ARTICLES OF ASSOCIATION OF TFF DIOCESE OF ivflssissippi CHAPTER OF THE VERGERS' GUILD OF THE EPISCOPAL CHURCH

Size: px
Start display at page:

Download "ARTICLES OF ASSOCIATION OF TFF DIOCESE OF ivflssissippi CHAPTER OF THE VERGERS' GUILD OF THE EPISCOPAL CHURCH"

Transcription

1 of association: ARTICLES OF ASSOCIATION OF TFF DIOCESE OF ivflssissippi CHAPTER OF THE VERGERS' GUILD OF THE EPISCOPAL CHURCH To further common purposes, the members have agreed to organize under these articles ARTICLE I The name of this association shall be the Diocese of Mississippi Chapter, Vergers' Guild of the Episcopal Church. ARTICLE TT The principal office of the association shall be at 1818 Aztec Drive, Jackson, Mississippi The association may have such other offices as may from time to time be designated by its members or its executive committee. ARTICLE ill Purposes: a) To encourage, through the fellowship and work of the Chapter, the sharing of ideas, skills and pertinent information among the members. b) To promote communication between members of the Chapter at all levels as a way of maintaining the pastoral, administrative and liturgical traditions of the office of Verger in the Episcopal Diocese of Mississippi. c) To provide mutual assistance by advice and counsel with on-the-job problems experienced by members of the Chapter. d) To organize and promote courses of training in the office of Verger. e) To foster a relationship between the clergy and Vergers. f) To be open to the needs and concerns of the laity. g) To promote the ministry and office of Verger within the Episcopal Diocese of Mississippi. h) This association is organized exclusively for charitable, religious, educational and scientific purposes, including, for such purposes, the making of distributions to organizations that qualify as exempt organizations under Section 501 ( c )(3) of the Internal Revenue Code, or corresponding section of any future Federal Tax Code. ARTICLE TV No part of the net earnings of the association shall enure to the benefit of, or be distributable to, its members, trustees, officers or other private persons, except that the association shall be authorized and empowered to pay reasonable compensation for services rendered, expenses incurred, or to make payments and distributions in the furtherance of the purposes set forth in Article m hereof. No substantial part of the activities of the association shall be the carrying on of propaganda, or otherwise attempting to influence legislation, and the association shall not participate in, or intervene in (including the publishing or distribution of statements) any political campaign on behalf of or in opposition to any candidate for public office. Notwithstanding any other provision of these articles, the association shall not carry on

2 any other activities not permitted to be carried on: (a) by an association exempt from Federal Income Tax under Section 501(c)(3) of the Internal Revenue Code, or corresponding section of any future tax code; or (b) by an association, contributions to which are deductible under Section 170( c )(2) of the Internal Revenue Code, or corresponding section of any future Federal Tax Code. ARTICLE V Upon the dissolution of the association, assets shall be distributed for one or more exempt purposes within the meaning of Section 501(c)(3) of the Internal Revenue Code, or corresponding section of any future Federal Tax Code, or shall be distributed to the Episcopal Diocese of Mississippi. ADOPTED this the 5th day of August, 1995, at the Duncan M. Gray Conference Center, Madison County, Mississippi. President M~!~~~G Secretary ~~~--- THOMAS H. F~~ Treasurer 2

3 THE BY-LAWS OF THE DIOCESE OF MISSISSIPPI CHAPTER, VERGERS' GUILD OF THE EPISCOPAL CHURCH ARTICLE I - NAME The name of the organization shall be the DIOCESE OF MISSISSIPPI CHAPTER, VERGERS' GU1LD OF THE EPISCOPAL CHURCH, hereinafter referred to in these By-Laws as the Chapter. ARTICLE II - PURPOSES A. To encourage, through the fellowship and work of the Chapter, the sharing of ideas, skills and pertinent information among the members. B. To promote communication between members of the Chapter at all levels as a way of maintaining the pastoral, administrative and liturgical traditions of the office of Verger in the Episcopal Diocese of Mississippi (hereinafter, "the Diocese"). C. T_o provide mutual assistance by advice and council with. on-the-job problems experienced by members of the Chapter. D. To organize and promote courses of training in the Office of Verger. E. To foster a relationship between the clergy and vergers. F. To be open to the needs and concerns of the laity. G. To promote the Office and Ministry of Verger within the Diocese. ARTICLE III - SEAL The Executive Committee of the Chapter may adopt an appropriate seal or coat of arms which may be engraved, printed, impressed or otherwise affixed to any correspondence, document or other appurtenance approved by the Chapter. ARTICLE IV - MEMBERSHIP A. CLASSES: There shall be four classes of Membership, to wit: regular members, life members, honorary members and associate members. Such of the following as are duly admitted as hereinafter provided shall be members of the Chapter. 1. Regular membership includes those who function, or have functioned, as vergers, full-time, part-time or as volunteers in parish or mission churches, chapels or cathedrals of the Diocese, whose ability and interest enables them to contribute toward the purposes and objectives of the Chapter.. 2. Life membership includes regular members who have reached the age of retirement and wish to remain active members of the Chapter. They shall have reduced dues status and retain all privileges of regular members. 3. Honorary membership may be conferred by majority vote of the regular and life members at any full meeting of the Chapter upon deserving persons. They shall have dues-free status, may participate at meetings, but may or may not vote at the discretion of the Executive Committee nor shall they be eligible to hold office in the Chapter. 4. Associate membership includes those interested persons from outside the 1

