ORCHARD PARK SCHOOL SCHOOL SITE COUNCIL BYLAWS
|
|
- Whitney Stephens
- 5 years ago
- Views:
Transcription
1 ORCHARD PARK SCHOOL SCHOOL SITE COUNCIL BYLAWS
2 LIST OF CONTENTS: ARTICLE ONE NAME ARTICLE TWO ROLE OF THE COUNCIL ARTICLE THREE MEMBERS Section 1 Size and Composition Section 2 Term of Office Section 3 Voting Rights Section 4 Quorum Section 5 Transfer of Membership Section 6 Transfer of Membership Section 7 Resignation Section 8 Vacancy ARTICLE FOUR OFFICERS Section 1 Officers Section 2 Election and Term of Office Section 3 Removal Section 4 Vacancy Section 5 Chairperson Section 6 Vice Chairperson Section 7 Recorder ARTICLE FIVE COMMITTEES Section 1 Standing and Special Committees Section 2 Membership Section 3 Term of Office Section 4 Rules Section 5 Quorum Section 6 Vacancy ARTICLE SIX MEETINGS Section 1 Regular Meetings Section 2 Special Meetings Section 3 Place of Meetings Section 4 Notice of Meetings Section 5 Conduct of Meetings Section 6 Meeting Open to the Public Section 7 Agenda ARTICLE SEVEN BY-LAWS
3 BY-LAWS Orchard Park School Site Council ARTICLE ONE NAME The name of this council shall be the Orchard Park School Site Council. ARTICLE TWO ROLE OF THE COUNCIL The Single Plan for Student Achievement, including a budget, shall be developed and recommended by the Orchard Park School Site Council. The Orchard Park School Site Council, following approval of a Single Plan for Student Achievement by the school district governing board, shall have ongoing responsibility to review with the principal, teachers, other school personnel, and parents the implementation of the school improvement program and to assess periodically the effectiveness of such a program. Modifications or any improvement to the plan or budget shall be developed, recommended, and approved or disapproved in the same manner. The Orchard Park School Site Council shall carry out all other duties and responsibilities assigned to it in the Education Code of the State of California. ARTICLE THREE MEMBERS Section 1 Size and Composition The Orchard Park School Site Council shall be composed of no fewer than eight members. The School Site Council shall be composed of members elected by parents and staff of Orchard Park School. There will be equal representation from the parent community and the school staff. Any individual who is a staff member (principal, certificated or classified employee) at the school serving a project area, or is a parent of a child residing in the eligible school attendance area or attending is an eligible member of the Orchard Park Site Council. The council shall be constituted to ensure parity between (a) the principal, classroom teachers, and other school personnel; and (b) like number of parents and community members.
4 Section 2 Term of Office All members of the council shall serve for a two-year term and may be re-elected for an additional term. Section 3 Voting Rights A majority vote on a recommendation shall be the basis for reaching a final decision. Although the meetings and discussions are open, voting shall be restricted to elected council members. Each member shall be entitled to one vote on each matter. Proxy voting and absentee ballots shall not be permitted. No votes shall be taken in the absence of a quorum of qualified members. Section 4 Quorum A majority of the council shall constitute a quorum, and the act of the majority of the members present shall be the act of the council. It is stipulated that actions taken by a quorum of less than 50% parents will be open for review at a subsequent meeting. Section 5 Termination of Membership A member shall no longer hold membership should he or she cease to meet the membership requirements under which he or she was elected. Section 6 Transfer of Membership Membership in the Orchard Park School Site Council is not transferable or assignable. Section 7 Resignation Any member may resign by filing a written resignation with the council chairperson. Section 8 Vacancy Any vacancy on the council shall be filled for the remainder of the school year by appointment of the first runner up determined by the previous election. If the unexpired term is for another full year thereafter, the term of that year shall be filled by the regular selection process.
