HEAD START CHILD& FAMILY DEVELOPMENT CENTERS BOARD OF DIRECTORS BY-LAWS Board of Directors: General Information

Size: px
Start display at page:

Download "HEAD START CHILD& FAMILY DEVELOPMENT CENTERS BOARD OF DIRECTORS BY-LAWS Board of Directors: General Information"

Transcription

1 HEAD START CHILD& FAMILY DEVELOPMENT CENTERS BOARD OF DIRECTORS BY-LAWS Board of Directors: General Information Meetings: All Board of Directors meetings are held at the Central Office, 333 Buchner Place, La Crosse, WI Dates and times of meetings are to be determined by the membership of the Board of Directors. Notification of date, time, and purpose of meetings will be made by mail or phone to each member of the Board of Directors by the Administrative Assistant a week in advance. Reimbursements: All Board Directors whose income falls below DHHS Federal Poverty Guidelines and who require child care in order to attend Board meetings will be paid a $10.00 meeting allowance. All Board Directors are reimbursed $.445 per mile for any Board meeting attended. Mileage rates are reviewed and approved by the Board of Directors upon announcement of revised standard rates by the IRS. Membership: The Board is composed of: a) The Policy Council Chairperson; and, b) Six at-large members, each of whom must reside within the four-county HSCFDC service area. HSCFDC employees and their immediate family members* are excluded from serving on the HSCFDC Board of Directors in a voting capacity. Officers: *Immediate family members are defined in the HSCFDC Personnel Policies as an employee s: mother, father, husband, wife, brother, sister, son, daughter, father-in-law, mother-in-law, brother-in-law, sister-in-law, daughter-in-law, son-in-law, grandparents, grandchildren, aunt, uncle, niece, nephew, step-parent or step-child. President Works closely with the Executive Director and management team; acts as the official representative of the HSCFDC Program. Vice-President Presides over meetings in the absence of the Chairperson or whenever the Chairperson temporarily vacates the office. Secretary/Treasurer Responsible for ensuring minutes and meeting agendas are properly maintained; reviews and signs the monthly transaction register. The name of this organization will be the Head Start Child and Family Development Centers (HSCFDC) Board of Directors, serving La Crosse, Monroe, Crawford, and Vernon Counties. Article I Purpose and Objectives Section 1 Purpose The purpose of this body shall be to implement the Head Start Program Performance Standards (Program Governance) and Appendix A, for which this Board is created. The Board must perform the following general functions as the governing body with legal and fiscal responsibility for the HSCFDC program. HSCFDC s fiscal year begins on June 1 st and ends on May 31 st of each year. 1

2 Section 2 Specific Functions The specific functions of the HSCFDC Board of Directors, in accordance with , are to work in partnership with the program s key management staff and the Policy Council to develop, review, and approve or disapprove the following documents, activities, policies, and procedures: a) The annual fiscal audit report and plans for meeting any recommendations in financial procedures, monitoring, or reporting; b) All contracts, leases, and collaborative agreements; c) Decisions regarding hiring, direct supervision, and termination decisions of the HSCFDC Executive Director. The Executive Director must be appointed or dismissed by a majority vote of all members of the Board of Directors, with Policy Council approval. d) Procedures for program planning, establishing program priorities, the program s philosophy, and long-range and short-range goals and objectives of the program; and participation in the Self- and Community-Assessment processes as a means to that end; e) All funding applications and amendments to funding applications for Head Start, including administrative services, prior to the submission of such applications to DHHS and DPI; f) The composition of the Policy Council and the procedures by which Policy Council Representatives and Alternates are elected; g) The Program Governance Service Plan, which outlines how the Board of Directors and the Policy Group implement shared decision-making practices; h) The Internal Dispute/Impasse Procedure, which outlines procedures for resolving internal disputes between the Board of Directors and the Policy Council; and i) The By-Laws of the agency s Board of Directors, which outline the roles and responsibilities of the Board of Directors. The Board of Directors is also responsible for ensuring the participation of a Liaison to Policy Council and Head Start issues including drafting and reviewing impasse and grievance procedures; provision of support and outreach to program; and ongoing communication with Head Start management staff regarding; resources, program planning, and progress on assessment goals. Section 3 General Oversight The Board of Directors recognizes the rights, roles, and responsibilities of the HSCFDC Parent Committees and Policy Council, and will respect the policy decisions of these bodies to the extent that they are consistent with the legal and financial obligations of the Office of Head Start, the State of Wisconsin, and Wisconsin Day Care Licensing Regulations. The HSCFDC Board of Directors is entrusted with general responsibility in the overall management of the HSCFDC program, including monitoring and oversight in the following areas: a) All program systems and services, as outlined in the written Service Plans; b) Criteria for defining service area, center and program locations, recruitment, selection, and enrollment priorities; c) Enabling low-income parents and community members to participate on the Policy Council and Parent Committees through providing, if necessary, reimbursements for reasonable expenses incurred as a direct result of meeting participation, and reviewing and approving any program policies regarding this issue; d) The undertaking of an annual program Self Assessment and tri-annual Community Assessment; e) Ensuring that appropriate internal controls have been established and are being followed to safeguard Federal funds; and f) Human Resources activity, including adjustments to hourly rates and salaries. 2