4 Diocese who serve as a verger in their home church and who wish to participate in activities of the Chapter, and includes those interested persons from within the Diocese who have not held the office of Verger in any parish or mission. Dues for associate members shall be the same as that required of regular members, but associate members shall not be eligible for election to office in the Chapter nor be eligible to vote. B. ADMISSION TO THE CHAPTER: Any person interested in the purposes and objectives of the Chapter may apply for membership by filling out an application form from the Secretary of the Chapter. Upon receipt of the same by the President and appropriate review, proper notification shall be submitted to.the candidate for membership. C. DUES: Members of the Chapter shall be assessed annual dues in an amount set by the Executive Committee. A change in the amount of dues may be proposed to the Executive Committee and must be approved by majority vote of the members at an Annual Meeting. Such a change would apply to all dues assessed after the date of the Annual Meeting. D. PAYMENT OF DUES: Members must pay dues by a date prescribed by the Executive Committee. Those in arrears for longer than three months shall be terminated as members. Membership may, however, be restored by payment of back dues plus a reinstatement fee, the amount of which shall be detennined by the Executive Committee. ARTICLE V- EXECUTIVE COMMITTEE A. The governing body of the Chapter at times apart from the Annual or Semi-annual Meeting of the entire Chapter shall consist of the Executive Committee. The Executive Committee shall include the President, Vice President, Secretary, Treasurer and a Director chosen from each Convocation of the Diocese. Where there are two or more members of the Chapter in any given Convocation, such members shall elect a Director at the Annual Meeting of the Chapter; in any case where there be only one member of the Chapter in any given Convocation, such member shall be the Director from such Convocation. Each member of the Executive Committee shall have one vote. B. ELECTION OF OFFICERS AND DIRECTORS: 1. The officers of the Chapter shall be elected by secret ballot cast by those members of the Chapter at each Annual Meeting of the Chapter. 2. One director from each Convocation of the Diocese shall be elected or appointed in accordance with the provisions of Article V-A. No Convocation shall be authorized a director of the Chapter unless such Convocation have at least one member of the Chapter resident in such Convocation. 3. Election of Officers shall take place at the Annual Meeting of the Chapter. Officers shall be elected for three (3) year terms based on The Lectionary as defined on page 888 of THE BOOK OF COMMON PRAYER. The Vice President shall be elected in Year "A" as defined by The Lectionary; the President, who shall be a member in good standing of the Vergers' Guild of the Episcopal" Church, shall be elected in Year "B"; and the Secretary and Treasurer in Year "C"; provided, however, that all three Officers shall be elected at the Initial Meeting of the Chapter held on August 5, 1995, and shall serve until they are scheduled for re-election in accordance with this Article V-B.3. Not less that Sixty (60) days prior to the Annual Meeting, the names of those on the Nominating Committee shall be communicated to all members, who shall have the opportunity to suggest possible nominees for each office. Additional nominations 2

5 for any office may be made from the floor of the Annual Meeting. A candidate shall be elected by a majority vote of those voting in person; if no one candidate has a majority, a run-off election shall be immediately held and a candidate shall be elected by majority vote. 4. The Executive Committee may, in its discretion, appoint a chaplain or spiritual adviser for the Chapter. C. VACANCIES: 1. In the event a vacancy occurs in the office of President due to death, resignation, incapacity to fulfill the duties of the office, or removal from the Diocese on a permanent basis, the Vice President shall fill the unexpired term until the next regular election. 2. All vacancies other than that of President shall be filled by appointment by the President to be subsequently confirmed by a majority vote of the Executive Committee held within ninety (90) days of such appointment. 3. A vacancy may be filled only for a term of office continuing until the next election. D. RESIGNATIONS: A member of the Executive Committee may resign in writing to the President or Secretary of the Chapter. The resignation shall be effective upon its receipt by the President or Secretary or at a subsequent date set forth in the notice of resignation. A member of the Executive Committee may be removed for cause by a majority vote of the Chapter. E. NOMINATING COMMITTEE: The Nominating Committee of the Chapter shall be composed of not less than three and not more than five members of the Chapter; not more than two of the members of the Nominating Committee shall be current members of the Executive Committee. All members of the Nominating Committee shall be appointed by the President in sufficient time to comply with the requirements of Article V-B.3., and shall also appoint a Chair of the Committee. The Nominating Committee shall meet not less than thirty (30) days prior to the Annual Meeting of the Chapter and shall recommend a slate of candidates for office. Names of nominees shall be communicated to the membership of the Chapter at least ten days in advance of the date of the Annual Meeting. F. OTHER COMMITTEES: Other committees consisting of members of the Chapter who may or m!ly not be members of the Executive Committee may be formed for specific purposes as deemed necessary by the Executive Committee. These committees shall be reviewed and appointed annually by the Executive Committee. ARTICLE VI - DUTIES OF OFFICERS AND DIRECTORS A. The President shall: I. Be the chief executive officer and the official representative of the Chapter to the Vergers's Guild of the Episcopal Church; 2. Preside at all meetings of the Chapter; 3. Appoint the chair of standing and special committees, and fill vacancies occurring in all committees with the approval of the Executive Committee; 4. Appoint a Parliamentarian for the Full Meeting of the Chapter, in his or her discretion; 5. Initiate necessary correspondence to the chapter and supervise the preparation of the Annual Report of the Chapter; 3