5 ARTICLE FOUR OFFICERS Section 1 Officers The officers of the Orchard Park School Site Council shall be a chairperson, vicechairperson, recorder, and such other officers as the council may deem desirable. Section 2 Election and Term of Office The officers of the Orchard Park School Site Council shall be elected annually, and shall serve for one year or until each successor has been elected. Section 3 Removal Any officer may be removed by a two-thirds vote of all members sitting on Orchard Park School Site Council whenever, in the judgment of the council, the best interest of the council would be served thereby. Section 4 -- Vacancy A vacancy in any office shall be filled through special election by the Orchard Park School Site Council for the unexpired portion of the term. Section 5 Chairperson The chairperson shall preside at all meeting of the Orchard Park School Site Council and may sign all letters, reports and other communications of the Orchard Park School Site Council from time to time. Section 6 Vice Chairperson The duties of the Vice-Chairperson shall be to represent the chairperson in assigned duties and to substitute for the chairperson during his/her absence. The Vice-Chairperson shall perform such other duties as from time to time may be assigned by the chairperson or by the Orchard Park School Site Council. Section 7 Recorder The recorder shall take and keep minutes of all meetings and perform such other duties from time to time as deemed appropriate by the Orchard Park School Site Council.
6 ARTICLE FIVE COMMITTEES Section 1 Standing and Special Committees The Orchard Park School Site Council may, from time to time, establish and abolish such standing or special committees as it may desire. No standing or special committee may exercise the authority of the Orchard Park School Site Council. Section 2 Membership Unless otherwise determined by the Orchard Park School Site Council in its decision to establish a committee, the chairperson of the Orchard Park School Site Council shall appoint members to the various committees with the concurrence of the council. Section 3 Term of Office Each member of a committee shall continue as such for the term of his or her appointment and until his or her successor is appointed, unless the committee shall be sooner terminated or abolished, or unless such member shall cease to qualify as a member thereof. Section 4 Rules Each committee may adopt rules for its own government not inconsistent with these regulations or with rules adopted by the Orchard Park School Site Council or with policies of the Antioch Unified School District Board of Education. Section 5 Quorum Unless otherwise provided in the decision of the Orchard Park School Site Council designating a committee, a majority of the committee shall constitute a quorum, and the act of a majority of the members present at a meeting at which a quorum is present shall be the act of the committee. Section 6 Vacancy A vacancy in the membership of any committee may be filled by an appointment made in the same manner as provided in the case of the original appointment.
7 ARTICLE SIX -- MEETINGS Section 1 Regular Meetings Orchard Park School Site Council shall meet regularly, at least five times per year, at a time most convenient to a majority of the members. Section 2 Special Meetings Special meetings may be called by the chairperson or by majority vote of the Orchard Park School Site Council. Section 3 Place of Meetings The Orchard Park School Site Council shall hold its regular meetings and its special meetings in a facility provided by the school and readily accessible by all members of the public, including handicapped person. Section 4 Notice of Meetings Public notice shall be given of regular meetings at least 48 hours in advance of the meeting. Any change in the established date, time, or location must be given special notice. All special meetings shall be publicized. Any required notice shall be in writing; shall state the day, hour, and location of the meeting; and shall be delivered either personally or by mail to each member not less than 48 hours or more than two weeks prior to the date of such meeting. Section 5 Conduct Meetings All regular and special meetings of the Orchard Park School Site Council shall be conducted in accordance with Robert s Rules of Order. Section 6 Meeting Open to the Public All regular and special meeting of the Orchard Park School Site Council and of its standing or special committees shall be open at all times to the public. Section 7 Agenda The chairperson, in consultation with Orchard Park s principal or vice principal, shall be responsible for preparation of the agenda for each meeting. The agenda shall include an opportunity for presentation of new business from the floor, and shall provide for public comment and testimony on each topic.
