Democratic Party of White County Bylaws
|
|
- Austin Kenneth Mason
- 5 years ago
- Views:
Transcription
1 Democratic Party of White County Bylaws ARTICLE I: Name & Purpose This organization shall be known as the Democratic Party of White County (DPWC). The bylaws and all official acts and proceedings shall be binding on all officers, members and subordinate bodies where applicable. The mission of the Democratic Party of White County is to: 1. Build a strong County Party with emphasis on local-level engagement and activism to educate the community about the Democratic Party of Arkansas (DPA). 2. Recruit quality candidates to seek local, county, district, and statewide office. 3. Raise money to provide resources for county and statewide Democratic candidates. 4. Have an active role on the state level to express local concerns. 5. Maintain and grow the membership of the DPWC. 6. Elect members to the Democratic Party of Arkansas State Committee and participate in Democratic Conventions and activities of the DPA. ARTICLE II: Membership A. The DPWC shall be composed of members registered to vote in White County who are paid members in good standing and who file to join during the primary election filing deadline. B. At any time during the interim of the two-year State of Arkansas election cycle, additional members can join the DPWC, who shall agree to be bound by these bylaws and shall pay the prescribed membership dues. C. There shall be no absolute limit of the number of individuals who shall become members of the DPWC. D. Within ten days after organization of the new County Committee in January following the General Election, the Secretary of the DPWC shall forward a form provided by the DPA with the membership roster to the Secretary of the DPA showing the names and mailing addresses, address, landline and mobile telephone numbers of its officers and members. Updates to the membership and officers list shall be made quarterly to the Secretary of the DPA. Dues shall be determined by the membership at a duly constituted meeting. There shall be a standing Executive Committee, consisting of the DPWC officers and DPA State Committee Representatives. The DPWC may expand membership of the Executive Committee as the need arises. Other committees shall be appointed by the chair, as needed, or as determined by the membership, at a duly constituted meeting. ARTICLE III: DPWC Officers The elected officers of the DPWC are: Chair, 1st Vice-Chair, 2nd Vice-Chair, Secretary, and Treasurer. In accordance with DPA rules, the Chair and 1st Vice-Chair shall be of opposite sexes. A. The DPWC shall convene in January, immediately after the General Election for the purpose of electing officers. Officers and members serve for two year terms until the convening of the next officer election in January after the next General Election. B. The DPWC shall strive to reflect the diversity of the DPWC in the election of its officers. C. No person can occupy more than one office. 1
2 D. Officers of the County Committee must avoid public expressions of support, including campaign contributions, for candidates opposing Democratic nominees. E. Other officer positions may be created by majority vote of those present and voting. A. Chair - The Chair shall call and preside at all meetings of the DPWC; oversee the day-to-day affairs of the DPWC; serve as chairperson and voting member of the Executive Committee; serve as ex officio member on all committees; call meetings of the Executive Committee, when necessary; and make appointments to committees of the DPWC. B. 1 st Vice-Chair - The 1 st Vice-Chair shall preside at DPWC meetings in the absence of the Chair, shall coordinate programs at DPWC meetings that promote the purposes of the DPWC, and carry out such other duties as delegated by the Chair. C. 2 nd Vice-Chair - The 2 nd Vice-Chair, shall serve as interim secretary in the absence of the Secretary; and carry out such other duties as delegated by the Chair. The 2 nd Vice-Chair will also actively recruit members and help keep members involved. D. Secretary - The Secretary shall maintain accurate membership rolls of the DPWC; record all minutes and votes of DPWC regular and Executive Committee meetings and prepare them for consideration by the body at the subsequent meeting; preserve all important records and papers of the DPWC; and carry out such other duties as delegated by the Chair. E. Treasurer - The Treasurer shall maintain the financial records of the DPWC and provide written reports at regular meetings and with the Chair shall be a co-signature authority on any bank accounts and withdrawals. All records of the Treasurer shall be subject to audit at the request of the Chair or Executive Committee. F. Chair Emeritus - The Chair Emeritus is the immediate past Chair of the DPWC and shall serve as a counselor to the DPWC and the Executive Committee of the DPWC. Section 4 The elected officers and the Chair Emeritus shall constitute the Executive Committee. The Executive Committee shall carry out the business of the DPWC as designated by the DPWC and make decisions within