6 6. Perform all other duties pertaining to the office of President. B. The Vice President shall: 1. Preside in the absence or incapacity of the President; 2. Fill the unexpired term of President in the event of a vacancy in that office as provided in Article V -C. 1. ; 3. Serve in such other capacities as may be requested by the President or Executive Committee. C. The Secretary shall: 1. Record the minutes of all meetings of the Chapter and the Executive Committee; 2. Maintain an accurate membership list with the names, church affiliations, addresses and telephone numbers; 3. Present a copy of the minutes of each meeting of the Chapter or Executive Committee to the President within two weeks after each such meeting. D. The Treasurer shall: 1. Be custodian of all funds collected, keeping an accurate record of all monies received; same; 2. Collect all dues from members, and providing an acknowledgment for the 3. Pay all bills upon presentation of proper written notification; 4. Submit all books and records for financial review at least thirty (30) days prior to the Annual Meeting and at other times as may be requested by the Executive Committee; 5. Provide to the President an Annual Financial Statement for the Chapter for inclusion in the Chapter's Annual Report; 6. Deliver to a successor all financial records, statements and files within thirty (30) days of leaving office. D. The Directors shall: 1. Act as interface between the Chapter and the Dean of such Director's Convocation concerning the affairs of the Chapter; 2. Promote the purposes and objectives of the Chapter in the Convocation which such Director represents. ARTICLE VII - MEETINGS OF THE CHAPTER A. ANNUAL MEETING: 1. The Annual Meeting of the Chapter shall be held coincidentally with the Annual Council of the Diocese of Mississippi, at a place and time to be determined by the Executive Committee during such Annual Council. 2. At the Annual Meeting, the officers, or such of them as may be appropriate in accordance with these By-Laws, shall be elected by the members of the Chapter. Prior to the meeting, the names of those appointed to the Nominating Committee shall be communicated to the members of the Chapter who shall have the opportunity to suggest names of possible candidates for each office. The President shall present to the Chapter an Annual Report covering the membership and activities of the Chapter for the past year as well as the financial affairs of the Chapter for the past year. 4

7 B. SEMI-ANNUAL MEETING: During the month of June or July of each year, a Semi-annual Meeting of the Chapter shall be held at a time and place determined by the Executive Committee upon the invitation of a host verger(s). Due consideration shall be given to fair geographical distribution of the Semi-annual Meeting from year to year. The purpose of the Semi-annual Meeting shall be fellowship, worship and such other activities as may advance the purposes and objectives of the Chapter. C. MEETINGS OF THE EXECUTIVE COMMITTEE: A regular meeting of the Executive Committee shall be held immediately following the Annual Meeting of the Chapter to organize and transact such business as may be properly presented to the Executive Committee; likewise, the Executive Committee shall meet at some time during the Semi-annual Meeting of the Chapter. D. OTHER MEETINGS: Other meetings of the Executive Committee may be held at any time upon the call of the President or at the request of any member of the Executive Committee, and the Secretary shall call such meeting. E. QUORUM AND VOTING: 1) For the purposes of the Annual Meeting of the Chapter, those present and eligible to vote shall constitute a quorum for the transaction of business. The vote of a majority of those voting at a meeting at which a quorum is present constitutes the action of the Annual Meeting. 2) For meetings of the Executive Committee or other committees, fifty percent (50%) of the membership of such committee, plus one (1), shall constitute a quorum. F. PARLIAMENTARY ORDER: Robens Rules of Order, Revised, shall be used to order the proceedings of the Chapter in all cases not otherwise provided for in the By-Laws of the Chapter. G. PARTICIPATION BY ELECTRONIC MEANS: A meeting of the Executive Committee, other than at the Annual and Semi-annual Meetings of the Chapter, may be conducted by means of telephone conference calls or similar communications equipment so long as all persons participating in the meeting can hear each other. Such participation constitutes presence in person at the meeting. A meeting of a committee, or a joint meeting of one or more committees and the Executive Committee, may be conducted in the manner herein specified. ARTICLE VII - FINANCIAL The monies of the Chapter are derived from dues, donations and grants paid to the Treasurer of the Chapter. All monies in possession of the Chapter shall be held in depositories as designated by the Executive Committee. All checks or demands for money and notes of the Chapter shall be signed by the Treasurer or President, or, at the discretion of the Executive Committee, the Treasurer and such other officer or officers as the Executive Committee may from time to time designate. ARTICLE IX- DECLARATION OF UNITY The Diocese of Mississippi Chapter of the Vergers' Guild of the Episcopal Church declares that it is an affiliate of the Vergers' Guild of the Episcopal Church (V.G.E.C.) and shares with the Guild a common unity of purpose in their endeavor to support the Office and Ministry of the Verger in the Diocese of Mississippi, the Episcopal Church in the United States 5

Constitution of the New Jersey Medical Physics Society, A Chapter of the American Association of Physicists in Medicine

Constitution of the New Jersey Medical Physics Society, A Chapter of the American Association of Physicists in Medicine Constitution of the New Jersey Medical Physics Society, A Chapter of the American Association of Physicists in Medicine ARTICLE 1 (name) The name of this organization shall be The New Jersey Medical Physics

