CORNING COMMUNITY COLLEGE CORNING, NEW YORK. BY-LAWS of THE BOARD OF TRUSTEES

Size: px
Start display at page:

Download "CORNING COMMUNITY COLLEGE CORNING, NEW YORK. BY-LAWS of THE BOARD OF TRUSTEES"

Transcription

1 CORNING COMMUNITY COLLEGE CORNING, NEW YORK BY-LAWS of THE BOARD OF TRUSTEES As adopted on April 7, 1961, and amended July 18, 1978, November 28, 1984 and August 15, 1990 and December 18, 1996, and March 17, 1999, and July 7, 2004, and September 27, 2018

2 BY-LAWS of THE BOARD OF TRUSTEES CORNING COMMUNITY COLLEGE Corning, New York TABLE OF CONTENTS Part I Article I Administrative Control Page 4 Powers and Duties of the Regional Board of Trustees 4 Article II Officers and Committees of the Board of Trustees 4 Officers 5 I Term of Office 5 II Duties of the Chairperson 5 V Duties of the Vice Chairperson 6 Section V Duties of the Treasurer 6 Section VI Duties of the Secretary 6 Section VII Vacancy on the Board of Trustees 6 Section VIII Trustees Emeriti 6 X Committees of the Board of Trustees 7 Article II Meetings of the Board of Trustees 9 Meetings 9 I Notice of Time and Place of Meetings 9 II Quorum of the Board of Trustees 9 V Presiding Officer 10 Section V Agenda and Order of Business 10 Section VI Parliamentary Procedure 10 Article IV Amendments to the By-Laws 10 Amendments to the By-Laws 10

3 Article V College Policy 11 College Policy 11 Part II Article VI Organization and Duties of the Staff 11 The Staff 11 I Appointments, Promotions and Terminations 12 II The President 12 V The Faculty 13 Section V College Association 14 Section VI Counselors, Librarians, Administrators, Staff and Technical Assistants 14 Part III Article VII Contracts and Purchases 15 Designation of Administrative Officer 15 I Competitive Bidding 15 II Contracts 15 V Contractual Forms 15 Article VIII Indemnification of Trustees and Officers 15 Indemnification of Trustees and Officers 15

4 CORNING COMMUNITY COLLEGE Corning, New York Part I Article I ADMINISTRATIVE CONTROL Powers and Duties of the Board of Trustees The College shall be administered by the Regional Board of Trustees, hereafter referred to as the Board of Trustees, appointed in conformance with Article 126, Section 6306, of the State Education Law as amended by Chapter 552 of the Laws of In accordance with the State Law, the powers of this Board of Trustees are as follows: A. to establish all policies pertaining to the operation of Corning Community College B. to appoint a President of the College, subject to the approval of the State University Trustees, and to assign duties to the President C. to appoint, or to delegate to the President, the appointment of other members of the faculty and such other employees of the College as may be necessary, within the appropriations made therefor and in accordance with the regulations of this Board of Trustees and State Law, where applicable D. to regulate the admission of students, tuition, fees and all other matters appertaining to the government and the administration of the College. A deferral or forgiveness of all or part of a student s charges may be authorized by the College president, or designee, on a discretionary basis when it is determined to be in the best interest of the institution or student success. The RBOT shall be informed of such programmatic activity including rationale, criteria, projected financial implications, and supporting data. Programs so authorized by the president or designee shall document participation. E. to issue certificates, diplomas and degrees to qualified students, on the recommendation of the faculty F. to provide and maintain suitable quarters for the College and to acquire and install necessary equipment therefor G. to provide for the care, custody, control, management and improvement of the lands, grounds, buildings, facilities and equipment pertaining to the College H. to adopt curricula, subject to the approval of the State University Trustees

5 I. to accept gifts and bequests suitable for carrying out the program and purpose of the College. J. to prepare an operations and capital budget subject to the approval of the State University Trustees and in accordance to the appropriate State laws K. to establish duties and powers of the Faculty L. to make and establish, and from time to time to amend, such rules, regulations, and policies to be consistent with law for the government of the College, as the Board of Trustees may deem advisable Article II OFFICERS AND COMMITTEES OF THE BOARD OF TRUSTEES Officers A. The Officers of the Board of Trustees shall be a Chairperson, a Vice Chairperson, and a Treasurer. I Term of Office A. The Chairperson, Vice Chairperson, and Treasurer shall be elected every two years and shall take office July 1. The Chairperson shall serve for a maximum of two terms (4 years). II Duties of the Chairperson A. The Chairperson shall preside at all meetings of the Board of Trustees, including Commencement, and shall be a member ex officio of all its standing and special committees, and shall serve as a member of the Executive Committee. B. The Chairperson shall appoint all standing and special committees, and shall designate the Chairpersons of such committees, unless otherwise determined by the Board of Trustees. C. The Chairperson shall chair the Audit Committee.

