVGT Member Orientation Night Home of Grace Evans 5:30-7:30 p.m. Thursday, November17, 2016 75th Anniversary Brunch Colonia Verde Club House

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

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

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005 WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12 April 2005 Last Revised 04/12/05 ARTICLE I NAME... 4 ARTICLE II - PURPOSES... 4 SECTION 1.... 4 SECTION 2.... 4 ARTICLE III- BASIC POLICIES... 5

More information

Louisiana Archives and Manuscripts Association Bylaws

Louisiana Archives and Manuscripts Association Bylaws Louisiana Archives and Manuscripts Association Bylaws Article I Name The name of this nonprofit corporation shall be the Louisiana Archives and Manuscripts Association, hereinafter referred to as LAMA

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

VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS. (Revised October 19, 2006) ARTICLE I NAME

VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS. (Revised October 19, 2006) ARTICLE I NAME VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS (Revised October 19, 2006) ARTICLE I NAME The name of this Association shall be the Vineyard Estates Neighborhood Association (hereinafter referred to

More information

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

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET...2 ARTICLE II: PURPOSE AND DEFINITIONS...3 ARTICLE III: MEMBERSHIP...5 ARTICLE IV: OFFICERS...9 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

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

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League AMENDED AND RESTATED BYLAWS OF GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League TABLE OF CONTENTS TABLE OF CONTENTS... i Article I Name, Offices,

More information

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015 Effective: March 27, 2015 Article I. Name The name of this non-union, non-profit organization shall be ISACA Vancouver Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan County Master Gardener Volunteer Association Bylaws Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business

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

THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION. The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION.

THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION. The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION. THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION CONSTITUTION ARTICLE I: Name The organization shall be known as THE MIDWESTERN CRIMINAL JUSTICE ASSOCIATION. ARTICLE II: Purposes The purpose of this Association

More information

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society.

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. BYLAWS of the WHATCOM GENEALOGICAL SOCIETY 2008 ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. ARTICLE II OBJECT Section 1. This Society is organized exclusively as

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

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014 Article I. Name Bylaws of ISACA Rhode Island Chapter Effective 15 May 2014 The name of this non-union, no-profit organization will be the ISACA Rhode Island Chapter (hereinafter referred to as Chapter

More information

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 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 BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 Organized: January 15, 1954 As Amended and Approved

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

Restated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017

Restated Bylaws. Effective: April 3, Revised Standing Rules. Effective: _August 17, 2017 Restated Bylaws Effective: April 3, 2014 Revised Standing Rules Effective: _August 17, 2017 1 TABLE OF CONTENTS BYLAWS/STANDING RULES BYLAWS ARTICLE TITLE PAGE I NAME 4 II PURPOSE 4 III IV FISCAL YEAR,

More information

HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE

HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE HAWAII DENTAL HYGIENISTS ASSOCIATION BY-LAWS AND CODE OF ETHICS ARTICLE I NAME AND OFFICE Section 1. The name of this association shall be Hawaii Dental Hygienists Association, a constituent society of

More information

Articles of Incorporation of Texas Association for Family and Community Education, Inc. Dated July 29, 1994

Articles of Incorporation of Texas Association for Family and Community Education, Inc. Dated July 29, 1994 Articles of Incorporation of Texas Association for Family and Community Education, Inc. Dated July 29, 1994 Articles of Amendment Dated February 19, 2002 Certificate of Amendment Amended Name Dated October

More information

Bylaws. GRESHAM AREA BRANCH OF AAUW, INC BYLAWS Page 1 of 21 Pages

Bylaws. GRESHAM AREA BRANCH OF AAUW, INC BYLAWS Page 1 of 21 Pages Bylaws GRESHAM AREA BRANCH OF AAUW, INC. 2017 BYLAWS Page 1 of 21 Pages Contents Bylaws of the Gresham Area Branch of AAUW, Inc. Article I Name and Governance... 1 Article II Purpose... 1 Article III Use

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc.