More information

CONSTITUTION For SERRA'S NATIONAL COUNCIL FOR THE UNITED STATES

CONSTITUTION For SERRA'S NATIONAL COUNCIL FOR THE UNITED STATES CONSTITUTION For SERRA'S NATIONAL COUNCIL FOR THE UNITED STATES ARTICLE I Name and Location The name of this association is (hereinafter called USAC ). It is a voluntary nonprofit association of the Serra

More information

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS THURGOOD MARSHALL ELEMENTARY PTA BYLAWS INDEX ARTICLE PAGE ARTICLE I NAME... 1 ARTICLE II PURPOSES... 1 ARTICLE III BASIC POLICIES... 1 ARTICLE IV RELATIONSHIP WITH NATIONAL AND DELAWARE PTA.. 2 ARTICLE

More information

Constitution and Statutes Of. Christ Church Cathedral of. the Episcopal Church in Connecticut

Constitution and Statutes Of. Christ Church Cathedral of. the Episcopal Church in Connecticut Constitution and Statutes Of Christ Church Cathedral of the Episcopal Church in Connecticut CONSTITUTION Article I The Cathedral Christ Church Cathedral is established to the glory of God and for the good

More information

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS TABLE OF CONTENTS ARTICLE PAGE Article I Name... 2 Article II Purposes... 2 Article III Basic Policies... 2 Article IV Relationship with National PTA and Oklahoma PTA... 3 Article V Purposes of This Council...

More information

BYLAWS 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 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 information

Leesburg Elementary School PTO Bylaws

Leesburg 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 information

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS TABLE OF CONTENTS ARTICLE PAGE Article I Name... 2 Article II Purposes... 2 Article III Basic Policies... 2 Article IV Relationship with National PTA and Oklahoma PTA... 3 Article V Membership and Dues...

More information

BYLAWS EPISCOPAL CHURCH WOMEN, EPISCOPAL DIOCESE OF TEXAS

BYLAWS EPISCOPAL CHURCH WOMEN, EPISCOPAL DIOCESE OF TEXAS BYLAWS EPISCOPAL CHURCH WOMEN, EPISCOPAL DIOCESE OF TEXAS ARTICLE I. NAME The name of this organization shall be Episcopal Church Women, Episcopal Diocese of Texas, hereinafter referred to as ECW. ARTICLE

More information

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION

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

More information

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

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

More information

TxSEI Board appv d 1/19/17 Page 1 of 4. Structural Engineering Institute Chapter of the Texas Section-ASCE BYLAWS (Adopted )

TxSEI Board appv d 1/19/17 Page 1 of 4. Structural Engineering Institute Chapter of the Texas Section-ASCE BYLAWS (Adopted ) Page 1 of 4 Structural Engineering Institute Chapter of the Texas Section-ASCE BYLAWS (Adopted ) Article 1: General 1.0 Use of Name and Marks. The use and publication of the Society, Institute, Section

More information

PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME

PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME The name of this organization is the Parents, Teachers, and Students (PTSA) Council of Bloomington,

More information

ORTHODOX CHRISTIAN FELLOWSHIP OF THE OHIO STATE UNIVERSITY CONSTITUTION

ORTHODOX CHRISTIAN FELLOWSHIP OF THE OHIO STATE UNIVERSITY CONSTITUTION ORTHODOX CHRISTIAN FELLOWSHIP OF THE OHIO STATE UNIVERSITY CONSTITUTION PREAMBLE We, the undersigned Orthodox Christians and other persons interested in Orthodox Christianity of The Ohio State University

More information

COUNCIL BYLAWS. President's Signature. Secretary's Signature. Do not write in this space.

COUNCIL BYLAWS. President's Signature. Secretary's Signature. Do not write in this space. COUNCIL BYLAWS NYS PTA Code # 10-007 Region: Nassau Council Name: Herricks Council of PTSA's School District: HERRICKS UFSD National PTA Code # 00053784 Federal ID Number 11-2019025 New York State Sales

More information

CONSTITUTION AND BY-LAWS SHEBOYGAN CONTRACTORS ASSOCIATION

CONSTITUTION AND BY-LAWS SHEBOYGAN CONTRACTORS ASSOCIATION CONSTITUTION AND BY-LAWS of the SHEBOYGAN CONTRACTORS ASSOCIATION Revised September 14 th, 2011 ARTICLE I. NAME AND CHARACTER The name of this organization shall be Sheboygan Contractors Association. It

More information

1 R. L. PASCHAL HIGH SCHOOL 2 PARENT TEACHER ASSOCIATION BYLAWS. 3 ARTICLE I 4 Name

1 R. L. PASCHAL HIGH SCHOOL 2 PARENT TEACHER ASSOCIATION BYLAWS. 3 ARTICLE I 4 Name 1 R. L. PASCHAL HIGH SCHOOL 2 PARENT TEACHER ASSOCIATION BYLAWS 3 ARTICLE I 4 Name 5 The name of this nonprofit association shall be the R. L. Paschal High School Parent Teacher Association 6 (PTA), Fort

More information

ANN ARBOR RAILROAD TECHNICAL & HISTORICAL ASSOCIATION, INC.

ANN ARBOR RAILROAD TECHNICAL & HISTORICAL ASSOCIATION, INC. ANN ARBOR RAILROAD TECHNICAL & HISTORICAL ASSOCIATION, INC. BYLAWS Bylaw I. Name The official name of this organization is the Ann Arbor Railroad Technical & Historical Association, Incorporated, hereinafter

More information

COUNCIL BYLAWS. (Council name) (School District) Do not write in this space.