6 V Duties of the Vice Chairperson A. The Vice Chairperson shall perform the duties of the Chairperson in the absence of the Chairperson and such other duties as the Chairperson may delegate from time to time. B. The Vice Chairperson shall serve as a member of the Executive Committee. Section V Duties of the Treasurer A. The Treasurer shall serve as the Chairperson of the Finance and Facilities. B. The Treasurer shall serve as a member of the Executive Committee. Section VI Duties of the Secretary A. The Secretary shall attend meetings of the Board of Trustees and shall have a right to speak, but not to vote, on all matters brought before the Board of Trustees. B. The Secretary shall be responsible for the minutes of such meetings and shall prepare and submit minutes to each member of the Board of Trustees. C. The Secretary shall have charge, under the direction of the Board of Trustees, of all official records and papers belonging to the Board of Trustees. D. The Secretary shall perform such duties as may be assigned from time to time by the Board of Trustees. E. The Secretary shall be responsible for the College Seal. Section VII Vacancy on the Board of Trustees A. A vacancy on the Board of Trustees shall be filled for the unexpired term in the same manner as the original appointment be the appointing authority responsible for the original appointment. Any Trustee shall be eligible for re-appointment. Section VIII Trustees Emeriti A. All former Trustees are automatically Trustees Emeriti and may attend regular meetings. Trustees Emeriti have no voting rights.

7 X Committees of the Board of Trustees A. The standing committees of the Board of Trustees shall be: 1. Executive Committee The Executive Committee shall consist of officers: Chair, Vice-Chair, Treasurer, of the Board of Trustees; the Chairperson of the Academic and Student Services Committee; the Chairperson of the External Affairs Committee; the Chairperson of the Human Resources Committee; and the immediate past Chairperson. The Board of Trustees is responsible for establishing all policies regarding the operation of the College. During the interim between Board meetings, the Executive Committee is empowered to act in lieu of the Board. All actions of the Executive Committee are to be ratified by the full Board at the next regularly scheduled meeting of the Board of Trustees. The Committee recommends, through the Board, to the appropriate appointing authorities candidates for replacement Board members as vacancies develop. The Committee will also assist in discussing appointments to the Foundation Board, Alumni(ae) Association Board of Directors. Advisory Committees will be appointed by the Regional Board of Trustees upon the recommendation of the President of the College. The Executive Committee will review Advisory Committee appointments and will recommend action by the full Board. In conjunction with the President of the College, the Committee shall monitor general operations as they pertain to the approved strategic plan. 2. Ad Hoc Committee on Nominations The Ad Hoc Committee on Nominations shall place in nomination candidates to fill vacancies for officers of the Board of Trustees. This Committee will be appointed as it is necessary by the Chairperson of the Regional Board of Trustees.

8 3. Committee on Finance and Facilities The Committee on Finance and Facilities shall consider and make recommendations to the Board of Trustees with respect to all aspects of fiscal affairs. The Committee shall consider and make recommendations to the Board of Trustees on all matters pertaining to the real property and equipment of the College. 4. Committee on Academic and Student Services The Committee on Academic and Student Services shall consider and make recommendations to the Board of Trustees with respect to all aspects of academic and student matters. 5. Committee on Human Resources This Committee shall consider and recommendations to the Board on all policy matters pertaining to personnel. 6. Committee on External Affairs This Committee shall consider and make recommendations to the Board on the College s relationships with: *Corning Community College Development Foundation, Inc.; *Alumni Association; *County and State Legislative bodies; *The ABC and the ACCT; *Business/Industry and Education Institutions. 7.Committee on Audit This Committee shall consider and make recommendation to the Board regarding the retention of an audit firm and receive the audit report and make appropriate recommendations to the Board. B. Each committee shall consist of at least two members. The Chairperson is an ex-officio member, with vote, of each standing committee. C. A majority of the members of a committee shall constitute a quorum for the transaction of business.

9 D. Special committees may be established in accordance with provisions of II-B of this Article. Article III MEETINGS OF THE BOARD OF TRUSTEES Meetings A. Regular Meetings shall be held at least four times per annum, at a date, time and place to be announced by the Chairperson. B. Special meetings shall be held on the call of the Chairperson or on the written request of four members. I Notice of Time and Place of Meetings A. A notice of the hour and place of every regular meeting should be mailed to every Board member by the Secretary at least one week prior to such a meeting. All meetings shall be held at a place determined by the Chairperson and shall comply with the Open Meetings Law. B. Whenever a special meeting is called, the written notice of such meeting shall be delivered to each available Trustee not less than twenty-four (24) hours in advance and shall state the matter or matters to be presented to the Board of Trustees for its consideration at such meeting. II Quorum of the Board of Trustees A. A majority of the members serving on the Board of Trustees shall constitute a quorum for a transaction of business. Open appointments are not considered part of membership for determining the quorum. After a quorum is present, a proposition must be determined by a majority vote of the members present. In the absence of a quorum, the roll shall be called, the names of the absentees recorded, and adjournment made.