3 Article II Membership Section 1 Composition The Board is composed of: a) The Policy Council Chairperson; and, b) Six at-large members, each of whom must reside within the four-county HSCFDC service area. Each county must be represented on the Board by at least one member. HSCFDC employees and their immediate family members are excluded from serving on the HSCFDC Board of Directors. *Immediate family members are defined in the HSCFDC Personnel Policies as an employee s: mother, father, husband, wife, brother, sister, son, daughter, father-in-law, mother-in-law, brother-inlaw, sister-in-law, daughter-in-law, son-in-law, grandparents, grandchildren, aunt, uncle, niece, nephew, step-parent or step-child. Section 2 Selection of Members When a vacancy occurs on the Board of Directors, the Board shall solicit potential candidates from the communities served, with the assistance of the Executive Director. In compliance with the requirements of Title VI of the Civil Rights Act of 1964, as amended, no person, on the grounds of race, color, creed, national origin, religious denomination, sex, or ability to pay, shall be excluded from participation in, be denied the benefits of, of be subjected to discrimination by HSCFDC or its Board of Directors. Section 3 Terms of Office All Directors serve for three-year terms. At the regular meeting following the expiration of a Director s term, the Board may choose to vote a Director into a subsequent term, and appoint them to any standing committees. There is no limit to the number of terms a Director is allowed to serve. Section 4 Voting Rights All Directors serving on the Board shall have equal voting rights. Each Director shall be entitled to one vote. Each Director may vote in person or by proxy at all regular, special, or annual meetings of the Board. Proxies must be furnished in writing to the Board President at the start of the meeting. Only other Directors are allowed to act as proxy; proxies may not be used to establish quorum. Section 5 Termination of Service A Director s service can be terminated by a two-thirds vote of the Board if the Director is absent from three (3) consecutive meetings without having contacted an officer or Executive Director. Section 7 Resignation If and when a Director wishes to resign, he/she must send written notification to the Board President. Section 8 Vacancies In the event of a resignation, extended absence, or death of a Director, the Board President shall direct a notice addressing the absence to the Board membership. The Board shall elect a new Director within 30 days of a vacancy. Section 9 Duties of Board Directors Specific duties of all Directors are as follows: a) Attend all regular and special meetings of the HSCFDC Board of Directors; b) Serve on any committee to which he/she has been elected, appointed, or has volunteered service, c) Assist Board and the program in meeting its overall objectives. 3