8 ARTICLE SEVEN BY LAWS The Orchard Park School Site Council may adopt additional by-laws for its own operation which are consistent with Federal and State laws and Antioch Unified School District Board of Education policies and regulations. Adopted: 05/03/12 Date
COWAN AVENUE SCHOOL SCHOOL SITE COUNCIL BYLAWS
COWAN AVENUE SCHOOL SCHOOL SITE COUNCIL BYLAWS ARTICLE I - NAME OF COUNCIL The name of this council shall be the Cowan Avenue School Site Council. ARTICLE II - ROLE OF COUNCIL The School Improvement Plan,
More informationSan Diego City Schools THURGOOD MARSHALL MIDDLE SCHOOL Amended on November 6, School Site Council BY-LAWS. ARTICLE I Name of Council
San Diego City Schools THURGOOD MARSHALL MIDDLE SCHOOL Amended on November 6, 2013 School Site Council BY-LAWS ARTICLE I Name of Council The name of this council shall be the Thurgood Marshall Middle School
More informationRio Americano High School Site Council Bylaws
ARTICLE I: Name of Council Rio Americano High School Site Council Bylaws The name of this Council shall be the Rio Americano High School Site Council. ARTICLE II: Goal of the Council The goal of the Council
More informationPEPPER DRIVE SCHOOL SCHOOL SITE COUNCIL BYLAWS revised
PEPPER DRIVE SCHOOL SCHOOL SITE COUNCIL BYLAWS revised 11-17-14 ARTICLE I Duties of the School Site Council: The School Site Council of Pepper Drive School, hereinafter referred to as SSC, shall carry
More informationBylaws of the Tustin High School Site Council
Bylaws of the Tustin High School Site Council Article I: Duties of the School Site Council The school site council of Tustin High School, hereinafter referred to as the school site council, shall carry
More informationANTIOCH UNIFIED SCHOOL DISTRICT. Antioch Middle School. School Site Council. Bylaws
Antioch Middle School School Site Council Bylaws Article I. Antioch Middle School The name of this organization shall be the Antioch Middle School Site Council. Article II. Purpose The purpose of the council
More informationSchool Site Council Bylaws Template
1 School Site Council Bylaws Template ARTICLE I - DUTIES OF THE SCHOOL SITE COUNCIL The school site council of Jack London Elementary School, is hereinafter referred to as the council, shall carry out
More informationPreamble ARTICLE I. Name of Council. The name of this Council shall be the Reedley High School Site Council. ARTICLE II. Role of the Council
Reedley High School-School Site Council Bylaws Preamble In order to provide greater flexibility for schools in coordinating and using the various funds they receive while providing individual program protections,
More informationGovernance Policies F Policy: School Advisory Council Bylaws
Governance Policies F. 1.0 Policy: School Advisory Council Bylaws ARTICLE I Name The name of this Committee shall be the Ánimo ------ Charter School Advisory Council. Hereafter it will be referred to as
More informationKINGS MOUNTAIN ELEMENTARY SCHOOL CABRILLO UNIFIED SCHOOL DISTRICT
KINGS MOUNTAIN ELEMENTARY SCHOOL CABRILLO UNIFIED SCHOOL DISTRICT Kings Mountain School Site Council Bylaws Article I Name of Council The name of this council shall be the Kings Mountain Elementary School
More informationLakeside School Lakeside Union School District. School Site Council Bylaws
School Site Council Bylaws Article I Duties of the School Site Council The school site council of Lakeside School is hereinafter referred as to as the council. The general purpose of the council shall
More informationEdna Brewer SSC Bylaws
1 2 Edna Brewer SSC Bylaws ARTICLE I - DUTIES OF THE SCHOOL SITE COUNCIL The school site council of Edna Brewer Middle School, is hereinafter referred to as the council, shall carry out the following duties:
More informationArticle I: Duties of the School Site Council
Article I: Duties of the School Site Council The School Site Council of Sacramento New Technology High School (SNTHS), hereinafter referred to as the SSC, shall carry out the following duties: Obtain recommendations
More informationWILL ROGERS LEARNING COMMUNITY SCHOOL SITE GOVERNANCE COUNCIL BYLAWS
WILL ROGERS LEARNING COMMUNITY SCHOOL SITE GOVERNANCE COUNCIL BYLAWS ARTICLE I NAME The name of this School Site Council shall be the Will Rogers Learning Community School Site Governance Council (SSGC).