COUNCIL BYLAWS. (Council name) (School District) Do not write in this space. COUNCIL BYLAWS (1) NYS PTA Code # 18-008 (2) Region Westchester - East Putnam (3) Scarsdale Council of PTAs (Council name) (4) SCARSDALE UFSD (School District) (5) National PTA Code # 00052435 (6) Federal

More information

THE POTOMAC DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD, INCORPORATED AKA THE POTOMAC MINISTRY NETWORK BYLAWS. Section 1. Officers. A.

THE POTOMAC DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD, INCORPORATED AKA THE POTOMAC MINISTRY NETWORK BYLAWS. Section 1. Officers. A. THE POTOMAC DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD, INCORPORATED AKA THE POTOMAC MINISTRY NETWORK BYLAWS ARTICLE I. NETWORK LEADERSHIP Section 1. Officers A. Offices 1. Executive Officers. The Executive

More information

BYLAWS Friends of Pinellas Master Naturalists, Inc. Table of Contents ARTICLE 3: CORPORATION PURPOSE... 2 ARTICLE 4: PROHIBITED ACTIVITIES...

BYLAWS Friends of Pinellas Master Naturalists, Inc. Table of Contents ARTICLE 3: CORPORATION PURPOSE... 2 ARTICLE 4: PROHIBITED ACTIVITIES... BYLAWS Friends of Pinellas Master Naturalists, Inc. Table of Contents ARTICLE 1: NAME... 2 ARTICLE 2: OFFICES... 2 ARTICLE 3: CORPORATION PURPOSE... 2 ARTICLE 4: PROHIBITED ACTIVITIES... 2 ARTICLE 5: MEMBERSHIP...

More information

NATIONAL BYLAWS. Adopted April 13, 1896, and as amended by National Council through June 20, 2016 in Houston, Texas.

NATIONAL BYLAWS. Adopted April 13, 1896, and as amended by National Council through June 20, 2016 in Houston, Texas. NATIONAL BYLAWS Adopted April 13, 1896, and as amended by National Council through June 20, 2016 in Houston, Texas. ARTICLE I NAME AND ORGANIZATION Section 1. The name of this nonprofit educational corporation

More information

Burroughs Community School Parent Teacher Association BYLAWS adopted February 13, 2011 amended May 1, 2012 amended April 25, 2017

Burroughs Community School Parent Teacher Association BYLAWS adopted February 13, 2011 amended May 1, 2012 amended April 25, 2017 Burroughs Community School Parent Teacher Association BYLAWS adopted February 13, 2011 amended May 1, 2012 amended April 25, 2017 ARTICLE I -Name The name of this organization is the Burroughs Community

More information

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 Section 1. Name ARTICLE I: NAME, OFFICE AND TERRITORIAL LIMITS The name of this Corporation

More information

BYLAWS OF THE MISSISSIPPI CHAPTER OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION

BYLAWS OF THE MISSISSIPPI CHAPTER OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION ARTICLE I APNA MISSISSIPPI CHAPTER The name of the Chapter will be the Mississippi Chapter of the American Psychiatric Nurses Association. ARTICLE II RULES Section 1 Not For Profit The Chapter is organized

More information

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc.

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc. Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc. ARTICLE I: PRINCIPAL OFFICE AND REGISTERED AGENT A. Principal Office. The principal office of the Tennessee Association

More information

Bylaws of The Foundation for the Holy Spirit Inc.

Bylaws of The Foundation for the Holy Spirit Inc. Bylaws of The Foundation for the Holy Spirit Inc. The Foundation for the Holy Spirit Inc. Article 1 - Name of the Corporation & Offices Section 1 - Name of the Corporation This corporation shall be known

More information

Bylaws of the Maine Conference United Church of Christ (Successor to Congregational-Christian Conference of Maine) As adopted October 21, 2017

Bylaws of the Maine Conference United Church of Christ (Successor to Congregational-Christian Conference of Maine) As adopted October 21, 2017 1 1 1 1 1 1 1 0 1 0 1 0 1 Bylaws of the Maine Conference United Church of Christ (Successor to Congregational-Christian Conference of Maine) As adopted October 1, 01 Preamble Moving forward together, improving

More information

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

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

More information

UNIT BYLAWS. (unit name) (school name) 10/5/2011. Do not write in this space.

UNIT BYLAWS. (unit name) (school name) 10/5/2011. Do not write in this space. UNIT BYLAWS (1) NYS PTA Code # 12-090 (2) Region Northeastern (3) SOUTHGATE SCHOOL PTA (unit name) (4) SOUTHGATE SCHOOL (school name) (school 30 SOUTHGATE RD address), LOUDONVILLE New York_ 12211-1199

More information

MS PTA LOCAL UNIT BYLAWS

MS PTA LOCAL UNIT BYLAWS MS PTA LOCAL UNIT BYLAWS ARTICLE I: NAME The name of this association is the (Name of Unit) Parent-Teacher Association (PTA/PTSA), whose address is (Mailing Address, City, State, Zip Code) It is a local

More information

The Chaska Chanhassen Football Association (CCFA)

The Chaska Chanhassen Football Association (CCFA) The Chaska Chanhassen Football Association (CCFA) ARTICLE I NAME AND LOCATION CCFA Bylaws BY-LAWS OF CHASKA CHANHASSEN FOOTBALL ASSOCIATION Section 1.01. Name. The name of the corporation shall be Chaska

