DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name
|
|
- Cecil Hill
- 6 years ago
- Views:
Transcription
1 DENTON COUNTY CHILD WELFARE BOARD BYLAWS ARTICLE I Name The name of this County Child Welfare Board shall be the Denton County Child Protective Services Board (hereinafter Board or organization ). ARTICLE II Purpose The Denton County Child Protective Services Board is established through Texas Family Code The Board is able to operate pursuant to a contract between the Denton County Commissioner s Court and the Texas Department of Human Services (TDHS). The Board is an entity of TDHS for coordinating the use of federal, state and local funds. The Board is also an extension of the Denton County Commissioner s Court. No part of the net earnings of the Board shall inure to the benefit of, or be distributable to its members or other private persons except that the organization shall be authorized and empowered to pay reasonable compensation for services rendered and to make payments and distributions in furtherance of the purposes set forth in Article II hereof. ARTICLE III Membership Section 4. The Denton County Child Protective Services Board shall consist of not less than seven (7) and not more than fifteen (15) members appointed by the Denton County Commissioners and the County Judge. Board Members must meet the standards for Protective and Regulatory Services (PRS) volunteers who have direct client contact. Two (2) years shall be considered a regular term for a Board Member. Terms will expire on August 31 of the member s two (2) year anniversary date. An effort will be made to manage termination dates of Board appointments. The goal will be to have the terms of five (5) Board Members expire each year. Appointments for terms of less than two (2) years may be made to assure expiration dates are spaced appropriately. Denton County Child Welfare Board Bylaws Page 1
2 Section 5. Section 6. Section 7. Section 8. Section 9. Section 10. Section 11. Each Board Member shall be required to sign a Confidentiality Agreement at the beginning of each Board year. Violation of the Confidentiality Agreement will be brought before the Board and may be referred to the Commissioners Court with a recommendation that the member violating the Confidentiality Agreement be immediately removed from the Board. The Denton County Judge and District Judges will serve as ex-officio members of the Board. A Board Member who moves from Denton County shall be terminated from the Board immediately upon moving outside of Denton County. A Board Member who misses four (4) meetings in a Board year is subject to removal by the Commissioner s Court. A member who is unable to attend a Board Meeting shall contact one of the Executive Officers prior to the meeting. A Board Member who is (a) convicted of a felony; (b) convicted of a crime against a child; or (c) had a finding of reason to believe in a Child Protective Services investigation shall be immediately terminated from the Board. The Board President may recommend, and the Commissioner s Court may approve a leave of absence for a member of the Board. The request for a leave of absence must be submitted in writing, which includes electronic mail, prior to the requested leave, and a leave of absence may not exceed a period of six (6) months. Only one (1) leave of absence may be granted during the member s two-year term of membership. Succession. Pending the next regular Board meeting when there shall be nominations and an election of an officer or officers to fill a vacancy, the following succession shall apply: If the Presidency is vacated for any reason, the Vice-President shall immediately and without further action become the President until the next regular meeting. If the Vice-Presidency is also vacant, the duties and responsibilities of the President will devolve first to the Treasurer, then to the Secretary until the next regular meeting when vacancies will be permanently filled. If the Vice-Presidency is vacated for any reason, the Treasurer shall immediately and without further action become Vice-President until the next regular meeting when vacancies will be permanently filled. If the office of Treasurer is vacated for any reason, the Vice-President shall immediately and without further action become the Treasurer until the next regular meeting. If the Vice-Presidency is also vacant, the duties and Denton County Child Welfare Board Bylaws Page 2