More informationSchool Site Council Bylaws
School Site Council Bylaws School Site Council Bylaws (Name of school) The following outline is provided as a sample to assist the school site council in developing its own bylaws. No claim of completeness
More informationSCHOOL SITE COUNCIL BYLAWS Trace Elementary, Rev 2/11/2013. Article I Duties of the School Site Council
SCHOOL SITE COUNCIL BYLAWS Trace Elementary, Rev 2/11/2013 Article I Duties of the School Site Council The school site council of Trace Elementary, hereinafter referred to as the school site council, shall
More informationDOS PUEBLOS HIGH SCHOOL SITE COUNCIL BYLAWS
DOS PUEBLOS HIGH SCHOOL SITE COUNCIL BYLAWS ARTICLE I NAME The name of this organization shall be the Dos Pueblos High School Site Council. ARTICLE II DEFINITION AND FUNCTION The Dos Pueblos High School
More informationComposition of the SSC is specified in the California EC Section as follows:
Guide to the Single Plan for Student Achievement Appendix E: Organizing the School Site Council School Site Council The California EC 1 requires the School Site Council (SSC) to develop a Single Plan for
More informationCrocker Highlands Elementary School. School Site Council. Bylaws. Article I. Duties of the School Site Council
Crocker Highlands Elementary School School Site Council Bylaws Article I Duties of the School Site Council The school site council of Crocker Highlands Elementary School, hereinafter referred to as the
More informationSSC Bylaws Revised November 20, ARTICLE I Duties of the Lewis School Site Council
ARTICLE I Duties of the Lewis School Site Council The school site council of Lewis Middle School, hereinafter referred to as the council, shall carry out the following duties: Obtain recommendations for,
More informationPortola Springs School Site Council By-Laws
Portola Springs School Site Council By-Laws Article I. Name of Council The Name of this organization shall be the Portola Springs School Site Council. Article II. Role and Responsibilities of the Council
More informationConejo Valley Unified School District Sycamore Canyon School Site Council Bylaws
Page1 Conejo Valley Unified School District Sycamore Canyon School Site Council Bylaws Article I Role and Responsibilities Section 1 Review Student Achievement Data The SSC shall progress toward District
More informationSchool Site Council Bylaws. Article I: Duties of the SSC
School Site Council Article I: Duties of the SSC The purpose of the is intended to be a consultation, recommending, and oversight body for the Local Control Accountability Plan (LCAP). The SSC also obtains
More informationJAMES MONROE ELEMENTARY SCHOOL Bylaws for the School Site Council
JAMES MONROE ELEMENTARY SCHOOL Bylaws for the School Site Council ARTICLE I Name of Council The name of the committee shall be the James Monroe School Site Council. ARTICLE II Purpose The purpose of this
More informationMission Statement. 5. GATE members shall regularly inform the GATE CAC of current research and literature in gifted
Orange Unified School District Gifted & Talented Education (GATE) Community Advisory Committee (CAC) Bylaws Adopted January 25, 2010 Article III, Section B revised March 22, 2010 Mission Statement The
More informationThe Rosedale Elementary has established the Rosedale School Site Council.
ARTICLE I: Name The Rosedale Elementary has established the Rosedale School Site Council. ARTICLE II: Role of the Council The School Site Council is required, under state and federal law, to serve as the
More informationOrion Open Alternative School. Bylaws
Orion Open Alternative School Bylaws Article I NAME The name of this organization shall be Orion Open Alternative School (hereafter the School ). The School is comprised of students, parents, legal guardians
More informationBYLAWS OF THE B-CC HIGH SCHOOL SPORTS BOOSTERS, INC. Article 1: Name and Location. Article 2: Purpose. Article 3: Membership and Dues
BYLAWS OF THE B-CC HIGH SCHOOL SPORTS BOOSTERS, INC. Article 1: Name and Location Section 1: Name The name of this organization shall be the B-CC High School Sports Boosters, Inc., hereinafter referred
More informationUnited Way of Broward County Commission on Substance Abuse. By Laws
United Way of Broward County Commission on Substance Abuse By Laws 2010 2011 Article I: Name This Organization shall be known as the United Way of Broward County Commission on Substance Abuse. Article
More informationBylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules
Bylaws ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE XIV ARTICLE XV ARTICLE XVI Name and Location
More informationRetiree Chapter Hammond Teachers Federation Bylaws
Retiree Chapter Hammond Teachers Federation Bylaws LOCAL 394 ARTICLE I: NAME The name of this organization shall be the Retiree Chapter Hammond Teachers Federation 394, hereinafter referred to as the Chapter.