More information

ARIZONA STATE PTA BYLAWS

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

More information

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL Section 1. Name. The name of the corporation is Wolf Mountain Estates Property Owners Association, Inc. (hereinafter

More information

SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS

SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS 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 SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS CONSTITUTION

More information

Articles of Incorporation

Articles of Incorporation Articles of Incorporation ARTICLE I: Name The name of this corporation shall be Crown Point High School Alumni Association. ARTICLE II: Purpose This is a non-profit corporation organized solely for general

More information

BYLAWS TABLE OF CONTENTS

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

More information

Farmington Area PTA Council Bylaws

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

More information

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws 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 Colorado Chapter American College of Emergency Physicians Chapter Bylaws Article I Name

More information

CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS Bylaws Approved By Order of the Texas PTA Board of Directors 4/16/2013 Texas PTA President CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS ARTICLE I: Name The name of this association is the

More information

BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS

BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS Robert Brent Museum Magnet Elementary School Third & D Streets, Southeast Washington, DC 20003 Phone:

More information

Rogers Herr Middle School PTA Bylaws

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

More information

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space.

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space. , UNIT BYLAWS NYS PTA Code # 10-374 Region: Nassau Unit Name: Hampton Street School PTA School Name: Hampton Street School School Address: 10 Hampton St, Mineola, NY 115013499 Grade Level: Elementary National

More information

Uniform PTA Bylaws. Name of PTA. Address. City State Zip

Uniform PTA Bylaws. Name of PTA. Address. City State Zip Uniform PTA Bylaws Name of PTA Address City State Zip 3501 Glenwood Avenue Raleigh, NC 27612-4934 Phone: (919) 787-0534; (800) 225-0417 Fax: (919) 787-0569 E-Mail: office@ncpta.org Website: www.ncpta.org

More information

REDEEMER PRESBYTERIAN CHURCH (EPC) BYLAWS ARTICLE I - NAME AND PURPOSES

REDEEMER PRESBYTERIAN CHURCH (EPC) BYLAWS ARTICLE I - NAME AND PURPOSES REDEEMER PRESBYTERIAN CHURCH (EPC) BYLAWS ARTICLE I - NAME AND PURPOSES 1.1 Name. This Pennsylvania non-profit corporation shall be known as Redeemer Presbyterian Church (EPC), referred to in these Bylaws

More information

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

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

More information

MARYLAND PTA BYLAWS Amended July 16, 2011

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

More information

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the LIBERTY MIDDLE SCHOOL Parent-Teacher Association located in FAIRFAX COUNTY, Virginia.

More information

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Willow Springs Elementary School Parent Teacher Association located in Fairfax,

More information

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members North Carolina Association of Insurance Professionals Revised 03/18 BYLAWS Article I Name IAIP serves its members by providing professional education, an environment in which to build business alliances

More information

BY-LAWS OF EDEN PRAIRIE GIRLS BASKETBALL ASSOCIATION ARTICLE I NAME AND LOCATION

BY-LAWS OF EDEN PRAIRIE GIRLS BASKETBALL ASSOCIATION ARTICLE I NAME AND LOCATION BY-LAWS OF EDEN PRAIRIE GIRLS BASKETBALL ASSOCIATION ARTICLE I NAME AND LOCATION Section 1.01. Name. The name of the corporation shall be Eden Prairie Girls Basketball Association (the Association). The

More information

HAWAII COUNCIL OF TEACHERS OF MATHEMATICS CONSTITUTION Revised April, 2013

HAWAII COUNCIL OF TEACHERS OF MATHEMATICS CONSTITUTION Revised April, 2013 HAWAII COUNCIL OF TEACHERS OF MATHEMATICS CONSTITUTION Revised April, 2013 ARTICLE I: NAME The name of this organization shall be the Hawaii Council of Teachers of Mathematics. ARTICLE II: PURPOSES The

More information

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2012

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2012 MWEA CONSTITUTION & BYLAWS Adopted June 25, 2012 MICHIGAN WATER ENVIRONMENT ASSOCIATION CONSTITUTION & BYLAWS Section Title Page # 1 Name...2 2 Objectives...2 3 Affiliation...3 4 Fiscal Year...3 5 Membership...3

More information

Bylaws, Rules and Regulations of the Alabama Society for Healthcare Materiel Management of the Alabama Hospital Association

Bylaws, Rules and Regulations of the Alabama Society for Healthcare Materiel Management of the Alabama Hospital Association January 10, 1979 Amended June 28, 1994 Amended October 13, 2000 Amended October 19, 2012 CONTENTS Page Article I Name 2 Article II - Objectives 2 Article III Powers 2 Article IV Membership 2 Eligibility

More information

CONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK

CONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK CONSTITUTION AND BY-LAWS OF THE LINNAEAN SOCIETY OF NEW YORK As amended February 1978, December 1979, May 1983, May 1996, and October 2015 CONSTITUTION SECTION 1. GENERAL ORGANIZATION Article 1. This Society

More information

HOLY TRINITY BY THE LAKE EPISCOPAL CHURCH BYLAWS ARTICLE I

HOLY TRINITY BY THE LAKE EPISCOPAL CHURCH BYLAWS ARTICLE I HOLY TRINITY BY THE LAKE EPISCOPAL CHURCH BYLAWS ARTICLE I The location of the principal office of HOLY TRINITY BY THE LAKE EPISCOPAL CHURCH (hereinafter referred to as the "Parish") shall be 1529 Smirl

More information

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ).