3 responsibilities of the Treasurer will devolve first to the President, then to the Secretary until the next regular meeting when vacancies can be filled. ARTICLE IV Officers The Executive Officers of the Board shall consist of a President, Vice President, a Secretary, and a Treasurer and these Executive Officers shall constitute the Executive Committee. Officers enumerated in this Article shall perform the duties prescribed in the Bylaws and by the Parliamentary Authority adopted by the Board. The Executive Committee shall meet at the discretion of the President at least one time each quarter. ARTICLE V Duties of Officers President. The President oversees the Board affairs and ensures the effectiveness of the Board in completing its responsibilities. Duties include: Developing Meeting Agendas and complying with the Open Meetings Act on posting agendas; Presiding over all Board meetings; Appointing all committee chairs and any needed special committees and liaisons; Determining the need for Executive Committee meetings and presiding over those meetings; Coordinating work and communications between committees; Serving as Board spokesperson and representative to the county and community; Presenting the annual report, budget, and goals to the Commissioners Court; and Providing leadership to the Board. Vice President/President Elect. The Vice-President assists the President as needed. Duties include: In the absence of the President, performing all duties pertaining to such office; Denton County Child Welfare Board Bylaws Page 3
4 Serving on the Finance Committee; Performing other duties as designated by the President and/or Bylaws; and Serving as the President Elect. Treasurer. The Treasurer manages the Board financial responsibilities. Duties include: Reporting to the Board the status of all funds and assets; Tracking and Disbursing funds according to Board policies and procedures; Assists CPS Management in preparing and developing budget line items for CPS County Budget each year; Managing the State of Texas Concrete Services Contract, the expenses, reimbursement, and billing; Maintaining the Board s financial records and providing reports; and Preparing for and assisting with any audits. Section 4. Secretary. The Secretary is the recording officer for the Board s business. Duties include: Retaining an attendance record for each Board meeting; Recording the minutes for each Board meeting and providing a copy of the same to the Executive Committee within ten (10) days from the date of the meeting; Completing Board correspondence and other duties designated by the President; and Reporting Board volunteer activities and hours to other interested parties, including the County Commissioners and/or Texas Council of Child Welfare Boards. Section 5. Section 6. Section 7. Nominations. A Nominating Committee shall be appointed by the President at the April meeting. The Nominating Committee as described in Article VII, Section 2, shall submit at the May Board meeting a slate of one name for each officer position. Nominations shall also be entertained from the floor at the May meeting. It is preferable, but not mandatory, that any candidate for President have served on the Board a minimum of one (1) year prior to nomination for office. Election and Term of Office. Officers enumerated in this Article shall be elected by majority vote of the Board Members present to serve for one (1) annual term. Voting for Officers shall take place using a paper ballot. Their term of office Denton County Child Welfare Board Bylaws Page 4
5 shall begin September 1 and shall continue with all privileges of office until August 31 or until their successor has been elected and qualified or until they are removed by action of the Board or the Commissioners Court, by resignation, or by incapacity, including but not limited to moving outside of Denton County, death, illness or other contingency rendering the officer unable to perform his or her duties. Section 8. Section 9. Executive Committee. The officers enumerated in this Article, the President, Vice-President, Treasurer, and Secretary, shall constitute the Executive Committee of the Board, and shall, in the event of necessity or emergency, act on behalf of the Board. Vacancies. In the event a vacancy in office occurs, said vacancy shall be temporarily filled by succession or by a majority vote of the Executive Committee until the next Board Meeting at which time the Board shall make nominations and vote to fill the vacant office. The nomination and election of a Board Member to fill the vacancy shall be included in the Agenda for the next Board Meeting. A new officer or officers shall be elected by a majority of the Board Members present following nomination from the floor by any Board Member. ARTICLE VI Voting The Board Member must be present to vote. Each Board Member shall have one (1) vote. The Secretary shall keep a roster listing the names of members entitled to vote and shall keep a written tally of votes in favor of, against, or abstaining. If votes are taken after a member leaves a meeting, the Secretary shall announce the change in number of voting members present. Voting may occur orally, by a show of hands, or by paper ballot, all of which shall be recorded. However, pursuant to Article V Section 7, voting for elections must take place by paper ballot. ARTICLE VII Meetings This Board shall have a fiscal year that mirrors the fiscal year of the State of Texas Department Protective & Regulatory Services, currently a September through August calendar year. The President or Executive Officers may call additional meetings, five (5) days notice having been given. The Executive Committee shall meet at the discretion of the President at a minimum of once per quarter. Denton County Child Welfare Board Bylaws Page 5