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. Nothing in these Bylaws may conflict with the Bylaws or Standing Rules of National Garden Clubs, Inc. ARTICLE I NAME The name of

More information

BYLAWS of the Colorado Association of Nurse Anesthetists

BYLAWS of the Colorado Association of Nurse Anesthetists BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

California Congress of Republicans. Bylaws. (Amended January 11, 2009) (Edited February 2010) CALIFORNIA CONGRESS OF REPUBLICANS

California Congress of Republicans. Bylaws. (Amended January 11, 2009) (Edited February 2010) CALIFORNIA CONGRESS OF REPUBLICANS California Congress of Republicans Bylaws (Amended January 11, 2009) (Edited February 2010) CALIFORNIA CONGRESS OF REPUBLICANS BYLAWS TABLE OF CONTENTS ARTICLE I NAME AND JURISDICTION Section 1.1 Name

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

BYLAWS OF THE 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

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

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION ARTICLE I NAME The name of the Association shall be the Michigan Cancer Registrars Association (MICRA). The purpose of the Association shall be: ARTICLE

More information

UNIVERSITY WOMEN AMERCAN ASSOCIATION OF UNIVERSITY WOMEN GREATER NAPLES, FLORIDA BRANCH

UNIVERSITY WOMEN AMERCAN ASSOCIATION OF UNIVERSITY WOMEN GREATER NAPLES, FLORIDA BRANCH UNIVERSITY WOMEN AMERCAN ASSOCIATION OF UNIVERSITY WOMEN GREATER NAPLES, FLORIDA BRANCH ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

BYLAWS OF THE GIRL SCOUT COUNCIL OF

BYLAWS OF THE GIRL SCOUT COUNCIL OF BYLAWS OF THE GIRL SCOUT COUNCIL OF THE FLORIDA PANHANDLE, INC. ARTICLE I NAME The name of the corporation shall be the Girl Scout Council of the Florida Panhandle, Inc. hereinafter referred to as the

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

Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International

Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International ARTICLE I - NAME OF THE CHAPTER The name of this chapter as assigned by the State Executive

More information

BY-LAWS OF THE YAVAPAI COUNTY MASTER GARDENER ASSOCIATION

BY-LAWS OF THE YAVAPAI COUNTY MASTER GARDENER ASSOCIATION BY-LAWS OF THE YAVAPAI COUNTY MASTER GARDENER ASSOCIATION ARTICLE I: NAME The name of this organization shall be the Yavapai County Master Gardener Association, hereafter referred to as the MG Association.

More information

MODEL CHAPTER BYLAWS

MODEL CHAPTER BYLAWS MODEL CHAPTER BYLAWS ARTICLE I NAME The name of this corporation shall be the,, chapter hereinafter known as a (City/County) (State) Chapter of the National Black Nurses Association, Inc. (NBNA). ARTICLE

More information

HSGA BYLAWS Approved as Amended, 10/00

HSGA BYLAWS Approved as Amended, 10/00 HSGA BYLAWS Approved as Amended, 10/00 ARTICLE I PURPOSES; NON PROFIT CHARACTER SECTION 1.1 Purposes. The purposes of Hawaiian Steel Guitar Association Inc., hereinafter referred to as the "HSGA" shall

More information

AMERICAN ASSOCIATION OF UNIVERSITY WOMEN. Bylaws of Denton, Texas Branch of the American Association of University Women. ARTICLE I.

AMERICAN ASSOCIATION OF UNIVERSITY WOMEN. Bylaws of Denton, Texas Branch of the American Association of University Women. ARTICLE I. AMERICAN ASSOCIATION OF UNIVERSITY WOMEN Bylaws of Denton, Texas Branch of the American Association of University Women. ARTICLE I. NAME The name of this organization shall be the Denton, Texas Branch

More information

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE ARTICLE I: NAME 1.01 The name of this organization shall be the Solano County Democratic Central Committee. ARTICLE II:PURPOSE 2.01 The Central

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

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted January 20, 2007, as amended on April 18, 2009 and August 11, 2012 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name... 1 Section

More information

BYLAWS of the Wisconsin Sheep Breeders Cooperative

BYLAWS of the Wisconsin Sheep Breeders Cooperative BYLAWS of the Wisconsin Sheep Breeders Cooperative **Please note, current WSBC by-laws are printed in black. Proposed revisions to WSBC bylaws that will be presented for approval to the WSBC membership

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

The name of this state organization shall be Alpha Upsilon, Massachusetts, (Greek and geographic)

The name of this state organization shall be Alpha Upsilon, Massachusetts, (Greek and geographic) Section A. THE DELTA KAPPA GAMMA SOCIETY INTERNATIONAL, INC. ALPHA UPSILON STATE BYLAWS ARTICLE I NAME The name of this state organization shall be Alpha Upsilon, Massachusetts, (Greek and geographic)