10 V Presiding Officer A. The Chairperson, or, in this member s absence, the Vice-Chairperson, shall preside at all meetings of the Board of Trustees. In the event that the Chairperson and Vice Chairperson shall not attend at the time appointed for any meeting of the Board of Trustees, the Secretary shall call the roll and, on the appearance of quorum, shall call the Board to order. A Chairperson pro tempore shall be elected by the Board of Trustees for that meeting, or until the appearance of the Chairperson or the Vice Chairperson. B. The presiding officer shall decide all questions of order, subject to appeal to the members present. Section V Agenda and Order of Business A. A week prior to each regular meeting, the Secretary to the Board of Trustees shall prepare and transmit to the members of the Board an agenda for the meeting. No items shall be considered that are not on the agenda, except on the recommendation of the Chairperson, or the Chairperson of the appropriate committee, or by majority consent. B. The order of business at meetings shall be determined by the Board of Trustees. Section VI Parliamentary Procedure A. The Board of Trustees shall be governed in its procedure by parliamentary rules and usage as set forth in Robert s Rules of Order, Revised. Article IV AMENDMENTS TO THE BY-LAWS Amendments to the By-Laws A. An amendment to the By-Laws may be adopted at any regular or special meeting of the Board of Trustees succeeding the meeting at which it was proposed. Copies of the proposed amendment must be mailed to each member of the Board of Trustees at least ten calendar days before it is to be acted upon. No proposed amendment shall be adopted except upon the affirmative vote of a majority of the members of the Board of Trustees.

11 Article V COLLEGE POLICY College Policy A. Creation, modification or deletion of College policy shall be accomplished by a majority vote of a quorum of the Board of Trustees. Part II Article VI ORGANIZATION AND DUTIES OF STAFF The Staff A. The Board of Trustees recognizes the following categories of the staff: 1. Teaching faculty (those whose major function centers on the creation and execution of actual classroom instruction) 2. Counselors (those whose major function is the enhancement of the effectiveness of the individual student in meeting his/her major college goals) 3. Librarians (those employees whose major function lies in providing library support services) 4. Administrators (those employees whose major function is the management of the various aspects of the College operations) 5. Staff and Technical Assistants (staff assistants to help teaching faculty carry out their instructional responsibilities, technical assistants to provide technical expertise to help the institution carry out its mission) 6. Employees covered by the State of New York Civil Service rules and regulations 7. Professional Staff Emeritus.

12 I Appointments, Promotions, and Terminations A. The President shall be selected by the Board of Trustees in accordance with the provisions of the Education Law which apply to the operation of Community Colleges. B. In the case of the appointment or removal of the President, the affirmative vote of two-thirds of all members of the Board shall be required. C. All professional, technical assistant, and staff assistant appointments, promotions and terminations to the staff, other than part-time, shall be made by a majority vote of the Board of Trustees on the recommendation of the President. II The President A. The President shall be the Chief Administrative Officer and the Secretary of the Board of Trustees. The President is responsible for directing the educational program, consonant with the philosophy, objectives, and purposes of the College, and shall be accountable to the Board of Trustees for all matters pertaining to this responsibility. The President shall have the duty and responsibility to carry into effect the By-Laws, resolutions, and policies of the Board of Trustees. B. The President shall: 1. attend meetings of the Board of Trustees and advise on all matters related to educational policy and practice 2. transmit to the Board of Trustees the recommendations of the faculty and any other appropriate communications from the faculty, advisory committees, employees, or students, together with any advice or recommendation of the President concerning the subject of such recommendations or communications. C. The President shall be responsible for the preparation and presentation to the Finance Committee of the Board of Trustees a proposed annual budget. D. Between meetings the Board of Trustees, the President is authorized to make necessary administrative arrangements and temporary appointments, subject to the approval of the Board of Trustees. E. The President shall submit such reports as the Board of Trustees deems necessary and shall have such additional specific duties as the Board shall designate.

13 F. The President shall designate in writing a person to act in the President s stead when it is felt that the President s absence requires such designation. Long-term designations will be arranged according to SUNY Board Policy. G. The President shall be responsible for the supervision of the staff. H. The President shall be responsible for the annual evaluation of the entire staff of the College. V The Faculty A. The purpose of the faculty shall be to create and sustain effective educational programs and courses suited to the particular needs of the citizenry of the service region of Corning Community College and subject to the approval of the President and the Board of Trustees. B. In order to achieve the purpose stated in V, A, the faculty shall be consulted in the formulation and execution of policy and procedure relating to the following matters: 1. curriculum 2. subject matter 3. methods of instruction 4. grading 5. degree requirements 6. auxiliary academic concerns, including a. academic advising b. college and community service c. academic ceremonies d. student retention efforts e. alumni affairs f. professional development 7. institutional research

14 8. Faculty status, including a. appointments b. reappointments c. decisions not to reappoint d. dismissal e. promotions f. granting of tenure g. leaves of absence 9. instructional finance 10. those aspects of student life which relate to the educational process, including a. scholarship b. standards of admission c. attendance and discharge d. extra-curricular activities e. discipline Section V College Association A. The College shall maintain, as its principal agency, a College Association that shall be structured by means of a Constitution approved by the Board of Trustees. B. This College Association shall generate and sustain whatever subsidiary organizational structures are deemed necessary from time to time to insure meaningful faculty, staff, and administrative participation in a collegial governance of the College. Any by-laws developed governing the activity of subsidiary organizational structures of the College Association must be approved by the Board of Trustees. C. The Board of Trustees may at any time withdraw its approval of any College governance structure that it deems is no longer serving the purposes for which it was intended. Section VI Counselors, Librarians, Administrators, Staff and Technical Assistants A. The general nature of the responsibilities for these classifications of employees are outlined in Article VI,. Specific job descriptions will be developed for each employee in these categories. Annual letters of appointment may provide additional duties and responsibilities that may be required by the College.