6 The regular election of officers shall take place at the May Board Meeting of each year. Officers and committee chairpersons shall take office on September 1 and shall serve until August 31. A Nominating Committee, consisting of three (3) Board Members shall be appointed by the President at the April meeting and shall submit at the May meeting a slate of one (1) name for each office. Nominations shall also be entertained from the floor at the May meeting. One-half (1/2) of the Board membership shall constitute a quorum. Three (3) members shall constitute a quorum for the Executive Committee. Section 4. Agenda items should be submitted in writing to the President at least ten (10) days prior to the general Board meeting. The President shall include on the Agenda all requested agenda items that relate to Board business or concerns. Agenda items shall be requested in writing. Board Members may request specific wording of Agenda items submitted in writing, which wording shall be used by the President although the President may alter or supply the numbering or heading of the agenda item and may correct spelling or typographical errors. The term in writing shall include electronic mail. The President shall provide a draft of the proposed agenda for the general Board meeting to all Board Members via electronic mail at least one (1) week prior to such general Board meeting. Board members must submit any additions or corrections to the draft agenda within forty-eight (48) hours from the time the draft agenda is sent. The President will not be required to put any agenda items submitted after this time on the agenda, but may do so at his or her reasonable discretion, provided the posting requirements of the Texas Open Meetings Act are met. Section 5. Section 6. Section 7. Denton County Child Protective Services Board Members, Denton County Child Protective Services employees and the general public may attend Board meetings. A Board planning meeting shall be held in August each year to train and plan for the upcoming Board year. This meeting shall be attended by the non-retiring general Board membership, new Board appointees, and any retiring Board members who wish to be present. The President will be responsible for notifying new appointees of the time and place for this meeting. The incoming Executive Committee shall be responsible for the planning and execution of the Board s August planning meeting. Board Meetings are scheduled on the forth (4 th ) Monday of each month unless there is a holiday or other extenuating circumstance. The Executive Committee Denton County Child Welfare Board Bylaws Page 6
7 has the right to change the date, time, or location of Board Meetings with notification consistent with the Texas Open Meetings Act. ARTICLE VIII Committees and Liaisons Section 4. The Standing Committees of the Board shall be, but are not limited to, the following: Finance, Public Relations, and Special Events. Each Board Member shall serve on at least one (1) committee. The incoming President appoints or assigns the committees at the August planning meeting and the committees shall serve from September 1 August 31. Liaisons of the Board shall be, but are not limited to, the following: Commissioners Court, Community Partners of Denton County, Inc., Denton County Foster Parents Association, and TCWB Regional Board. The President shall appoint the liaisons of the Board, with ratification by the Board. The duties of the Standing Committees and Liaisons vary from year-to-year due to additional goals outlined by the Executive Committee at the Board Planning Meeting, and other duties that may be designated by the President. ARTICLE IX Fiscal Year This Board shall have a fiscal year that mirrors the fiscal year of the State of Texas Department Protective & Regulatory Services, currently a September through August calendar year. The Finance Committee shall propose at the October meeting an independent auditor to be confirmed by a majority of the Board. ARTICLE X Parliamentary Authority The rules contained in the current edition of Robert s Rules of Order shall govern the Board in all cases to which they are applicable and in which they are not inconsistent with these Bylaws and any special rules of order the Board may adopt. ARTICLE XI Amendments Denton County Child Welfare Board Bylaws Page 7
8 Section 4. Section 5. Section 6. Any Board Member may submit proposed amendments to the Bylaws in writing, including electronic mail, at any regular Board meeting. A proposed amendment to the Bylaws may be written and submitted in advance or during the meeting. The Executive Officers (acting as a Bylaws Committee), shall have the option of submitting amendments to the Bylaws for vote either at a regular meeting of the Board, or by a binding referendum to the general membership, under the procedures provided herein. These Bylaws may be amended by a vote of two-thirds (2/3) of the Board members present at any regular meeting, provided, notice of such proposed amendment shall have been given at the preceding regular meeting of the Board or such proposed amendment mailed to the general membership and postmarked at least ten (10) days prior to the next regular meeting of the Board or sent via electronic mail at least ten (10) days prior to the next regular meeting of the Board. These