4 Section 10 Compensation All Board Directors whose income falls below DHHS Federal Poverty Guidelines and who require child care in order to attend Board meetings will be paid a $10.00 meeting allowance. All Board Directors are reimbursed $.445 per mile for any Board meeting attended. Mileage rates are reviewed and approved by the Board of Directors upon announcement of revised standard rates by the IRS. Section 11 Legal Implications of Board Membership Pursuant to Wisconsin Statute Section , HSCFDC shall indemnify and hold harmless each person who shall serve at any time as member of the Board of Directors from and against any and all claims and liabilities to which such person may become subject by reason of having served as member of the Board of Directors, or by reason of any action alleged to have been taken or omitted by him/her as such Director, and shall reimburse each such person for all legal and other expenses reasonably incurred by him/her in connection with such claim or liability unless liability was incurred because the Director breached or failed to perform a duty he/she owes to HSCFDC and the breach or failure to perform constitutes any of the following: a) A willful failure to deal fairly with the program or its employees in connection with a matter in which the Director has material conflict of interest; b) A violation of criminal law, unless the Director had reasonable cause to believe his/her conduct was lawful of no reasonable cause to believe his/her conduct was unlawful; c) A transaction from which the Director or officer derived an improper personal profit; or d) Willful misconduct. Article III Officers Section 1 Offices At the Annual Meeting, the Board shall elect a President, Vice-President, and Secretary/Treasurer. Section 2 Election and Term of Office Each officer shall be elected by the full membership of the Board at the Annual Meeting and shall serve in that position for a term of one year and until their successors are elected. Section 3 Removal from Office Any officer or member of the Board who fails to perform the duties as outlined in the By-Laws, can be removed by a two-thirds vote of the Board. Section 4 Duties of Officers President The President of the Board of Directors shall preside at all regular and special Board meetings. S/He shall serve as the Chief Executive Officer of the HSCFDC program and shall have responsibility for the general supervision, direction, and active management of the property, affairs, and business of the HSCFDC program, subject to the Board. S/He shall ensure that all orders and resolutions of the Board of Directors are carried out, and shall execute all deeds, leases, conveyances, contracts, and agreements authorized by the Board S/He is responsible for the review and signing of the Executive Director s timesheets. S/He shall, whenever necessary, report to the Board any and all matters which the interests of the HSCFDC program may require be brought to their notice. S/He shall perform additional duties as outlined in these By-Laws and those which may be required. Vice-Chairperson The Vice-President shall discharge the duties of the President in absence of the President or his/her disability to perform his/her duties for whatever cause. S/He shall chair the ad hoc committees of the Board of Directors and shall perform any additional duties as may be required. 4

5 Secretary/Treasurer The Secretary/Treasurer is responsible for ensuring minutes and meeting agendas are properly maintained through coordination with the HSCFDC Administrative Assistant. The Secretary/Treasurer is responsible for the review and signing of the monthly transaction register. Section 5 Delegation of Duties In the case of absence or inability to act of any officer, the Board may delegate for the time being a the duties of such officer to any other officer or any Director. Article IV - Committees Section 1 Standing and Special Committees The Board of Directors shall appoint such committees as are necessary to the proper conduct of business. Standing Committees include the Executive Committee, Personnel/Finance Committee, and Operations Committee. Additional special committees may be formed as need or interest arises. Standing and Special Committees act in an advisory capacity to the Board of Directors as a whole. Section 2 Committee Membership A Standing Committee member s term shall last for the length of each member s original term of office. A Special Committee member s term shall last until the issue is resolved and the Committee is dissolved. Executive Committee: Membership shall include the President, Vice-President, and Secretary- Treasurer. The Executive Committee may conduct Board of Directors business when the calling of a Special Meeting is impractical or impossible. Finance and Personnel Committee: At least three members of the Board of Directors, as appointed by the President. Operations Committee: At least three members of the Board of Directors, as appointed by the President. Section 3 Committee Rules Members must be willing to participate in the planning and implementation of Committee actions. Each committee shall elect a Chair. Section 4 Committee Quorum A majority of the members of any Standing or Special Committee shall constitute a quorum. Section 5 Committee Vacancies The Board of Directors President will appoint new Committee Members within 30 days of a vacancy. Section 6 Meetings Standing or Special Committee meetings are called by the Chair of the respective Committee. Article V - Meetings Section 1 Regular Meetings Meetings of the Board of Directors will be held on the third Tuesday of each month, or at other times agreed upon by the Board. Section 2 Annual Meeting An Annual Meeting shall be held at such place and time as is designated by the Board of Directors in January of each year. At the Annual Meeting, the Board elects from the membership a President, Vice-President, and Secretary/Treasurer. 5