15 Part III Article VII CONTRACTS AND PURCHASES Designation of Administrative Officers A. The President of the College and the Chief Financial Officer are hereby designated by the Board of Trustees as the administrative officers with the power to initiate contracts in accordance with the rules and regulations set forth herein. The signature of one of these officers is required on every contract. I Competitive Bidding A. The College will abide by applicable sections of the General Municipal Law pertaining to competitive bids. II Contracts A. The College President shall submit to the Board of Trustees all proposed contracts for review and approval. V Contractual Forms A. All contractual forms shall be submitted to the College Counsel for approval prior to the issuance of any proposal or commitment from which a contract might ensue. Article VIII DEFENSE AND INDEMNIFICATION OF TRUSTEES AND OFFICERS Defense and Indemnification of Trustees and Officers A. Every Trustee and Officer of the College shall be indemnified and defended by the College to the full extent that such indemnification may be lawful. The foregoing right of defense and indemnification shall not be exclusive of any other right to which such person may be entitled.

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES Adopted: 05-0714 Amended: 07-1206 Amended: 08-0214 Amended: 08-0717 Amended: 09-0917 Amended: 10-0715 Amended: 10-1202 Amended: 11-0217 Amended: 13-0411 Amended:

More information

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES ARTICLE I Responsibility and Membership Section 1. Jurisdiction and Responsibility (A) The Board of Trustees of Cape Fear Community College is

More information

Board of Trustees Bylaws of Providence College. Article I Governance. Section 1.

Board of Trustees Bylaws of Providence College. Article I Governance. Section 1. Board of Trustees Bylaws of Providence College Article I Governance Section 1. Providence College is a Catholic, Dominican, liberal arts institution of higher education and a community committed to academic

More information

The Gold Book: Bylaws of the Kentucky State University Board of Regents

The Gold Book: Bylaws of the Kentucky State University Board of Regents The Gold Book: of the Kentucky State University Board of Regents Article I: Declaration Section 1.1: Section 1.2: Section 1.3: The governance of Kentucky State University is vested in the Board of Regents

More information

The Constitution. of the. Board of Directors. Wittenberg College

The Constitution. of the. Board of Directors. Wittenberg College The Constitution of the Board of Directors of Wittenberg College ARTICLE I Name, Purpose, and Property SECTION 1. NAME The name of the Corporation, in accordance with its Charter, is The Board of Directors

More information

SUNY ULSTER ACADEMIC SENATE CONSTITUTIONAL BYLAWS

SUNY ULSTER ACADEMIC SENATE CONSTITUTIONAL BYLAWS SUNY ULSTER ACADEMIC SENATE CONSTITUTIONAL BYLAWS Table of Contents Article I. Name... 2 Article II. Mission... 2 Article III. Membership... 3 Article IV. Officers... 3 Article V. Academic Senate Meetings...

More information

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, 2016 Article I PURPOSE The name and purposes of the Corporation shall be set forth in the Articles of Incorporation as in effect from

More information

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY SECTION 1. General Provisions 1.1 Auburn University is a public corporation and instrumentality of the State of Alabama, created

More information

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 WHEREAS, the Ohio Revised Code directs the Board of Trustees of Shawnee State University to adopt and amend

More information

CHARTER OF GOVERNANCE

CHARTER OF GOVERNANCE Eugenio María de Hostos Community College The City University of New York CHARTER OF GOVERNANCE Amendments were adopted by the CUNY Board of Trustees on June 30, 2014, effective July 1, 2014. Past amendments

More information

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION Bylaws and Regulations Revised and adopted September 12, 2012 ARTICLE I - DEFINITIONS The following words

More information

Yale Law School. Constitution and By-Laws of the Yale Law School Association

Yale Law School. Constitution and By-Laws of the Yale Law School Association Yale Law School Constitution and By-Laws of the Yale Law School Association 1 YALE LAW SCHOOL ASSOCIATION 127 WALL STREET NEW HAVEN, CONNECTICUT 06520 CONSTITUTION (as amended on Oct. 30, 1964) (as amended

More information

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017 AMENDED AND RESTATED BYLAWS of THE PENNSYLVANIA STATE UNIVERSITY Adopted May 6, 2016 Amended November 4, 2016 Amended July 21, 2017 TABLE OF CONTENTS Page ARTICLE I NAME AND PURPOSE... 1 Section 1.01 Name...

More information

AMENDED AND RESTATED BYLAWS. NORTHWESTERN HEALTH SCIENCES UNIVERSITY Amended November 9, 2012 ARTICLE I. Name, Offices and Corporate Seal

AMENDED AND RESTATED BYLAWS. NORTHWESTERN HEALTH SCIENCES UNIVERSITY Amended November 9, 2012 ARTICLE I. Name, Offices and Corporate Seal AMENDED AND RESTATED BYLAWS OF NORTHWESTERN HEALTH SCIENCES UNIVERSITY Amended November 9, 2012 This Corporation is duly organized under the provisions of Minnesota Statutes Chapter 317A, known as the

More information

LaGuardia Community College Governance Plan (2009)