More information

BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017

BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017 BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017 BYLAWS OF GIRL SCOUTS OF CENTRAL TEXAS, INC., A Texas Non-Profit Corporation ARTICLE I THE CORPORATION Section 1.1 Corporation: The term Corporation

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

MUNICIPAL COURT ADMINISTRATION

MUNICIPAL COURT ADMINISTRATION COLORADO ASSOCIATION FOR MUNICIPAL COURT ADMINISTRATION BYLAWS Enacted on June 27, 1970 As Amended: December 4,1992 December 3, 2004 Table of Contents Page Article I: Name..................... 1 Article

More information

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

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

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on July 21, 2016 12469975.3 Date SNIA Bylaws, Amended July 21, 2016 Table of Changes Description

More information

ARTICLES OF INCORPORATION

ARTICLES OF INCORPORATION ARTICLES OF INCORPORATION Article I Name The name of this corporation is Girl Scouts of San Jacinto Council. Originally known as Houston Girl Scouts, Inc., the corporation charter dated June 30, 1938,

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board SAMPLE DOCUMENT Type of Document: Bylaws for External Organizations Museum Name: Fralin Museum of Art (formerly University of Virginia Art Museum) Date: 2009 Type: Art Museum/Center/Sculpture Garden Budget

More information

Proposed Bylaw Revision

Proposed Bylaw Revision General Background No amendments to the LWVC bylaws were submitted by Local Leagues or Inter-League Organizations. The LWVC board is proposing a revision, which completely re-writes the LWVC bylaws. All

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on December 16, 2014 4148609.2 Date SNIA Bylaws, Amended December 16, 2014 Table of Changes

More information

SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS Ratified: July 11, 2015 TABLE OF CONTENTS ARTICLE I: ORGANIZATION AND AUTHORITY 1 : Name 1 : Purpose 1 : Composition 1 Section 4: Parliamentary Authority

More information

Libertarian Party Bylaws and Convention Rules

Libertarian Party Bylaws and Convention Rules Libertarian Party Bylaws and Convention Rules Adopted in Convention, July 2002, Indianapolis, Indiana Bylaws of the Libertarian Party ARTICLE 1: NAME These articles shall govern the association known as

More information

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS REVISED & AMENDED JULY 2008 1 CONSTITUTION AND BY-LAWS LIONS CLUBS OF NEW YORK STATE AND BERMUDA, INC. MULTIPLE DISTRICT 20

More information

BUSH LEGACY REPUBLICAN WOMEN OF WEATHERFORD BYLAWS

BUSH LEGACY REPUBLICAN WOMEN OF WEATHERFORD BYLAWS BUSH LEGACY REPUBLICAN WOMEN OF WEATHERFORD BYLAWS ARTICLE I Name The name of this organization shall be the Bush Legacy Republican Women of Weatherford (hereinafter referred to as BLRWW). ARTICLE II Purpose

More information

LIFE at UCF, Inc. BY-LAWS

LIFE at UCF, Inc. BY-LAWS LEARNING INSTITUTE FOR ELDERS AT THE UNIVERSITY OF CENTRAL FLORIDA, INC. LIFE at UCF, Inc. BY-LAWS Effective date: March 18, 2014 March 18, 2014 Page 1 ARTICLE I NAME The name of this organization shall

More information

Tennessee Society of Radiologic Technologist Bylaws

Tennessee Society of Radiologic Technologist Bylaws 0 0 0 Article I The name of this Society shall be the Tennessee Society of Radiologic Technologists hereinafter referred to as the Society. Article II Purposes Purposes The purposes of this Society shall

More information

HOPKINTON DEMOCRATIC TOWN COMMITTEE Bylaws as approved March 13, 2014 ===================================================================

HOPKINTON DEMOCRATIC TOWN COMMITTEE Bylaws as approved March 13, 2014 =================================================================== Bylaws as approved March 13, 2014 PREAMBLE This organization exists as a foundation for the Democratic Party. At the most basic, grassroots level the Committee provides leadership to: 1) Foster and sustain

More information

NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012

NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012 NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012 ARTICLE I NAME The name of this association shall be National Federation of Licensed Practical Nurses, Incorporated, hereinafter