6 Section 3 Special Meetings Special meetings of the Board of Directors shall be held whenever called by the President, or upon written request to the President by any three Directors. It shall be the duty of the Secretary/Treasurer to give sufficient notice of such meeting in person, by mail, or by telephone, of the date, time, and purpose of the meeting. Section 4 Meeting Location Regular meetings are held at HSCFDC s Central Office. Special Meeting locations shall be selected by the individual or group calling for the meeting. Section 5 Notice of Meetings The Executive Director and Board President are responsible for the development of each meeting s agenda, with the input of the Policy Council Chairperson and management staff. Notice of each regular meeting; including an agenda is sent to each Board member and are posted at each Center at least one week in advance whenever possible. Section 6 Quorum In order for an official Board of Directors meeting to be held, at least four (4) Directors must be present. Section 7 Meeting Organization The Board President, or Vice-President in the President s absence, shall call all meetings of the Board of Directors to order, and shall preside throughout the meeting. In the absence of both the President and Vice-President, those Directors present may appoint any Director to preside over the meeting. Section 8 Parliamentary Procedures The Board of Directors will conduct meetings using an informal version of the parliamentary procedures described in Robert s Rules of Order. Section 9 Conflict of Interest If any Director has or is perceived to have a direct or indirect financial interest in any issue before the Board, the President will put the matter to the remaining Board members present to determine by majority vote wither the Board member with the identified or alleged conflict shall participate in discussion or vote on the issue in question. Article VI- By-Laws Section 1 Amendments to By-Laws The Board of Directors, by majority vote at two consecutive meetings, may amend, adopt, or repeal any or all of the articles/sections of the Board of Directors by-laws, provided that the notice for at least one of two such consecutive meetings of the Board shall specifically note the proposed adoption, amendment, or repeal. Reviewed and Approved by Board of Directors: 12/5/06 6

Bishop Indian Head Start Policy Council BY LAWS

Bishop Indian Head Start Policy Council BY LAWS Policy Council and Parent Committee By-Laws 2014-2015 Core Objectives of Head Start Enhance children s growth and development Strengthen families as the primary nurturers of their children Provide children

More information

GEORGIA HEAD START ASSOCIATION BY-LAWS

GEORGIA HEAD START ASSOCIATION BY-LAWS GEORGIA HEAD START ASSOCIATION BY-LAWS ADOPTED: May 15, 1997 REVISED: March 10, 2016 GEORGIA HEAD START ASSOCIATION BY-LAWS Article I Name The name of the organization shall be known as the Georgia Head

More information

YOUTH COMMISSION CONSTITUTION AND BY-LAWS ARTICLE I

YOUTH COMMISSION CONSTITUTION AND BY-LAWS ARTICLE I YOUTH COMMISSION CONSTITUTION AND BY-LAWS ARTICLE I The name of the organization shall be called the Westport Youth and Recreation Commission. ARTICLE II Purpose As provided by the General Municipal Law,

More information

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

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

More information

POLICY COUNCIL BY-LAWS

POLICY COUNCIL BY-LAWS Shasta Head Start Child Development, Inc. POLICY COUNCIL BY-LAWS Article I Name of Organization The name of this body shall be Shasta Head Start Child Development, Inc. (SHS) Policy Council. Article II

More information

AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose. ARTICLE II Offices

AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose. ARTICLE II Offices AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose Section 1. Objectives and Purposes The Anderson Valley Health Center Corporation exists to ensure provision of quality, affordable

More information

Northern Elementary School Site Based Decision Making Council By-Laws

Northern Elementary School Site Based Decision Making Council By-Laws Northern Elementary School Site Based Decision Making Council By-Laws ARTICLE I. PURPOSE To provide the council with a set of operational guidelines with which to function effectively. ARTICLE II. MISSION

More information

BY-LAWS OF SOUTHWEST WISCONSIN WORKFORCE DEVELOPMENT BOARD, INC.

BY-LAWS OF SOUTHWEST WISCONSIN WORKFORCE DEVELOPMENT BOARD, INC. BY-LAWS OF SOUTHWEST WISCONSIN WORKFORCE DEVELOPMENT BOARD, INC. ARTICLE I: Name of the Organization. The name of the corporation shall be Southwest Wisconsin Workforce Development Board, Inc. ARTICLE

More information

BOARD OF DIRECTORS BY-LAWS

BOARD OF DIRECTORS BY-LAWS SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start

More information

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES Section 1.1. Registered Office. The registered office of Allens Lane Art Center Association (the Corporation ) shall

More information

BYLAWS FOR ODESSA COLLEGE FOUNDATION, a TEXAS NONPROFIT FOUNDATION (Revised April 29, 2014) ARTICLE I

BYLAWS FOR ODESSA COLLEGE FOUNDATION, a TEXAS NONPROFIT FOUNDATION (Revised April 29, 2014) ARTICLE I BYLAWS FOR ODESSA COLLEGE FOUNDATION, a TEXAS NONPROFIT FOUNDATION (Revised April 29, 2014) ARTICLE I These bylaws constitute the code of rules adopted by the Odessa College Foundation, Incorporated (Foundation)