LaGuardia Community College Governance Plan (2009) 1 LaGuardia Community College Governance Plan (2009) PREAMBLE The first comprehensive governance plan of Fiorello H. LaGuardia Community College was created in 1978 with the goal of translating into practical

More information

Article I. Functions of the Senate

Article I. Functions of the Senate BYLAWS OF THE LEHMAN COLLEGE SENATE (As adopted December 22, 1971 and revised on May 20, 1999) Article I. Functions of the Senate (As established in the "Governance Structure of Lehman College," approved

More information

ERIE COMMUNITY COLLEGE

ERIE COMMUNITY COLLEGE ERIE COMMUNITY COLLEGE BOARD OF TRUSTEES - BYLAWS Amended and restated by the resolution of the Board of Trustees on May 28, 2015 ARTICLE I: ORGANIZATION. 3 Section 1: Name and Purpose. 3 Section 2: Membership.

More information

BYLAWS OF THE GENESEO FOUNDATION, INC.

BYLAWS OF THE GENESEO FOUNDATION, INC. . BYLAWS OF THE GENESEO FOUNDATION, INC. ARTICLE I NAME The Corporation shall be known as the Geneseo Foundation, Inc. (the Foundation ), with its principal office located in the Village of Geneseo, County

More information

TEXAS SOUTHERN UNIVERSITY

TEXAS SOUTHERN UNIVERSITY TEXAS SOUTHERN UNIVERSITY FOUNDATION BYLAWS September 29, 2010 1 AMENDED AND RESTATED BYLAWS OF THE TEXAS SOUTHERN UNIVERSITY FOUNDATION ARTICLE I NAME The name of the Corporation governed by these bylaws

More information

WILLIAMS COLLEGE COLLEGE LAWS ADOPTED BY THE PRESIDENT AND TRUSTEES OF WILLIAMS COLLEGE ON APRIL 12, 1997

WILLIAMS COLLEGE COLLEGE LAWS ADOPTED BY THE PRESIDENT AND TRUSTEES OF WILLIAMS COLLEGE ON APRIL 12, 1997 WILLIAMS COLLEGE COLLEGE LAWS ADOPTED BY THE PRESIDENT AND TRUSTEES OF WILLIAMS COLLEGE ON APRIL 12, 1997 Amended October 17, 1998; June 5, 1999; October 5, 2001; October 17, 2003; January 16, 2004; April

More information

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

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

More information

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

More information

BYLAWS GEORGE WASHINGTON ALUMNI ASSOCIATION OF THE

BYLAWS GEORGE WASHINGTON ALUMNI ASSOCIATION OF THE BYLAWS OF THE GEORGE WASHINGTON ALUMNI ASSOCIATION Adopted October 2, 1996 Revised October 18, 1999; April 26, 2000; February 2, 2002; April 23, 2003; April 21, 2004; June 9, 2004; April 27, 2006; April

More information

CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY. May 19,2009

CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY. May 19,2009 CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY South Georgia Regional Library Constitution Page 1 May 19,2009 (AnACHMENT X-A) ARTICLE I. NAME The name of the system shall be the South Georgia Regional Li.brary

More information

Berks Senate Constitution

Berks Senate Constitution Berks Senate Constitution PENN STATE BERKS SENATE CONSTITUTION Ratified by the Berks Senate May 2006 Amended 2007, 2008, 2009, 2011; ratified by the University Faculty senate August 16, 2011 Amended September

More information

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services

More information

By-Laws of the Governor Dummer Academy Allies (amended 5/2010)

By-Laws of the Governor Dummer Academy Allies (amended 5/2010) By-Laws of the Governor Dummer Academy Allies (amended 5/2010) Article I The name of this organization shall be the Governor Dummer Academy Allies, Hereinafter called the Allies. It shall operate within

More information

FACULTY CONSTITUTION AND BYLAWS INDIANA UNIVERSITY SCHOOL OF DENTISTRY

FACULTY CONSTITUTION AND BYLAWS INDIANA UNIVERSITY SCHOOL OF DENTISTRY FACULTY CONSTITUTION AND BYLAWS OF INDIANA UNIVERSITY SCHOOL OF DENTISTRY 2009-2010 TABLE OF CONTENTS CONSTITUTION I. NAME... 1 II. POWERS AND RESPONSIBILITIES... 1 A. SOURCE OF POWERS... 1 B. FACULTY

More information

BY-LAWS ST. THOMAS CHURCH IN THE CITY AND COUNTY OF NEW YORK ARTICLE I. Parish Elections and Meetings

BY-LAWS ST. THOMAS CHURCH IN THE CITY AND COUNTY OF NEW YORK ARTICLE I. Parish Elections and Meetings Saint Thomas Church Fifth Avenue in the City of New York www.saintthomaschurch.org As Amended through November 29, 2017 BY-LAWS of ST. THOMAS CHURCH IN THE CITY AND COUNTY OF NEW YORK ARTICLE I Parish

More information

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION Incorporated under the Laws of the State of Georgia William W. Douglas III Chair Effective Date: July 1, 2017 AMENDED AND RESTATED BYLAWS

More information

Article I. The name of this organization shall be the Faculty of California State University, Northridge (hereinafter referred to as the Faculty).