More informationRADNOR MIDDLE SCHOOL PTO BYLAWS
RADNOR MIDDLE SCHOOL PTO BYLAWS ARTICLE I NAME, MISSION, AFFILIATION, MEMBERSHIP 1. Name The name of the organization shall be the Radnor Middle School Parent-Teacher Organization (RMS PTO). 2. Mission
More informationArticle I: Power and Duties of the Senate. Article II: Faculty Senate Organization. Article III: The Executive Committee
faculty grievances, and legislative relations. While final administrative judgment on the campus is reserved to the Chancellor, the recommendations of the senate are regarded with the utmost care and seriousness
More informationCOLORADO BAR ASSOCIATION BYLAWS OF THE ELDER LAW SECTION
COLORADO BAR ASSOCIATION BYLAWS OF THE ELDER LAW SECTION Article I Name and Purpose Section 1. This Section shall be known as the Elder Law Section of the Colorado Bar Association, hereinafter the Section.
More informationBY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES
BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES (1) Powers. The Board of Trustees shall govern the University and shall exercise all
More informationBYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON
BYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON ARTICLE I NAME AND LOCATION The name of this Association shall be the Home Builders Association of Dayton (aka Home Builders Association of Dayton and
More informationPELICAN ISLAND ELEMENTARY SCHOOL SCHOOL ADVISORY COUNCIL BYLAWS
PELICAN ISLAND ELEMENTARY SCHOOL SCHOOL ADVISORY COUNCIL BYLAWS ARTICLE I: NAME The name of this association is: PELICAN ISLAND ELEMENTARY SCHOOL ADVISORY COUNCIL. In these bylaws, the School Advisory
More informationAshland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS
Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission
More informationBYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY
BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY ARTICLE I NAME The name of the Corporation is the International Neural Network Society, also known as INNS. ARTICLE II PURPOSE The purpose of the Corporation
More informationBYLAWS of the UNIVERSITY COLORADO AT BOULDER, DEPARTMENT of AEROSPACE ENGINEERING SCIENCES EXTERNAL ADVISORY BOARD
BYLAWS of the UNIVERSITY COLORADO AT BOULDER, DEPARTMENT of AEROSPACE ENGINEERING SCIENCES EXTERNAL ADVISORY BOARD PREAMBLE There is hereby created, adopted, and approved the following Bylaws for the UNIVERSITY
More informationMental 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 informationBYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION. ARTICLE I Name and Purpose
BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section I.1. Name. The name of this Section is the Government and Public Sector Section of the North
More informationCONSTITUTION AND BY-LAWS
HILLSBOROUGH CLASSROOM TEACHERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Page 1 Contents CONSTITUTION: ARTICLE I - NAME... 5 CONSTITUTION: ARTICLE II - PURPOSE... 5 CONSTITUTION: ARTICLE III - MEMBERSHIP...
More informationTHE BYLAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL ADMINISTRATORS REGION 171 ARTICLE 1 NAME AND PURPOSE
THE BYLAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL ADMINISTRATORS REGION 171 SECTION 1 NAME ARTICLE 1 NAME AND PURPOSE The organization shall be named the Washington Association of School Administrators
More informationTHE CONSTITUTION OF THE STUDENT GOVERNMENT OF THE UNIVERSITY OF TEXAS AT DALLAS
THE CONSTITUTION OF THE STUDENT GOVERNMENT OF THE UNIVERSITY OF TEXAS AT DALLAS PAGE Statement of Purpose 3 ARTICLE I. STUDENT SENATE SUBARTICLE A. 1. Composition 3 2. Selection of Members 4 3. Term of
More informationForm 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose
Pikes Peak Area Zonta Foundation Bylaws JJE 10/26/07 3:45 PM Deleted: Article I Name, Purpose 1.1 Name. The name of the organization shall be Pikes Peak Area Zonta Foundation. 1.2 Purpose. The Pikes Peak
More informationBylaws. of the. Community Advisory Committee. Pikes Peak Area Council of Governments
Bylaws of the Community Advisory Committee Pikes Peak Area Council of Governments Revised and Approved by the PPACG Board of Directors June 15, 2016 ARTICLE I NAME The name of this committee shall be the
More informationPTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION
PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION The name of this organization shall be the West End Academy Parent/Teacher Organization,
More informationThe Professional Staff Association of Boise State University
The Professional Staff Association of Boise State University Purpose Statement To promote and develop activities, policies and procedures which enhance Boise State University in pursuit of its mission;
More informationCONSTITUTION & BYLAWS
CONSTITUTION & BYLAWS OF THE NATIONAL SCHOOL BOARDS ASSOCIATION (As amended March 24, 2017, Denver, Colorado) Article I Name The name of the organization shall be the National School Boards Association,
More informationLEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS
LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS ARTICLE I NAME The name of this corporation shall be the League of Women Voters of Georgia, hereinafter referred to as the LWVGA. This state League is an
More informationBYLAWS of. Dale K. Graham Veteran s Corner, Inc.