More information

DISTRICT C-1 CONSTITUTION & BYLAWS

DISTRICT C-1 CONSTITUTION & BYLAWS DISTRICT C-1 CONSTITUTION & BYLAWS The International Association of Lions Clubs November 4, 2017 DISTRICT C-1 CONSTITUTION & BYLAWS INDEX Constitution Article 1 Interpretation 3 Article 2 Name 3 Article

More information

BYLAWS. Of the. Revised May Mission

BYLAWS. Of the. Revised May Mission BYLAWS Of the NATIONAL RURAL HEALTH ASSOCIATION Revised May 2015 Mission To improve the health and well-being of rural Americans and their communities through leadership in advocacy, communications, education

More information

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

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

More information

CONSTITUTION AND BY-LAWS OF DISTRICT 4-L5 OF MULTIPE DISTRICT 4 OF THE INTERNATIONAL ASSOCIATION OF LIONS CLUBS REVISED MAY 2015

CONSTITUTION AND BY-LAWS OF DISTRICT 4-L5 OF MULTIPE DISTRICT 4 OF THE INTERNATIONAL ASSOCIATION OF LIONS CLUBS REVISED MAY 2015 CONSTITUTION AND BY-LAWS OF DISTRICT 4-L5 OF MULTIPE DISTRICT 4 OF THE INTERNATIONAL ASSOCIATION OF LIONS CLUBS REVISED MAY 2015 CONSTITUTION ARTICLE 1: NAME SECTION 1: This organization shall be known

More information

T H E P A C K L L A M A TRA IL A S S O C I A T I O N, I N C. BYLAWS

T H E P A C K L L A M A TRA IL A S S O C I A T I O N, I N C. BYLAWS T H E P A C K L L A M A TRA IL A S S O C I A T I O N, I N C. ARTICLE I. PURPOSE BYLAWS The name of the Association is the Pack Llama Trail Association, Inc., hereafter referred to as the Association or

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

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES TRADITIONS

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES TRADITIONS HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES & TRADITIONS Table of Contents By Laws 3 Standing Rules 10 Traditions 11 2 BETA SIGMA PHI HOUSTON CITY COUNCIL BY-LAWS Adopted: February 1,

More information

COASTAL PRAIRIE QUILT GUILD OF TEXAS

COASTAL PRAIRIE QUILT GUILD OF TEXAS COASTAL PRAIRIE QUILT GUILD OF TEXAS By-Laws and Standing Rules ARTICLE I Name The name of this organization shall be the Coastal Prairie Quilt Guild of Texas, hereinafter Guild. ARTICLE II Purpose The

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

ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS

ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS ARTICLE I. NAME The name of this organization shall be the Elbert County Republican Central Committee, hereinafter referred to as the ECR. ARTICLE II.

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

KENTUCKY SCHOOL NURSES' ASSOCIATION KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.

More information

BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE

BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE MOHAVE COUNT REPUBLICAN CENTRAL COMMITTEE BYLAWS amended as of 7/12/2003 BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE ARTICLE I - NAME This organization shall be known as the Mohave County Republican

More information

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) ARTICLE I Preamble and Authority Section 1. The State Central Committee of the Republican Party of Louisiana,

More information

Kansas Society of Radiologic Technologists

Kansas Society of Radiologic Technologists Kansas Society of Radiologic Technologists BYLAWS Table of Contents ARTICLE I: NAME... ARTICLE II: OBJECTIVE... ARTICLE III: MEMBERSHIP... ARTICLE IV: OFFICERS... ARTICLE V: THE BOARD OF DIRECTORS & EXECUTIVE

More information

TRANSPORTATION RESEARCH FORUM By-Laws

TRANSPORTATION RESEARCH FORUM By-Laws TRANSPORTATION RESEARCH FORUM By-Laws ARTICLE I NAME The name of this organization shall be the Transportation Research Forum. ARTICLE II OBJECTIVES The purpose is to provide a common meeting ground or

More information

Wake County Republican Party Plan of Organization As adopted by the Wake County Convention of March 24, 2015 TABLE OF CONTENTS

Wake County Republican Party Plan of Organization As adopted by the Wake County Convention of March 24, 2015 TABLE OF CONTENTS Wake County Republican Party Plan of Organization As adopted by the Wake County Convention of March 24, 2015 PREAMBLE TABLE OF CONTENTS ARTICLE I. MEMBERSHIP, RIGHTS, AND DUTIES ARTICLE II. PRECINCT MEETINGS

More information