Bylaws may be amended by a binding referendum mailed or sent via electronic mail to the general membership, and upon two-thirds (2/3) of the ballots cast on the proposition submitted. The Executive Committee shall determine procedures governing the referendum. In the event of necessity or emergency, the Bylaws may be temporarily suspended by a two-thirds (2/3) vote of the Board members present. Such temporary suspension must be instance-specific. Officers serving at the time of adoption of these Bylaws shall continue to serve until the next regularly scheduled election of officers, as defined in Article VII, ARTICLE XII Indemnification The Board shall indemnify any person who is or was a member of the Board for amounts incurred by such person in connection with an action, suit, or proceeding to which such person may be a party by reason of such person s position with the Board or service on behalf of the Board, when and to the fullest extent permitted in accordance with applicable laws under the Texas Non-Profit Corporation Act or other relevant law. Denton County Child Welfare Board Bylaws Page 8
9 THE FOREGOING BYLAWS were adopted by a majority vote at a duly convened regular meeting of the Denton County Child Protective Services Board, in the city of Lewisville, Denton County, Texas on, to witness which we, the undersigned, certify below. M. Lorraine Perry, President Barbara Roberts, Vice President Gwen Gary, Treasurer ATTESTED BY: Sandra Pearce, Secretary Denton County Child Welfare Board Bylaws Page 9
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 informationBYLAWS OF THE PAYNE-PHALEN DISTRICT FIVE PLANNING COUNCIL [Last revision 4/26/16] ARTICLE I NAME AND LOCATION
BYLAWS OF THE PAYNE-PHALEN DISTRICT FIVE PLANNING COUNCIL [Last revision 4/26/16] ARTICLE I NAME AND LOCATION Section 1: NAME: The name of this organization shall be the Payne-Phalen District 5 Planning
More informationBYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO
BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University
More informationProposed 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 informationYELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION
BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).
More informationBylaws 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 informationCobb 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 informationAMERICAN ASSOCIATION OF ENDODONTISTS FOUNDATION BYLAWS
AMERICAN ASSOCIATION OF ENDODONTISTS FOUNDATION BYLAWS Revised 10/10 ARTICLE I. NAME The name of the organization shall be the American Association of Endodontists Foundation (the "Foundation" or "AAE
More informationOHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS
1 2 3 OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 ARTICLE I. NAME The name of this association, a not-for-profit corporation organized
More informationREGION 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 informationBYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED
BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED ARTICLE I - NAME This organization shall be an incorporated non-profit organization and shall be called the HURST-EULESS-BEDFORD ASSOCIATION
More informationof the American Logistics Association
BYLAWS of the American Logistics Association Approved October 20, 2010 BYLAWS OF THE AMERICAN LOGISTICS ASSOCIATION ARTICLE I Name and Location The name of the Association is the American Logistics Association
More informationBylaws 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 informationUnited Way of Broward County Commission on Substance Abuse. By Laws
United Way of Broward County Commission on Substance Abuse By Laws 2010 2011 Article I: Name This Organization shall be known as the United Way of Broward County Commission on Substance Abuse. Article
More informationMUNICIPAL 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 informationBylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc.
Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc. APPROVED BY: EFECTIVE DATE: Members of the Accounting Education January 28, 2009 Foundation of the Texas
More informationBYLAWS OF THE BUILDING INDUSTRY CONSULTING SERVICE INTERNATIONAL, INC.
BYLAWS OF THE BUILDING INDUSTRY CONSULTING SERVICE INTERNATIONAL, INC. ARTICLE I NAME The name of the corporation shall be The Building Industry Consulting Service International, Inc., hereinafter called
More informationBY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.
Page 1 BY-LAWS of NEW YORK PUBLIC RADIO As amended June 25, 2014 ARTICLE I Members The Corporation shall have no members. ARTICLE II Board of Trustees Section 1. Authority. The property, affairs and business
More informationCONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name
CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name Section 1. The name of this organization shall be the Texas Association of Museums. Section 2. For the purposes of this Association,
More informationBYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).
BYLAWS ARTICLE I Name The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). The period of existence of the Corporation shall be perpetual.
More informationALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES
ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME The name of the corporation is the Albany Public Library (the Library ). The Library is a domestic education corporation duly chartered by the Regents of the
More informationSTANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION
EXHIBIT A STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION Name and Status. The name of this corporation is the AFP
More informationBY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY
BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting
More informationBYLAWS 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 informationAOAC INTERNATIONAL BYLAWS
AOAC INTERNATIONAL BYLAWS As Amended September 18, 2017 ARTICLE I Name The name by which this Association shall be known is "AOAC INTERNATIONAL" (hereinafter referred to as the "Association"). 1 ARTICLE
More informationST. CLAIR ART ASSOCIATION, INC. BYLAWS
ST. CLAIR ART ASSOCIATION, INC. BYLAWS ARTICLE I NAME SECTION 1. This organization shall be known as the ST. CLAIR ART ASSOCIATION INC., hereafter referred to as the SCAA. ARTICLE II PURPOSE SECTION 1.
More informationBylaws of the Institute for Supply Management - Western Washington, Inc.
ARTICLE I - Name and Location Bylaws of the Institute for Supply Management - Western Washington, Inc. SECTION 1. Name. The name of this Association shall be ISM-Western Washington, a non-profit corporation
More informationBYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION
BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION Section 1: The American Physical Therapy Association Private
More informationSection 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.
MSCPA BYLAWS ARTICLE I. NAME AND PURPOSE Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants. Section 2. The Mississippi Society of Certified Public
More informationAmended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)
Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) 1. The name of the corporation is Samuels Library, Incorporated. 2. The corporation shall
More informationATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926
Article I: Section C: Section D: Section E: Section F: Page. 1 Name and Purpose Chapter Name The name of this organization is the ATD Puerto Rico Chapter Inc. The registered office of this chapter shall
More informationBolts Booster Club, Inc. By-Laws
Bolts Booster Club, Inc. By-Laws ARTICLE I - NAME This organization shall be known as the Bolts Booster Club, Inc. hereinafter referred to as "the Boosters." ARTICLE II - MISSION STATEMENT The Bolts Booster
More informationTo 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 informationDAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME
DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME Section 1. NAME. The name of this Organization shall be the Davie County High
More informationThe Bylaws of the Association for Talent Development South Florida Chapter
The Bylaws of the Association for Talent Development South Florida Chapter Table of Contents Table of Contents... 2 Article I. Name and Purpose... 4 Section A: Chapter Name... 4 Section B: Affiliation
More informationNational Fire Sprinkler Association By Laws (last revised June 2015 )
National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the
More informationModel Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019]
Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019] Article I Name, Territory, and Principal Office Section 1: The name of this Association shall be the NAIFA-[insert
More informationBylaws of the North Dakota Society for Respiratory Care. April 2013
Bylaws of the North Dakota Society for Respiratory Care April 2013 Article I: Name The organization shall be known as the North Dakota Society for Respiratory Care, a chartered affiliate of the American
More informationBY-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 informationBYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose
BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose
More informationBYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018
BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 Section 1. Name ARTICLE I: NAME, OFFICE AND TERRITORIAL LIMITS The name of this Corporation
More informationBYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE
BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE This corporation shall be known as the Kansas Association of Risk and Quality Management, Inc., (hereinafter KARQM or organization),
More informationBY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP
BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP PREAMBLE. The Cooperative shall serve as a qualified nonprofit health insurance issuer under Section 1322(c)(1)
More informationWOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION
BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation
More informationNational Fire Sprinkler Association By-Laws (last revised June 2018)
National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the
More informationArticle I: Name The organization shall be called the Wisconsin Occupational Therapy Association Inc. (WOTA).
WISCONSIN OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS (Proposed Changes 10-19-18) Note: Items to remove are marked red. Items to add are marked green. Article I: Name The organization shall be called
More informationBYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE
BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE Section 1. Principal Office. The location of the principal office of the Corporation is to be the City
More informationBYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION
BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION EXTRACTS FROM ARTICLES OF INCORPORATION 1st The purposes for which the Society has been organized are as follows: To provide the means for exchanging
More informationBYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS
BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the
More informationWEIBEL 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 informationDelaware Small Business Chamber By-Laws Approved 2012
Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1
More informationTHE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS
THE INSTITUTE FOR HUMAN SERVICES, INC. 6666 COUNTY ROAD 11 BATH, NY 14810-7722 607.776.9467 www.ihsnet.org BY-LAWS ADOPTED APRIL 18, 1984 Revised November 29, 1990 Revised May 20, 1998 Revised March 8,
More informationBYLAWS ISACA TORONTO CHAPTER. Effective: April 2014
BYLAWS ISACA TORONTO CHAPTER Effective: April 2014 ARTICLE I ARTICLE II ARTICLE III NAME The name of this non-union, non-profit organization shall be the ISACA Toronto Chapter and hereinafter referred
More informationThe name of this organization is THE SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC., hereafter referred to as "The Society."