More information

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

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

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

More information

TITLE 32 THE BUSINESS BOARD OF DIRECTORS ACT OF 2012

TITLE 32 THE BUSINESS BOARD OF DIRECTORS ACT OF 2012 THE BUSINESS BOARD OF DIRECTORS ACT OF 2012 TITLE 32 THE BUSINESS BOARD OF DIRECTORS ACT OF 2012 SECTION 101- PURPOSE... 2 SECTION 201- DEFINITIONS... 2 SECTION 301 - ESTABLISHMENT; APPOINTMENTS; VACANCY;

More information

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I MICHIGAN ASSOCIATION OF AMBULANCE SERVICES As Amended December 2014 BYLAWS ARTICLE I Name The name of this Corporation shall be Michigan Association of Ambulance Services. ARTICLE II Purpose This is a

More information

SMART Safer Monroe Area Reentry Team, Inc. By-Laws

SMART Safer Monroe Area Reentry Team, Inc. By-Laws BY-LAWS OF SMART Safer Monroe Area Reentry Team CORPORATION (the Corporation ) ARTICLE I. PURPOSE SMART is organized exclusively for charitable purposes under section 501 3 of the Internal Revenue Code

More information

St. George Nursery Preschool Bylaws

St. George Nursery Preschool Bylaws St. George Nursery Preschool Bylaws Section 1 Name The name of the Organization is St. George Co-Op Nursery Preschool (SGCNS) Section 2 Description & Philosophy St. George Co-op Nursery School (SGCNS)

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

BYLAWS. Board of Directors of Maysville Community and Technical College Kentucky Community and Technical College System ARTICLE I

BYLAWS. Board of Directors of Maysville Community and Technical College Kentucky Community and Technical College System ARTICLE I BYLAWS Board of Directors of Maysville Community and Technical College Kentucky Community and Technical College System ARTICLE I 1.1 Name. The name of the Board shall be the Maysville Community and Technical

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

DHHSC Bylaws BYLAWS FOR THE REGULATION OF

DHHSC Bylaws BYLAWS FOR THE REGULATION OF !1 BYLAWS FOR THE REGULATION OF DEAF and HARD of HEARING SERVICE CENTER, INC. (Revised by Board of Directors 12/10/16) D/HOH used in the bylaws: The DHHSC Board of Directors uses the acronym D/HOH to indicate

More information

BYLAWS of the International Society for Technology in Education

BYLAWS of the International Society for Technology in Education BYLAWS of the International Society for Technology in Education (Last revised Dec. 9, 2016) Article I: Purpose The organization has been established to operate exclusively for educational and charitable

More information

BYLAWS OF THE GIRL SCOUT COUNCIL OF

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

More information

Policy Council and Parent Committee Bylaws Updated Part 1301-Program Governance

Policy Council and Parent Committee Bylaws Updated Part 1301-Program Governance Policy Council and Parent Committee Bylaws Updated 2016-2017 Part 1301-Program Governance Core Objectives of Head Start Enhance children s growth and development Strengthen families as the primary nurturers

More information

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

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

More information

BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME

BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME The name of this organization shall be the Town of Windsor Housing Authority, hereafter referred to as The Authority. ARTICLE II OFFICE OF

More information

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

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

More information

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE

BYLAWS 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 information

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association.

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association. Pennsylvania Library Association Incorporation and Bylaws INCORPORATION The Pennsylvania Library Association (PaLA), founded in 1901, was incorporated on April 5, 1978 under the Non-Profit Corporation

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation

More information

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS Rowan University ACE Women s Network CONSTITUTION AND BYLAWS ARTICLE I: NAME The name of this organization shall be the Rowan University ACE Women s Network, which is a chapter of the American Council

More information

FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote

FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote Article I Name The name of this organization shall be known as the FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION. Article

More information

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC.

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC. BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC. Adopted: March 17, 2005 Revised: October 7, 2008 December 5, 2013 June 7, 2016 (current) Table of Contents Preamble... 3 Article I... 3 Article II - Purpose...