its powers in the interim when the DPWC does not meet. It shall also serve as the budget committee for the organization and shall present to the DPWC a biennial budget for approval. Section 5 A vacancy in any office shall be filled at the next duly constituted meeting of the membership, which must take place within 30 days of the occurrence of the vacancy Section 6 An officer may be removed from office by a three-fourth majority vote of the membership at a duly constituted meeting for any reason ARTICLE IV: Election Commissioner County Election Commissioner(s) shall be elected in January immediately following the General Election. Candidate(s) for Election Commissioner shall be paid members in good standing. The office of the Election Commissioner shall not be combined with any other County Party offices. Within ten days of the date of electing the Election Commissioner, the Chair or Secretary shall notify the White County Clerk in writing the name(s) and address(es) of the member(s) selected to serve on the White County Board of Election Commissioners in accordance with state law. ARTICLE V: Meetings All meetings of the DPWC are open to all members of the Democratic Party regardless of race, ethnicity, color, religion, sex, national origin, age, disability, military status, sexual orientation, gender identity, or economic status. The DPWC shall hold at least four regular meetings in a non-election year and at least six meetings in an election year. A DPWC member who misses three or more consecutive 2
3 meetings shall be required upon notice to show good cause or may be dismissed from the Committee by its vote. The DPWC shall meet for regular meetings at the call of the Chair at such time and place as is designated in the call. Notice of call for meetings shall be mailed or ed by the Chair or Secretary to the membership of the DPWC at least 10 days before the date of the meeting, provided that in case of an emergency, DPWC may be convened on two days notice. The news media within the County shall be informed thereof at the time of the calling of such meeting. The Executive Committee shall meet at the convenience of the Chair as necessary. A minimum of 20% of DPWC members in attendance shall be necessary to constitute a quorum for the transaction of business at a properly called meeting of the DPWC. If DPWC membership is 100 or more, 10% of members in attendance will constitute a quorum. Section 4 A. All votes on DPWC business shall be determined by a simple majority, except as otherwise provided by these bylaws. B. Proxy voting shall be permitted at meetings of the DPWC only by a vote of the committee to allow proxy voting. If proxy voting is allowed, the following rules shall apply: 1. No member shall vote the proxy of more than one other member. 2. Proxies shall be granted only when printed, dated, signed, and filed with the Secretary by the commencement of the meeting. 3. No proxy shall be valid for more than one meeting. 4. The Secretary shall preserve said proxies for no less than one year past the term of the Committee. C. In order to vote, one must be a member of the DPWC for 30 days prior to a given vote. D. The DPWC shall record the minutes of each meeting. Within ten days after the minutes are approved, copies of the minutes shall be sent to the DPA headquarters. Minutes shall include, at a minimum, those present, the agenda covered, and actions taken by the County Committee. The minutes may be sent in any form to the DPA, including electronically, by fax, or mail. Section 5 The DPWC shall convene a meeting to be held not later than thirty days prior to the opening of the filing period to fix and announce the ballot access requirements (fees/petitions) to be assessed and to be met by each candidate. Section 6 Special meetings of the DPWC shall be called by the Chair upon request of one-fifth of the membership of the full committee. Upon failure or refusal of the Chair to call a requested meeting, the call may be issued by those members requesting the meeting. Notice of calls for special meetings shall be mailed or ed by the Secretary or their designee to each member of the DPWC at least ten days before the date of the meeting, provided that in case of emergency, the DPWC may be convened on two days notice. ARTICLE VI: Biennial Convention A. Biennial County Conventions shall be held for the purpose of confirming delegates to the State Convention and electing county representatives to the State Committee, and for any other such purpose as may be required by state law or party rules. B. On the first Monday following the general primary election, i.e. the primary runoff election, the DPWC will hold its County Convention. Adequate notice shall be given by the Secretary notifying County Convention delegates and candidates by mail no later than one week in advance of said County Convention and by news release in the local news media of White County no later than one week in advance of said County Convention. C. The delegates of the County Convention shall be all county committee members. 3