BYLAWS Revised November 1986 Amended April 1988 Amended April 1989 Amended March 1991 Amended February 1993 Amended April 1994 Amended April 1995 Amended April 1996 Amended April 1997 Amended April 1999
More informationWEST HOUSTON SHOOTERS CLUB, INC.
Name WEST HOUSTON SHOOTERS CLUB, INC. ARTICLE I CORPORATE PURPOSE The name of this organization shall be WEST HOUSTON SHOOTERS CLUB, INC. (hereinafter the Corporation ). Principal Office The principal
More informationBYLAWS (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 informationThe Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws
The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,
More informationGirl 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 informationTEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS
TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to
More informationLAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS
LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission
More informationAssociation for Talent Development ATD Houston Chapter By-laws
Article I Section A: Section B: Section C: Section D: Name and Purpose Chapter Name The name of this organization is Association for Talent Development (ATD) Houston Chapter. The registered office of the
More informationTHE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.
THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE
More informationBlackford County 4-H Booster Club Constitution
Blackford County 4-H Booster Club Constitution Article I. Name The name of the organization shall be the Blackford County 4-H Booster Club. Article II. Purpose and Power The primary purpose of the club
More informationBYLAWS 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 informationPOINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS
ATRICLE 1 ~ NAME Section I. Name POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS 1. The name of this non-profit organization is The Point Loma High School Cross Country Booster
More informationMissouri Academy of Nutrition and Dietetics BYLAWS
Missouri Academy of Nutrition and Dietetics BYLAWS Revised November 2009 Amended September 14, 2012 Amended September 20,2013 Revised March 31, 2017 MISSOURI ACADEMY OF NUTRITION AND DIETETICS BYLAWS Table
More informationSECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation.
NAMI GEORGIA, INC. BYLAWS ARTICLE I. NAME SECTION A. The name of the organization shall be NAMI Georgia, Inc., hereinafter referred to as The Corporation or NAMI GA. SECTION B. The name of each local affiliate
More informationSUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS
SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS ARTICLE 1 NAME The name of this association shall be named the Supply Chain Management Association Alberta (hereinafter referred to as SCMA AB ) as stipulated
More informationBYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION
BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July
More informationSTAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program
STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS Austin, TEXAS ARTICLE I Name The name of the Organization shall be Star Center Gymnastics Booster Club, Inc., and its principal place of business shall
More informationBYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE
BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. AUTHORITY: Pursuant to Article II, Section (1) of the Amended and Restated Articles of Incorporation; we, the duly elected directors of Sun City Home
More informationBYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017
BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1
More informationKANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS
KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association
More informationBYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION
BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION Article I PRINCIPAL OFFICE Section 1. ESTABLISHMENT AND LOCATION: The Board of Directors of this corporation shall establish a principal office
More informationKENOSHA LITERACY COUNCIL, INC. BY-LAWS
ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The
More informationLeesburg Elementary School PTO Bylaws
Leesburg Elementary School PTO Bylaws ARTICLE I: NAME The name of the organization shall be the Leesburg Elementary School PTO (the PTO ). It is a non stock corporation formed in the Commonwealth of Virginia.
More informationNational Association of Pediatric Nurse Practitioners Bylaws
National Association of Pediatric Nurse Practitioners Bylaws ARTICLE I NAME The name of this Association shall be National Association of Pediatric Nurse Practitioners incorporated under the Ohio Revised
More informationPLAN OF ORGANIZATION NEW HANOVER COUNTY REPUBLICAN PARTY ADOPTED MARCH 10, 2016
PLAN OF ORGANIZATION NEW HANOVER COUNTY REPUBLICAN PARTY ADOPTED MARCH 10, 2016 I. This Plan is adopted pursuant to the North Carolina Republican Party Plan of Organization, which shall hereinafter be
More informationBYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose
BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education
More informationBYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC
BYLAWS FOR WEB WATER DEVELOPMENT ASSOCIATION, INC Member Approved 12-05-2015 TABLE of CONTENTS ARTICLE I - NAME... 2 ARTICLE II - SEAL... 2 ARTICLE III - AUTHORIZED ACTIVITIES... 2 ARTICLE IV - MEMBERS...