BYLAWS of Dale K. Graham Veteran s Corner, Inc. ARTICLE I CORPORATION DEFINED: 1.1 Name. The name of the not for profit corporation is Dale K. Graham Veteran s Corner, Inc. ( the Corporation ). 1.2 Purpose.
More informationSBDM 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 informationBYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME
BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is the IGDA Foundation. It is hereinafter referred to in these Bylaws as the Foundation. ARTICLE II MEMBERSHIP There
More informationMURRAY STATE UNIVERSITY Staff Congress Bylaws
MURRAY STATE UNIVERSITY Staff Congress Bylaws Article I Representatives Section 1. Responsibility Section 2. Election process Section 3. Representation Section 4. Term of office Section 5. Vacancies Article
More informationAMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership
AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, membership in Custom Electronic
More informationINTERNATIONAL PERSONNEL ASSESSMENT COUNCIL (IPAC)
INTERNATIONAL PERSONNEL ASSESSMENT COUNCIL (IPAC) BYLAWS ADOPTED JUNE 2009 AMENDED NOVEMBER 30, 2012 v. 11/30/2012 1 BYLAWS of the International Personnel Assessment Council Approved by the IPAC Membership
More informationBYLAWS OF THE CITYOF SPEARFISH BUSINESS IMPROVEMENT DISTRICT
BYLAWS OF THE CITYOF SPEARFISH BUSINESS IMPROVEMENT DISTRICT ARTICLE 1: MEMBERS: 1.01 Membership: There shall be one class of members of the Business Improvement District, consisting of the lodging establishments
More informationBYLAWS OF THE INTERLAKEN TRAILBLAZERS VOLKSSPORT CLUB
BYLAWS OF THE INTERLAKEN TRAILBLAZERS VOLKSSPORT CLUB These Bylaws (referred to as the Bylaws ) govern the affairs of the Interlaken Trailblazers Volkssport Club (referred to as the Club ), a non-profit
More informationMonday, November 13, Proposed Changes
Current Bylaws approve January 2012 Article One NAME, PURPOSE, LOCATION, OTHER OFFICES Section 1.1 Name. The name of this corporation shall be the North Carolina Statewide Independent Living Council (NCSILC).
More informationOregon Education Association-Retired BYLAWS
ARTICLE I NAME The name of this organization shall be Oregon Education Association-Retired (OEA- Retired), an affiliate of the Oregon Education Association (OEA), the National Education Association (NEA),
More informationBYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE
BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE Section 1. Principal Office. The location of the principal office of the Corporation is to be the City
More informationBYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC.
BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC. ARTICLE I - OFFICES 1.0 The Principal office of the Corporation in the State of Texas shall be located in the City of Austin, County of Travis.
More informationFLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS
FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS ARTICLE I The purposes of the corporation as stated in its Certificate of Incorporation are: a. To cooperate with the authorities having jurisdiction
More informationCONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, Article I. Name
CONSTITUTION AND BYLAWS OF THE ALUMNI ASSOCIATION OF WINTHROP UNIVERSITY Amended on June 30, 2016 Article I Name The name of this organization shall be the Winthrop University Alumni Association. The location
More informationAMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION
AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION The name and purposes of the corporation shall be as set forth in its Articles of Organization.
More informationLEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS. Adopted October 8, 2009
LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS Adopted October 8, 2009 ARTICLE I: Name of Council The name of this council shall be the Leon County Schools District Advisory Council and shall be
More informationBYLAWS OF THE HAWAII PORK INDUSTRY ASSOCIATION ARTICLE I
Revised 1-25-2014 BYLAWS OF THE HAWAII PORK INDUSTRY ASSOCIATION ARTICLE I Section 1. Principal Office. The principal office of the association shall be at the Hawaii Farm Bureau Federation, 92-1770 Kunia
More informationBYLAWS TEXAS ORAL HEALTH COALITION
BYLAWS TEXAS ORAL HEALTH COALITION ARTICLE 1 COALITION The name of the organization shall be the Texas Oral Health Coalition, hereinafter referred to as the Coalition. ARTICLE 2 PURPOSE The purpose of
More informationBYLAWS OF THE EMPLOYMENT AND LABOR LAW SECTION OF THE SOUTH CAROLINA BAR. ARTICLE I Name and Purpose
BYLAWS OF THE EMPLOYMENT AND LABOR LAW SECTION OF THE SOUTH CAROLINA BAR ARTICLE I Name and Purpose Section 1. This Section shall be known as the Employment and Labor Law Section of the South Carolina
More informationCAMBRIDGE CHAMBER OF COMMERCE BYLAWS
Section 1: Name CAMBRIDGE CHAMBER OF COMMERCE BYLAWS ARTICLE I General This organization shall be known as the Cambridge Chamber of Commerce. Section 2: Purpose The Cambridge Chamber of Commerce is organized
More informationBYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE
BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE Adopted July 19, 2013 ARTICLE I GENERAL 1.01. Name of Corporation The name of this corporation is California Credit Union League ( League ), a non-profit mutual
More informationBylaws of The Association for Challenge Course Technology Revised On 24 August Article I Name and Purpose
Bylaws of The Revised On 24 August 2016 Article I Name and Purpose Section 1 Name: The name of this association shall be The Association for Challenge Course Technology (the Association ). It shall be
More informationBYLAWS OF THE PUBLIC LAWYERS SECTION STATE BAR OF NEVADA. Section 1 NAME
BYLAWS OF THE PUBLIC LAWYERS SECTION STATE BAR OF NEVADA Section 1 NAME 1.0 This Section of the State Bar of Nevada shall be known as the PUBLIC LAWYERS SECTION OF THE STATE BAR OF NEVADA. Section 2 PURPOSES
More informationBylaws of World Federalist Association dba Citizens for Global Solutions Education Fund
Bylaws of World Federalist Association dba Citizens for Global Solutions Education Fund Adopted November 8, 2003; Amended November 19, 2008; Amended March 17, 2012; Amended October 12, 2015; Amended October
More informationVolcano Art Center bylaw rev
BYLAWS OF THE VOLCANO ART CENTER ARTICLE I Name and Office. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER (VAC). Section 1.02 Principal Office. The principal office of the corporation
More informationBY-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 informationCONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I NAME. The name of this Chapter shall be SALEM CHAPTER 6 Disabled American Veterans. ARTICLE II PURPOSE
CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I NAME The name of this Chapter shall be SALEM CHAPTER 6 Disabled American Veterans. ARTICLE II PURPOSE The purpose of this Chapter is to fulfill our promises
More informationBYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE. As Duly Adopted by the Board of Directors This 1 st day of December, 2008
i BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE As Duly Adopted by the Board of Directors This 1 st day of December, 2008 1 BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE ARTICLE I (Organization) Section 1. The
More informationCONSTITUTION AND BYLAWS
CONSTITUTION AND BYLAWS 2015 CONSTITUTION (As reviewed by the 2015 WEA Representative Assembly.) Article I Name The name of this organization shall be the Washington Education Association herein referred
More informationRegions. Regulation No. 9. Effective June 7, 2017
Regulation No. 9 Regions Effective June 7, 2017 Copyright 2017 Appraisal Institute. All rights reserved. Printed in the United States of America. No part of this publication may be reproduced, stored in
More informationSection 1 Goals The improvement of health care delivery, education and research in Gynecology and Obstetrics through professional management.