More information

The Georgia Coalition to Prevent Underage Drinking By-Laws. Preamble

The Georgia Coalition to Prevent Underage Drinking By-Laws. Preamble The Georgia Coalition to Prevent Underage Drinking By-Laws Preamble Note: This is where we state our commitment to inclusion from all regions of the state, our commitment to diversity in terms of race/ethnicity,

More information

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

United Way of Broward County Commission on Substance Abuse. By Laws

United 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 information

Ilsley Public Library Board of Trustees. Bylaws ARTICLE I: ILSLEY PUBLIC LIBRARY ARTICLE II: BOARD OF TRUSTEES

Ilsley Public Library Board of Trustees. Bylaws ARTICLE I: ILSLEY PUBLIC LIBRARY ARTICLE II: BOARD OF TRUSTEES Ilsley Public Library Board of Trustees Bylaws ARTICLE I: ILSLEY PUBLIC LIBRARY Ilsley Public Library is a service of the Town of Middlebury operating under the laws of Vermont. (Vermont Statutes Annotated

More information

BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY

BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY Amended by the CAHQ Membership: 1982 April 1989, 1990, 1991, 1992, 1993, 1994, 1995, 1998 December 1999, March 2002, 2004, 2005, 2009, December

More information

Bylaws of FIRE K9.ORG A California Public Benefit Corporation

Bylaws of FIRE K9.ORG A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE Bylaws of FIRE K9.ORG A California Public Benefit Corporation ARTICLE 1 - OFFICES The principal office of the corporation for the transaction of its business is located in St

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

More information

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. The Board

More information

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located

More information

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

CATHEDRAL OF HOPE, INC. The name of the Church shall be Cathedral of Hope, Inc. (the Church ).

CATHEDRAL OF HOPE, INC. The name of the Church shall be Cathedral of Hope, Inc. (the Church ). Bylaws of Cathedral of Hope, United Church of Christ Revised at the July 26, 2014 Congregational Meeting Revised at the January 17, 2015 Congregational Meeting Revised at the March 12, 2016 Congregational

More information

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc.

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc. Article I. Corporate Name and Offices The name of this corporation is the The principal office of this organization is located at 500 East Harcourt Road, Angola, Indiana. The registered agent of the YMCA

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA 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 information

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 Amendment Approved by CHC July 23, 2012 Amendment Approved by

More information

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU ARTICLE I GENERAL Section 1. NAME This organization is incorporated under the laws of the State of Missouri and shall be known

More information

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

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

More information

KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA

KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA. 98310 BY-LAWS ARTICLE I The Corporation Section 1. The name of the Corporation shall be Kitsap Applied Technologies, hereafter referred to as

More information

Bylaws Amended: May 10, 2018

Bylaws Amended: May 10, 2018 Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article

More information

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

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

More information

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 ~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 [THESE BYLAWS REPEAL AND REPLACE THE EXISTING BYLAWS DATED AUGUST, 1992] ARTICLE I. NAME AND PURPOSE Section 1: Name

More information

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS TABLE OF CONTENTS ARTICLE I. ARTICLE II. ARTICLE III. ARTICLE IV. ARTICLE V. ARTICLE VI. IDENTIFICATION AND AUTHORITY Section 1. Name

More information

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION A California Nonprofit Public Benefit Corporation Incorporated: April 13, 1993 Revised: March 9, 2017 Table of Contents Page Article 1 Offices

More information

BY-LAWS OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY SCHOOL OF MILWAUKEE, WISCONSIN, INC.

BY-LAWS OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY SCHOOL OF MILWAUKEE, WISCONSIN, INC. BY-LAWS OF THE ALUMNI ASSOCIATION OF THE UNIVERSITY SCHOOL OF MILWAUKEE, WISCONSIN, INC. ENACTED SEPTEMBER 1976 REVISED NOVEMBER 1995 REVISED APRIL 1997 REVISED MARCH 2000 REVISED JUNE 2004 BY-LAWS OF

More information

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS CONSTITUTION & BYLAWS Amended June 16, 2017 CONSTITUTION & BYLAWS OF THE EYE BANK ASSOCIATION OF AMERICA (EBAA) ARTICLE 1 - NAME, MISSION, OFFICES AND AGENTS 1.1 Name. The Name of the Association shall

More information

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

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

More information

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS ARTICLE 1: NAME AND OFFICES 1.1 Name 1.2 Offices The name of the organization shall be the Rochester Genealogical Society, Inc. The Society shall have principal

More information

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME UPDATED: September 20, 2005 BYLAWS The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME Section 1- Name: The name of this corporation shall be The Lancaster

More information

SBDM By-Laws. Madison Middle School. (Adopted 3/14/2012) ARTICLE I. PURPOSE ARTICLE II. MISSION