More informationCONSTITUTION AND BYLAWS Academy of Clinical Laboratory Physicians and Scientists, Inc.
CONSTITUTION AND BYLAWS Academy of Clinical Laboratory Physicians and Scientists, Inc. Article I Name and Incorporation The name of the Academy is the Academy of Clinical Laboratory Physicians and Scientists
More informationBYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE
BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. AUTHORITY: Pursuant to Article II, Section (1) of the Amended and Restated Articles of Incorporation; and in compliance to the requirements of ARS Title
More informationBylaws of The Tall Bearded Iris Society
Bylaws of The Tall Bearded Iris Society Approved by the Membership 6/1/2016 Article I - Name BYLAWS The name of this, not for profit, organization shall be THE TALL BEARDED IRIS SOCIETY, hereinafter referred
More informationValdosta State University Alumni Association, Inc.
Valdosta State University Alumni Association, Inc. Bylaws Revised December 1, 2017 4-1 BYLAWS OF THE VALDOSTA STATE UNIVERSITY ALUMNI ASSOCIATION, INCORPORATED Revised December 1, 2017 ARTICLE I. NAME,
More informationAMENDED 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 informationBYLAWS EMERGENCY NURSES 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 49 50 51 52 53 54 55 BYLAWS EMERGENCY NURSES ASSOCIATION ARTICLE I
More informationLibrary System of Lancaster County Bylaws
Library System of Lancaster County Bylaws In these Bylaws, the words Director and Trustee are interchangeable. Article I Name Fiscal Year Records Name, Fiscal Year, Records The name of the corporation
More informationMICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS
October 2008 MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS ARTICLE I NAME The name of this organization shall be the Michigan Psychological Association (Association). ARTICLE II MISSION The Association is
More informationBylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013
Article I NAME 1 P a g e Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 The name of this organization shall be the Baltimore
More informationFLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 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 33 34 35 36 37 38 39 40 41 42 43 44 FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1 ARTICLE I. NAME The name of the
More informationILLINOIS 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 informationLeague 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 informationMusic Teachers Association of California Bylaws
ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal
More informationARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ).
AMENDED AND RESTATED BYLAWS OF NORTH CAROLINA MEDICAL GROUP MANAGERS a North Carolina nonprofit corporation November 1, 2002; Revised May 13, 2005; Revised September 16, 2005; Revised September 15, 2009;
More informationMilton High School Band Booster Club, Incorporated. Bylaws
Milton High School Band Booster Club, Incorporated Bylaws ARTICLE I: NAME The name of the organization shall be: Milton High School Band Booster Club, Inc. (Club) The Club is a not-for-profit corporation
More informationPMI-Central Ohio Chapter Bylaws Proposed Changes for Approval by the Chapter Membership as of 10/12/13 (DRAFT)
Article I Name, Principal Office; Other Offices. Section 1. Name/Non-Profit Incorporation. This organization shall be called the Project Management Institute, Central Ohio Chapter, Inc. (hereinafter the
More informationColorado Council of Medical Librarians Bylaws
Colorado Council of Medical Librarians Bylaws Table of Contents ARTICLE I. Name... 2 ARTICLE II. Mission... 2 ARTICLE III. Members... 2 Section 1. Membership Classes... 2 Section 2. Rights and Privileges...
More informationWESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS
WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS ARTICLE I. Name This organization shall be known as the Western Connecticut State University Alumni Association, Inc. (hereinafter the
More informationNorth Carolina Association for Medical Equipment Services, Inc. BYLAWS
North Carolina Association for Medical Equipment Services, Inc. BYLAWS Article I. Offices 1.1 Name. The name of this organization shall be the North Carolina Association for Medical Equipment Services,
More informationAtlantic Coast Medical Equipment Services Association, Inc. BYLAWS
Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS Article I. Offices Name. The name of this organization shall be the Atlantic Coast Medical Equipment Services Association, Inc. (formally
More information