ARTICLE 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 information

Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019]

Model Bylaws for NAIFA Local Chapters (2/6/18) [revision to take effect as of January 1, 2019] Model Bylaws for NAIFA Local 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 information

Bylaws. Kentucky Association of Orthodontists, Inc. Amended August 27, 2010

Bylaws. Kentucky Association of Orthodontists, Inc. Amended August 27, 2010 1 1 Bylaws Kentucky Association of Orthodontists, Inc. 1 1 1 1 1 1 0 1 Amended August, 0 0 1 1 1 1 1 1 1 1 1 1 0 1 0 1 0 1 Bylaws Kentucky Association of Orthodontists, Inc. Amended August, 0 Article I

More information

Model 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] 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 information

SPRING VALLEY ELEMENTARY PTA PARENT TEACHER ASSOCIATION BYLAWS

SPRING VALLEY ELEMENTARY PTA PARENT TEACHER ASSOCIATION BYLAWS 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 SPRING VALLEY ELEMENTARY PTA PARENT TEACHER ASSOCIATION BYLAWS ARTICLE I Name The name of this nonprofit

More information

WISCONSIN STATE BYLAWS. Wisconsin Congress of Parents and Teachers Inc Hayes Road, Suite 102, Madison WI 53704

WISCONSIN STATE BYLAWS. Wisconsin Congress of Parents and Teachers Inc Hayes Road, Suite 102, Madison WI 53704 WISCONSIN STATE BYLAWS Wisconsin Congress of Parents and Teachers Inc. 4797 Hayes Road, Suite 102, Madison WI 53704 608-244-1455 fax 608-244-4785 e-mail info@wisconsinpta.org 4/15 INDEX ARTICLE PAGE ARTICLE

More information

Cobb County Genealogical Society, Inc.

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

More information

STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION

STANDARD 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 information

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Chartered January 26, 1977 Revised May 2016 Contents Article I Name and Objective... 3 Article II Membership...3 Article III Board of Trustees...4

More information

LEANDER ISD COUNCIL OF PTAs BYLAWS

LEANDER ISD COUNCIL OF PTAs BYLAWS Bylaws Approved By Order of the Texas PTA Board of Directors CL // Texas PTA President 1 LEANDER ISD COUNCIL OF PTAs BYLAWS 1 1 1 1 1 1 1 0 1 0 1 0 1 ARTICLE I: NAME The name of this association is the

More information

MICHIGAN BRANCH of the AMERICAN SOCIETY FOR MICROBIOLOGY CONSTITUTION

MICHIGAN BRANCH of the AMERICAN SOCIETY FOR MICROBIOLOGY CONSTITUTION MICHIGAN BRANCH of the AMERICAN SOCIETY FOR MICROBIOLOGY CONSTITUTION (as amended by the Michigan Branch membership on October 12, 2002) ARTICLE I NAME The name and title of this organization shall be

More information

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

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

More information

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) ARTICLE I: NAME The name of this association is the Montgomery County Council of PTAs, Incorporated.

More information

The National Science Education Leadership Association (NSELA)

The National Science Education Leadership Association (NSELA) Article I Name The name of the Association shall be the National Science Education Leadership Association (NSELA), an Affiliate of the National Science Teachers Association. NSELA is a non-profit association

More information

LOCAL UNIT BYLAW #ARTICLE I: NAME

LOCAL UNIT BYLAW #ARTICLE I: NAME LOCAL UNIT BYLAW #ARTICLE I: NAME The name of this association is the Richneck Elementary School Parent Teacher Association located in Newport News, Virginia. It is a local PTA organized under the authority

More information

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Thomas Jefferson High School Parent-Teacher-Student Association located

More information

TABLE OF CONTENTS. ARTICLE I NAME & PURPOSE 3 Section 2. Purpose 3 ARTICLE II OFFICES 3

TABLE OF CONTENTS. ARTICLE I NAME & PURPOSE 3 Section 2. Purpose 3 ARTICLE II OFFICES 3 .. B. Y-LAWS OF THE WINCHESTER ARMS COLLECTORS ASSOCIATION As Amended 7/13/2014. TABLE OF CONTENTS ARTICLE I NAME & PURPOSE PA GE Name 3 Purpose 3 ARTICLE II OFFICES 3 ARTICLE III STATUS 3-4 ARTICLE IV

More information

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

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

More information

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION ARTICLE I. Purposes. The purpose or purposes for which this corporation is to operate is exclusively for educational and charitable purposes as a public charity

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS Bylaws of the Hines Middle School of Newport News were approved by the membership at its meeting on insert date of meeting. Signed: President Recharlette Hargraves

More information

BYLAWS OF OHIO PERIANESTHESIA NURSES ASSOCIATION ARTICLE I ARTICLE II

BYLAWS OF OHIO PERIANESTHESIA NURSES ASSOCIATION ARTICLE I ARTICLE II 01/2017 BYLAWS OF OHIO PERIANESTHESIA NURSES ASSOCIATION ARTICLE I NAME The name of this organization shall be Ohio PeriAnesthesia Nurses Association, to be referred to as OPANA, a nonprofit corporation

More information

BYLAWS AMENDMENTS Cover Sheet. Submitted by: Mandy Stanage Shoptaw President Corie Hollingsworth Vice President

BYLAWS AMENDMENTS Cover Sheet. Submitted by: Mandy Stanage Shoptaw President Corie Hollingsworth Vice President BYLAWS AMENDMENTS Cover Sheet Jefferson Elementary PTA 2600 N. McKinley, Little Rock, Arkansas 72207 Region: Central County: Pulaski Council: Little Rock Submitted by: Mandy Stanage Shoptaw President 2012-2013

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

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

More information

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS ARTICLE 1 NAME, ADDRESS, DATE OF ADOPTION ARTICLE 2 ARTICLE 3 PURPOSES Section 2.1 Section 2.2 Section 2.3 BASIC POLICIES Purposes defined

More information

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I.