Article I. The name of this organization shall be the Faculty of California State University, Northridge (hereinafter referred to as the Faculty). 1 Bylaws of the Faculty (most recent revisions approved by the Faculty in its Fall 2006 election and by the President of the University on December 8, 2006) Article I Name and Purpose Article II Organization

More information

BY LAWS OF THE WEST LOS ANGELES COLLEGE FOUNDATION

BY LAWS OF THE WEST LOS ANGELES COLLEGE FOUNDATION BY LAWS OF THE WEST LOS ANGELES COLLEGE FOUNDATION 9000 Overland Avenue Culver City, California 90230 Adopted March 16, 2000 (Amended and Restated September 15, 2011) TABLE OF CONTENTS Article I: GENERAL

More information

BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS. Article I Offices

BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS. Article I Offices BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS Adopted: 2/22/83 Revisions: 2/4/86; 2/3/87; 4/7/88, 4/15/03 Article I Offices The principal office of this corporation shall be in Paramus, Bergen County, New

More information

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013) SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE (Amended September 2013) Developed by the Membership and Affiliate Relations Division of the Tennessee Education Association.

More information

BYLAWS Board of Trustees The University of West Alabama

BYLAWS Board of Trustees The University of West Alabama Revised and approved by Board of Trustees 6/1/2009. BYLAWS Board of Trustees The University of West Alabama PREAMBLE The Board of Trustees (hereinafter called the Board) is the governing body of the University

More information

Section 1. NAME - The name of this organization shall be the Virginia Chapter of The Wildlife Society.

Section 1. NAME - The name of this organization shall be the Virginia Chapter of The Wildlife Society. BY-LAWS OF THE VIRGINIA CHAPTER OF THE WILDLIFE SOCIETY, INC. Organized: October 15, 1982 Amended April8, 2010 ARTICLE I. NAME, AREA, AND AFFILIATION Section 1. NAME - The name of this organization shall

More information

GEORGIA TECH FOUNDATION, INC. BYLAWS

GEORGIA TECH FOUNDATION, INC. BYLAWS GEORGIA TECH FOUNDATION, INC. BYLAWS Adopted: December 3, 1999 Amended: June 2, 2001 Amended: June 4, 2004 Amended: March 2, 2006 Amended: December 12, 2008 Amended: June 8, 2013 Amended: September 20,

More information

Constitution and Bylaws Norfolk State University Alumni Association, Inc.

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

More information

BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC.

BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC. BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC. (AS AMENDED BY THE MEMBERSHIP, DECEMBER 2014) ARTICLE I MISSION ASHG s mission is to advance human genetics in science, health, and society through

More information

MONROE COMMUNITY COLLEGE FACULTY SENATE BYLAWS SECTION III

MONROE COMMUNITY COLLEGE FACULTY SENATE BYLAWS SECTION III MONROE COMMUNITY COLLEGE FACULTY SENATE BYLAWS SECTION III Amended August 2005 May 2010 Rev. 5/98 Page - 1 - FACULTY SENATE SUMMARY OF RECENT BYLAWS CHANGES ByLaws Date number March 17, 2011 Article IV/Sec

More information

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS Section I The Corporate powers, business and affairs of this Corporation hereinafter known

More information

NAWIC EDUCATION FOUNDATION BYLAWS

NAWIC EDUCATION FOUNDATION BYLAWS NAWIC EDUCATION FOUNDATION BYLAWS ARTICLE I NAME AND SEAL The name of the corporation is NAWIC EDUCATION FOUNDATION (hereinafter referred to as the Foundation ). The Foundation shall have a corporate seal.

More information

YORK COLLEGE. The City University of New York Charter, York College Senate. Approved by Board of Trustees June 29, 2015

YORK COLLEGE. The City University of New York Charter, York College Senate. Approved by Board of Trustees June 29, 2015 YORK COLLEGE of The City University of New York Charter, York College Senate Approved by Board of Trustees June 29, 2015 ARTICLE I. SENATE Section 2. Purpose This charter establishes the York College Senate

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

Proposed Changes. Constitution and Bylaws of the New Hampshire School Counselor Association

Proposed Changes. Constitution and Bylaws of the New Hampshire School Counselor Association 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 Constitution and Bylaws of the New Hampshire School Counselor Association

More information

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

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

More information

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION ARTICLE I - NAME AND OFFICES Sec. 1 - Name Sec. 2 - Offices ARTICLE II - PURPOSES Sec. 1 - Purposes Sec. 2 - Policy Sec. 3 - Programs Sec. 4 -

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES Section 1.1. The Sayreville Public Library Board of Trustees (hereinafter referred to as the Board ) shall

More information

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III.