CONSTITUTION AND BYLAWS OF THE ASSOCIATION OF MANAGERS OF GYNECOLOGY AND OBSTETRICS Adopted 10/07/77 Amendments Incorporated from Fall 1995 Meeting Amendments Incorporated from Fall 2000 Meeting Amendments
More informationAMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership
AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall
More informationBoard of Directors Handbook BYLAWS. Skagit Symphony - McIntyre Hall edition
Board of Directors Handbook BYLAWS Skagit Symphony - McIntyre Hall 2014 2015 edition ByLaws - Contents Preamble Article I - Name of the Organization Article II Membership Categories 1. Board of Directors
More informationOperating Guidelines (Bylaws) of the. New England Region of the Wound, Ostomy and Continence Nurses Society
Operating Guidelines (Bylaws) of the New England Region of the Wound, Ostomy and Continence Nurses Society ARTICLE I NAME The name of the regional affiliate is the New England Region of the Wound, Ostomy
More informationOHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS
1 2 3 OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 ARTICLE I. NAME The name of this association, a not-for-profit corporation organized
More informationBYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION
BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS Revised December 9, 2014 ARTICLE 1 ORGANIZATION 1.1) DEFINITION OF MASWCD - The Minnesota Association of Soil and Water Conservation
More informationCONSTITUTION AND BYLAWS OF THE PRINCETON COMMUNITY DEMOCRATIC ORGANIZATION PREAMBLE
Adopted at a special meeting October 11, 1987 Most recent amendments January 26, 2014 CONSTITUTION AND BYLAWS OF THE PRINCETON COMMUNITY DEMOCRATIC ORGANIZATION PREAMBLE The purposes for which the Princeton
More informationMICHIGAN DISTRICT JUDGES ASSOCIATION CONSTITUTION AND BYLAWS
MICHIGAN DISTRICT JUDGES ASSOCIATION CONSTITUTION AND BYLAWS Preamble We, the Judges of the District Court of the State of Michigan, having been entrusted by the People of said State with the responsibilities
More informationBYLAWS OF THE STATE UNIVERSITIES ANNUITANTS ASSOCIATION ILLINOIS BYLAWS OF THE STATE UNIVERSITIES ANNUITANTS ASSOCIATION (ILLINOIS)
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 BYLAWS OF THE STATE UNIVERSITIES ANNUITANTS ASSOCIATION
More informationBYLAWS 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 informationArticle I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes
California Association for Career and Technical Education Bylaws Adopted October 1, 2003 Revised March 2, 2004 Reviewed October 27, 2006 Revised February 26, 2007 Revised February 23, 2009 Revised June
More informationTHE CANADIAN CYCLING ASSOCIATION BY-LAWS September 27, 2016
Page 1 THE CANADIAN CYCLING ASSOCIATION BY-LAWS September 27, 2016 GENERAL PROVISIONS ARTICLE 1 NAME The name of the Corporation shall be the Canadian Cycling Association and the Corporation may do business
More informationSHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016
SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016 ARTICLE I NAME AND INCORPORATION Section 1. The name of the organization shall be the Shoreline Education Association (SEA), hereafter referred
More informationMaine 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 informationColorado 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 informationBYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers
BYLAWS OF PRAIRIE STATE CONSERVATION COALITION ARTICLE I Offices and Registered Agent The Corporation shall continuously maintain in the State of Illinois a registered office and a registered agent. The
More informationRULES OF THE OKLAHOMA REPUBLICAN PARTY
RULES OF THE OKLAHOMA REPUBLICAN PARTY Last Amended August 27, 2011 Page 1 of 55 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 RULES OF THE OKLAHOMA REPUBLICAN PARTY
More informationINFORMATION SYSTEMS SECURITY ASSOCIATION (ISSA) INTERNATIONAL ASSOCIATION BYLAWS
ARTICLE I Name ISSA International Bylaws INFORMATION SYSTEMS SECURITY ASSOCIATION (ISSA) INTERNATIONAL ASSOCIATION BYLAWS The name of this organization shall be Information Systems Security Association,
More informationVI LLAMA & ALPACA CLUB
VI LLAMA & ALPACA CLUB PART 1 - INTERPRETATION 1. In these, unless the context otherwise requires, 1.1. "Directors" means the Directors for the time being of the Club; 1.2 "Registered address" of a member
More information