SBDM By-Laws. Madison Middle School. (Adopted 3/14/2012) ARTICLE I. PURPOSE ARTICLE II. MISSION SBDM By-Laws Madison Middle School (Adopted 3/14/2012) ARTICLE I. PURPOSE The purpose and responsibility of the Madison Middle School Council is to address the academic, social and emotional needs of our

More information

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the Society for Song, Yuan,

More information

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 1) Name, Authority and Purpose i) The name of the organization governed by these bylaws

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

Bylaws of the Association of Retirement Organizations in Higher Education (AROHE)

Bylaws of the Association of Retirement Organizations in Higher Education (AROHE) Bylaws of the Association of Retirement Organizations in Higher Education (AROHE) A California 501(c)(3) Nonprofit and Public Benefit Association with members Amended 8/12/2014 ASSOCIATION OF RETIREMENT

More information

BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS

BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS ARTICLE 1 NAME AND OFFICES... 2 ARTICLE 2 PURPOSES... 2 ARTICLE 3 MEMBERS... 3 ARTICLE 4 MEETINGS

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION

SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION Appointment of Initial Directors and Adoption of Bylaws of SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION a California Nonprofit Public Benefit Corporation The undersigned, being the Sole Incorporator

More information

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS

More information

North Austin Community Garden Commission. ARTICLE 1 Name

North Austin Community Garden Commission. ARTICLE 1 Name North Austin Community Garden Commission ARTICLE 1 Name The name of the organization shall be NORTH AUSTIN COMMUNITY GARDEN (Organization) located at the North Austin YMCA/Recreation Center. The purpose

More information

ARTICLE I ARTICLE II

ARTICLE I ARTICLE II RESTATED BY-LAWS OF THE WISCONSIN ALUMNI RESEARCH FOUNDATION MEMBERS: ARTICLE I Section 1. The Corporation shall not have any members. BOARD OF TRUSTEES: ARTICLE II Section 1. The affairs of the Corporation

More information

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION BYLAWS OF THE INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION Incorporating Amendments to and including October 2013 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this Foundation shall be the INSTITUTE

More information

PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME

PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME The Pennsylvania Neurological Society (hereinafter the Society ) shall be a non-profit corporation organized under the laws of the State of Pennsylvania.

More information

BY-LAWS Of the WATERSHED AGRICULTURAL COUNCIL OF THE NEW YORK CITY WATERSHEDS, INC.

BY-LAWS Of the WATERSHED AGRICULTURAL COUNCIL OF THE NEW YORK CITY WATERSHEDS, INC. BY-LAWS Of the WATERSHED AGRICULTURAL COUNCIL OF THE NEW YORK CITY WATERSHEDS, INC. ADOPTED February 23, 1993 AMENDED September 28, 1993 AMENDED December 28, 1993 AMENDED & ADOPTED April 23, 1996 AMENDED

More information

BY-LAWS. Article I Name, Office

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

More information

As Adopted September 25,

As Adopted September 25, ARTICLE I: Title BYLAWS OF THE FLORIDA DEVELOPMENTAL DISABILITIES COUNCIL, INC. The name of this body is the Florida Developmental Disabilities Council, Inc. (herein and after referred to as the "Council"),

More information

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices BYLAWS OF CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I Offices Section 1. Principal Office. Unless otherwise determined by the Board of Directors, the principal

More information

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY AMENDED AND RESTATED BY-LAWS OF ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY As amended, restated and adopted at a meeting of the Board of Commissioners on April 7, 2011 BY-LAWS OF ROCHESTER GENESEE

More information

Bylaws. The Arc Montgomery County

Bylaws. The Arc Montgomery County Bylaws The Arc Montgomery County December, 2012 The Arc Montgomery County Bylaws Table of Contents ARTICLE I: ARTICLE II: Membership 1.1 Classes 1.2 Eligibility 1.3 Application 1.4 Dues 1.5 Good Standing

More information

SUSANVILLE INDIAN RANCHERIA

SUSANVILLE INDIAN RANCHERIA SUSANVILLE INDIAN RANCHERIA LASSEN INDIAN HEALTH CENTER 795 JOAQUIN STREET SUSANVILLE, CA 96130 530-257-2542 FAX 530-257-6983 BY-LAWS LASSEN INDIAN HEALTH CENTER Mission Statement: To provide quality integrated