BYLAWS OF THE FACULTY SENATE. THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III. BYLAWS OF THE FACULTY SENATE THE CITY COLLEGE of THE CITY UNIVERSITY OF NEW YORK ARTICLES PAGE NUMBER I. POWERS AND FUNCTIONS 2 II. MEMBERSHIP 4 III. OFFICERS 7 IV. COMMITTEES (Index) 9 THE EXECUTIVE COMMITTEE

More information

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME Restated and Approved by MPI Board of Directors July 25, 2018 BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME The name of the Foundation shall be Meeting Professionals International

More information

Saint Mary's University of Minnesota. Bylaws (February 13, 2015)

Saint Mary's University of Minnesota. Bylaws (February 13, 2015) Saint Mary's University of Minnesota Bylaws (February 13, 2015) Table of Contents ARTICLE I Mission of Saint Mary s University... 3 ARTICLE II Powers of Trustees... 3 ARTICLE III Membership of Board of

More information

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE SECTION 1.01. Purpose. The purpose of the University of Maryland Baltimore Foundation, Inc. is to foster

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

CONSTITUTION OF THE HIGHLINE COMMUNITY COLLEGE FACULTY SENATE ARTICLE I. NAME

CONSTITUTION OF THE HIGHLINE COMMUNITY COLLEGE FACULTY SENATE ARTICLE I. NAME CONSTITUTION OF THE HIGHLINE COMMUNITY COLLEGE FACULTY SENATE Approved by Faculty Senate, March 31, 1999 Approved by Board of Trustees, 1999 ARTICLE I. NAME The name of this organization shall be the Highline

More information

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. Approved by the Executive Committee on January 8, 2009 Approved by the Board of Trustees on April 17, 2009 CONTENTS ARTICLE ONE NAME, LOCATION, AND OFFICES

More information

BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016

BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016 BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016 INDEX Section Page ARTICLE I NAME AND PURPOSE 1.1. Name... 1 1.2.

More information

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION Mission Statement The Ohio Municipal Clerks Association advances the municipal clerk profession through education, networking and member benefits, which establishes

More information

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

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

Constitution of the University of Michigan-Flint Chapter of the AAUP. Article I - Name. Article II - Purposes

Constitution of the University of Michigan-Flint Chapter of the AAUP. Article I - Name. Article II - Purposes Constitution of the University of Michigan-Flint Chapter of the AAUP Article I - Name The name of this organization is the University of Michigan-Flint chapter of the American Association of University

More information

STATE UNIVERSITY OF NEW YORK NEW PALTZ BYLAWS OF THE COLLEGE FACULTY

STATE UNIVERSITY OF NEW YORK NEW PALTZ BYLAWS OF THE COLLEGE FACULTY STATE UNIVERSITY OF NEW YORK NEW PALTZ BYLAWS OF THE COLLEGE FACULTY Updated December 2016 Table of Contents I. DEFINITIONS... 4 A. College Faculty... 4 B. Voting Members... 4 C. Terms of Office... 5 D.

More information

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

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

More information

CONSTITUTION OF THE FACULTY SENATE 3/26/01 (amended 03/07/17)

CONSTITUTION OF THE FACULTY SENATE 3/26/01 (amended 03/07/17) CONSTITUTION OF THE FACULTY SENATE 3/26/01 (amended 03/07/17) PREAMBLE The faculty of the University of Wisconsin-Superior, acting under its authority in Chapter 36 of the Wisconsin Statutes, hereby adopts

More information

County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010

County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010 CCM Foundation 7.1002.1 County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010 ARTICLE I -- NAME The name of the non-profit corporation for which

More information

BYLAWS OF STEPHEN F. AUSTIN STATE UNIVERSITY ALUMNI ASSOCIATION Nacogdoches, Texas PREAMBLE

BYLAWS OF STEPHEN F. AUSTIN STATE UNIVERSITY ALUMNI ASSOCIATION Nacogdoches, Texas PREAMBLE BYLAWS OF STEPHEN F. AUSTIN STATE UNIVERSITY ALUMNI ASSOCIATION Nacogdoches, Texas PREAMBLE Section 1. Mission Statement. The Alumni Association engages SFA students, alumni, and friends to create an attitude

More information

ALABAMA ASSOCIATION OF EMERGENCY MANAGERS

ALABAMA ASSOCIATION OF EMERGENCY MANAGERS ALABAMA ASSOCIATION OF EMERGENCY MANAGERS (AAEM) Bylaws Adopted September 29, 2011 Amended June 23, 2015 0 Table of Contents Preface 2 Incorporation 2 Membership 2 Eligibility 2 Classifications of Membership

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

BYLAWS OF ASSOCIATION FOR THE BLIND AND VISUALLY IMPAIRED. 1.1 Name. The name of the Corporation is Association for the Blind and Visually Impaired.

BYLAWS OF ASSOCIATION FOR THE BLIND AND VISUALLY IMPAIRED. 1.1 Name. The name of the Corporation is Association for the Blind and Visually Impaired. BYLAWS OF ASSOCIATION FOR THE BLIND AND VISUALLY IMPAIRED I. CORPORATION 1.1 Name. The name of the Corporation is Association for the Blind and Visually Impaired. 1.2 Places of Business. The Corporation

More information

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012 TABLE OF CONTENTS As amended January 1991; May 1996; November 1998; June 2000; June 2001; June 2004; June 2008; October 2012 ARTICLE I NAME AND DESCRIPTION... 1

More information

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

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

More information

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal

More information

Illinois State University Alumni Association Constitution Proposed Revisions April 2019

Illinois State University Alumni Association Constitution Proposed Revisions April 2019 Article I. General Illinois State University Alumni Association Constitution Proposed Revisions April 2019 Name: The name of the Association is Illinois State University Alumni Association. (Hereinafter

More information

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017)

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017) Amended and Restated Bylaws of the University of Alaska Foundation (Approved by the Board of Directors on October 26, 2017) Article I: Purpose and Principal Office Section 1. Purpose. The purposes of the

More information

CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES. Purposes

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

More information

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES I hereby certify that this edition of the Bylaws of the Board of Trustees of the University of South Carolina reflects the Bylaws as approved and adopted

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE

LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE Fall, 1978 LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE SECTION I - Responsibilities of the College Senate The College Senate shall have responsibility,

More information

The Jamaica College Old Boys Association of Florida Inc.