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I. AMENDED AND RESTATED BYLAWS OF THE HOPE FOUNDATION Incorporated under the Texas Non-Profit Corporation Act ARTICLE I Name and Location Section 1. Name. The name of this Corporation is The Hope Foundation.

More information

Constitution of the Pennsylvania Academy of Science, Inc.

Constitution of the Pennsylvania Academy of Science, Inc. Constitution of the Pennsylvania Academy of Science, Inc. As Adopted April 11, 1925 and May 2, 1975 As Amended: April 11, 1983, April 13, 1987, April 16, 1988, April 5, 1992, April 4, 1998, March 31, 2001,

More information

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: 27-2657899 BYLAWS OF FIRST IN TEXAS I NAME, OFFICES, AND PURPOSES 1.1 NAME. The name of the corporation is Foundation for

More information

Hansen School PTA Unit Bylaws. Table of Contents. Article I Name # Article II Purposes # Article III Basic Policies...

Hansen School PTA Unit Bylaws. Table of Contents. Article I Name # Article II Purposes # Article III Basic Policies... APPRO Hansen School PTA Unit Bylaws Apr-10- Due to review Apr-10- Table of Contents ARTICLE PAGE Article I Name... 2 # Article II Purposes... 2 # Article III Basic Policies... 2 # Article IV Relationship

More information

MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS

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

More information

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1

FLORIDA 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 information

Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011)

Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011) Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011) Article I. Name, Objectives and Mission Statement Section 1. Name. The name of the organization shall be Wisconsin

More information

UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS. Revised: 2013

UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS. Revised: 2013 UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS Revised: 2013 TABLE OF CONTENTS PAGE ARTICLE I: NAME 1 ARTICLE II: PURPOSE 1 ARTICLE III: MEMBERSHIP 1 ARTICLE IV: DUES

More information

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

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

More information

NATIONAL FEDERATION OF MODERN LANGUAGE TEACHERS ASSOCIATIONS

NATIONAL FEDERATION OF MODERN LANGUAGE TEACHERS ASSOCIATIONS NATIONAL FEDERATION OF MODERN LANGUAGE TEACHERS ASSOCIATIONS BYLAWS (revised and approved 25 Nov 1991; 22 Nov 1997; 21 Nov 2009; 23 Nov 2013; 21 Nov 2015; 19 Nov 2016; Nov 2017) 1 2 3 4 5 6 7 8 9 10 11

More information

National PTA Bylaws. Article I Name

National PTA Bylaws. Article I Name 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 National PTA Bylaws Article I Name The name of this association is the National

More information

American Society of Civil Engineers

American Society of Civil Engineers CONSTITUTION American Society of Civil Engineers Indiana Section CONSTITUTION AND BYLAWS Article I: Name and Object Section 1. The name of this organization shall be the Indiana Section, American Society

More information

NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS

NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS ARTICLE 1 NAME SECTION 1: This Association shall be known as New York State Association of Municipal Purchasing Officials,

More information

2009 Bylaws of the Unity Church of Greater Hartford

2009 Bylaws of the Unity Church of Greater Hartford 2009 Bylaws of the Unity Church of Greater Hartford ARTICLE I Identification Section 1.01 Statement of Purpose. The purpose of the Unity Church of Greater Hartford, a Connecticut corporation, is to teach

More information

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE The purpose of FREEPORT AREA SCHOOL DISTRICT FOUNDATION (hereafter referred to as FOUNDATION ) is to develop, promote and finance educational

More information

BYLAWS OF THE GEORGIA PTA. PTA Mission

BYLAWS OF THE GEORGIA PTA. PTA Mission PLEASE NOTE: The Georgia PTA often receives requests from members for copies of the state bylaws. Please be advised that these bylaws govern the state association and should not be confused with the local

More information

BY LAWS of the MANSFIELD AREA INTERGROUP adopted March 26, 2000 revised May 4, 2008 revised Nov 2, 2008 revised Aug 1, 2010

BY LAWS of the MANSFIELD AREA INTERGROUP adopted March 26, 2000 revised May 4, 2008 revised Nov 2, 2008 revised Aug 1, 2010 BY LAWS of the MANSFIELD AREA INTERGROUP adopted March 26, 2000 revised May 4, 2008 revised Nov 2, 2008 revised Aug 1, 2010 Section 1. Section 1.1. Section 1.2. Section 1.3. GENERAL. NAME. The name of

More information

BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME

BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME The name of this organization shall be the Kansas Section

More information

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter Foundation). BYLAWS OF THE INTERNATIONAL COACH FEDERATION FOUNDATION ARTICLE I NAME Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation"). ARTICLE II OBJECTIVES

More information