More information

SHRM-ATLANTA CHAPTER BYLAWS

SHRM-ATLANTA CHAPTER BYLAWS SHRM-ATLANTA CHAPTER BYLAWS Contents ARTICLE I Name and Affiliation... 1 ARTICLE II Mission Statement and Objectives... 1 ARTICLE III Membership... 2 ARTICLE IV Organization Structure... 3 ARTICLE V Chapter

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

BYLAWS POLONIA UNITED, INC. (a California Nonprofit Public Benefit Corporation) ARTICLE 1: NAME ARTICLE 2: PURPOSES

BYLAWS POLONIA UNITED, INC. (a California Nonprofit Public Benefit Corporation) ARTICLE 1: NAME ARTICLE 2: PURPOSES - 1 - BYLAWS OF POLONIA UNITED, INC. (a California Nonprofit Public Benefit Corporation) ARTICLE 1: NAME The name of this corporation is Polonia United, Inc.. ARTICLE 2: PURPOSES This corporation has been

More information

CONSTITUTION AND BY-LAWS OF JEFFERSON COUNTY MEAT ANIMAL PROJECT

CONSTITUTION AND BY-LAWS OF JEFFERSON COUNTY MEAT ANIMAL PROJECT CONSTITUTION AND BY-LAWS OF JEFFERSON COUNTY MEAT ANIMAL PROJECT ARTICLE I. NAME Section 1 The name of the organization shall be the Jefferson County Meat Animal Project. From this point on it shall be

More information

Appendix A LETTER OF INTENT SAMPLE. To the AVS Board of Directors:

Appendix A LETTER OF INTENT SAMPLE. To the AVS Board of Directors: Appendix A LETTER OF INTENT SAMPLE To the AVS Board of Directors: The University of wishes to express its intent to form an AVS student chapter. Our student chapter will be committed to introducing undergraduate

More information

Maine GIS User Group Bylaws

Maine GIS User Group Bylaws Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.

More information

BYLAWS OF THE MINNESOTA AFFILIATE

BYLAWS OF THE MINNESOTA AFFILIATE BYLAWS OF THE MINNESOTA AFFILIATE ARTICLE I. NAME AND PRINCIPAL OFFICE Section A. Name/Nonprofit Incorporation The Minnesota Affiliate is an incorporated entity formed in the State of Minnesota and is

More information

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

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

More information

BYLAWS FLORIDA Bulkley Place, EUSTIS, FLORIDA 32726

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

More information

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE

BYLAWS 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 information

Gilmore Lake Association By-Laws

Gilmore Lake Association By-Laws Approved by the GLA Board of Directors on April 30, 2010 Membership approval pending Gilmore Lake Association By-Laws Revised June 26, 2010 ARTICLE I Purpose The purpose of this Association is to support

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised November 16, 2013)

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised November 16, 2013) Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised November 16, 2013) TABLE OF CONTENTS ARTICLE I OFFICES... 3 ARTICLE II BOARD OF DIRECTORS... 3 Section 1. GENERAL POWERS AND PURPOSES... 3 Section

More information

BYLAWS GEORGE WASHINGTON ALUMNI ASSOCIATION OF THE

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

More information

Bylaws of The Association for Challenge Course Technology. Article I Name and Purpose

Bylaws of The Association for Challenge Course Technology. Article I Name and Purpose Bylaws of The Association for Challenge Course Technology As adopted December 15, 2010 Article I Name and Purpose Section 1 Name: The name of this association shall be The Association for Challenge Course

More information

CONSTITUTION & BY-LAWS GOVERNING THE UNION COUNTY DEMOCRATIC COMMITTEE. ARTICLE I. NAME: This organization is known as the "UNION COUNTY

CONSTITUTION & BY-LAWS GOVERNING THE UNION COUNTY DEMOCRATIC COMMITTEE. ARTICLE I. NAME: This organization is known as the UNION COUNTY CONSTITUTION & BY-LAWS GOVERNING THE UNION COUNTY DEMOCRATIC COMMITTEE ARTICLE I. NAME: This organization is known as the "UNION COUNTY DEMOCRATIC COMMITTEE". These rules are its constitution and by-laws.

More information

Association Typographique Internationale ( ATypI )

Association Typographique Internationale ( ATypI ) Bylaws of Association Typographique Internationale ( ATypI ) A California Nonprofit Public Benefit Corporation TABLE OF CONTENTS ARTICLE 1 SECTION 1.1 ARTICLE 2 SECTION 2.1 SECTION 2.2 ARTICLE 3 SECTION

More information

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

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

More information