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

More information

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

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

More information

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

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

More information

TEMPLE UNIVERSITY ALUMNI ASSOCIATION, INC.

TEMPLE UNIVERSITY ALUMNI ASSOCIATION, INC. TEMPLE UNIVERSITY ALUMNI ASSOCIATION, INC. Founded: November 6, 1927 Incorporated: February 3, 1997 BYLAWS Revised and Adopted: May 4, 2013 ARTICLE I--NAME The name of this organization shall be the TEMPLE

More information

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE CONSTITUTION and of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE The Texas Woman's University, a multi-campus institution, is a community of educators engaged in the pursuit and sharing

More information

Constitution of the Student Senate

Constitution of the Student Senate A.S. Constitution amendments voted by FC Students PASSED on 9.18.2015 A.S. Constitution amendments voted by FC Students PASSED on 4.21.2016 Associated Students of Fullerton College Constitution of the

More information

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES NOTE: Proposed Revisions are highlighted in Yellow. Words to be added are shown Underlined. Words to be deleted are shown with a Strike-Through Line. Proposed Revisions are dated April 15, 2016. BYLAWS

More information

California Society of CPAs East Bay Chapter Bylaws Amended June 2017

California Society of CPAs East Bay Chapter Bylaws Amended June 2017 ARTICLE I - NAME AND PURPOSE California Society of CPAs East Bay Chapter Bylaws Amended June 2017 (1) Name. The name of this organization is the East Bay Chapter, hereinafter called the Chapter, of the

More information

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC.

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. BYLAWS of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. Adopted September 13, 2016 Table of Contents Article I. Purpose and Activities... 2 Section 1. Purpose... 2 Section 2. Activities... 2 Section

More information

BYLAWS FEDERAL RESERVE BANK OF RICHMOND AS AMENDED DECEMBER ARTICLE I The Board of Directors

BYLAWS FEDERAL RESERVE BANK OF RICHMOND AS AMENDED DECEMBER ARTICLE I The Board of Directors Page 1 of 9 BYLAWS FEDERAL RESERVE BANK OF RICHMOND AS AMENDED DECEMBER 2018 ARTICLE I The Board of Directors SECTION 1. Quorum (a) Five directors shall constitute a quorum for the transaction of business.

More information

The Constitution and Bylaws. of the. Board of Directors. Wittenberg College

The Constitution and Bylaws. of the. Board of Directors. Wittenberg College The Constitution and Bylaws of the Board of Directors of Wittenberg College (as amended May 9, 2009, October 23, 2009, January 29, 2010, and May 7, 2011) THE CONSTITUTION ARTICLE I Name, Purpose, Property,

More information

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

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

More information

BYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC.

BYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC. BYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC. ARTICLE I NAME AND MISSION 1.1 General Purpose The Young Women s Christian Association of Cortland, New York, Inc. (hereinafter

More information

Board of Directors. Executive Committee Charter. This Charter sets for the responsibilities of the UVM Foundation Executive Committee.

Board of Directors. Executive Committee Charter. This Charter sets for the responsibilities of the UVM Foundation Executive Committee. Board of Directors Executive Committee Charter This Charter sets for the responsibilities of the UVM Foundation Executive Committee. I. Principal responsibilities: a. The Committee will assist the Board

More information

BYLAWS FLORIDA Bulkley Place, EUSTIS, FLORIDA 32726

BYLAWS FLORIDA Bulkley Place, EUSTIS, FLORIDA 32726 Revised and Approved: May 26, 2011 BYLAWS Of FLORIDA SkillsUSA, INCORPORATED 3030 Bulkley Place, EUSTIS, FLORIDA 32726 Herein are the Bylaws of the Articles of Incorporation of Florida SkillsUSA, Incorporated.

More information

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

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

More information

BRISTOL FEDERATION OF TEACHERS LOCAL 1464, CFEPE, AFT, AFL-CIO CONSTITUTION ARTICLE I NAME ARTICLE II OBJECTIVES

BRISTOL FEDERATION OF TEACHERS LOCAL 1464, CFEPE, AFT, AFL-CIO CONSTITUTION ARTICLE I NAME ARTICLE II OBJECTIVES BRISTOL FEDERATION OF TEACHERS LOCAL 1464, CFEPE, AFT, AFL-CIO CONSTITUTION ARTICLE I NAME This organization shall be known as the Bristol Federation of Teachers, AFT Local 1464, AFL-CIO. The purpose of

More information

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME The name of the organization shall be the. ARTICLE II HEADQUARTERS The headquarters

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY Adopted: October 27, 2011 BACKGROUND WHEREAS, this corporation is a New Jersey nonprofit corporation having the name The

More information

NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS

NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS ARTICLE I NAME The name of the corporation is: NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION ARTICLE II

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information