4 D. The County Convention shall be called to order by the Chair of the DPWC. If the Chair or Vice- Chair is not present, or is present and refuses to act, then any delegate to the County Convention may serve as Temporary Chair. E. The County Convention delegates shall elect the county s representatives to the State Committee. Article IV of the Rules of the Democratic Party of Arkansas presents the process through which the number of representatives from a given county is identified. F. The County Convention shall also identify the county s delegates to the State Convention. All members of the DPWC at the time of the County Convention shall be eligible to attend the State Convention as a voting delegate. G. The Chair and Secretary of the County Convention shall certify the names of the county s State Committee representatives and State Convention delegates to the Secretary of the State Committee within seven days of the election. ARTICLE VII: Standing Committees A. There shall be the following standing committees: 1. Membership & Community Outreach 2. Publicity & Events 3. Nominating 4. Other committees shall be established by the DPWC upon recommendation of the Chair or Executive Committee. Within the first two months after taking office, the Chair shall appoint a chair of each standing committee. A. The duties of the standing committees shall be as follows: 1. The Membership & Community Outreach Committee is responsible for strategically implementing a plan to recruit, motivate, and engage members of the DPWC. The committee is also responsible for organizing events within the community to engage and improve White County and the lives of its citizens. 2. The Publicity & Events Committee shall be responsible for communicating the activities of the DPWC and its candidates through newspaper, radio, television, social media, and other channels. The committee shall also be responsible for organizing and promoting DPWC fundraising events. 3. The Nominating Committee is charged with identifying and recruiting potential candidates for local, county, and state elections and formulating and implementing strategies for the election of Democratic Party candidates to public office. ARTICLE VIII: Grievance Procedure A. Notice of a contest, protest, appeal or grievance shall be in writing and shall be served by mail, proof of mailing supplied by the U.S. Postal Service shall be deemed as date of service, or hand delivered to the Chair of the DPWC within ten days of the act or omission complained of by the aggrieved person(s). The day on which the act or omission occurred shall be counted as the first day in determining the ten-day period. Failure to provide timely notice may be grounds for dismissal of the grievance. The notice shall clearly set forth the facts giving rise to the grievance and shall describe the relief sought. The Chair may require the aggrieved person(s) to elaborate and/or clarify in writing any point raised in the notice. B. The Chair shall give notice to all committee members and the aggrieved party of a hearing that shall be held as soon as reasonable but no more than twenty-one days from the date the Chair received the notice of the grievance, unless otherwise agreed by the aggrieved party and the Chair. The DPWC 4
5 shall, by majority vote of those present and voting, adopt such rules of procedure which are consistent with these Rules and as are necessary to assist in the orderly conduct of the hearing. C. The DPWC, after learning the evidence and affording all parties a full opportunity to be heard, shall deliberate and render judgment in the matter by a majority vote of those present and voting. At the request of the party to the proceeding, the Secretary of the DPWC shall provide a letter certifying the action of the committee. ARTICLE IX: Miscellaneous Provisions The official business of the DPWC shall be conducted in accordance with Robert's Rules of Order (Newly Revised) when not inconsistent with the Bylaws or Rules of the DPWC. These Bylaws shall be subject to the Rules of the DPA and any provision herein that is inconsistent with the requirements of the DPA Rules shall defer to those Rules. ARTICLE X: Amending the By-Laws Proposals to amend the bylaws must be submitted by a DPWC member to the DPWC Chair. The proposal then shall be submitted to the Executive Committee which shall require a majority vote to amend. The Executive Committee shall then refer the proposal to the full County Committee at least thirty days prior to a vote. The Secretary of the DPWC shall include a summary of any proposed amendment in the notice of the meeting at which it is to be voted on, and no amendment shall be voted on without such notice. The proposal shall require a two-thirds vote of the County Committee quorum to be passed. 5
DEMOCRATIC PARTY OF PULASKI COUNTY BY-LAWS. Article I: Name. This organization shall be known as the Democratic Party of Pulaski County (DPPC).
DEMOCRATIC PARTY OF PULASKI COUNTY BY-LAWS Article I: Name This organization shall be known as the Democratic Party of Pulaski County (DPPC). The by-laws and all official acts and proceedings shall be
More informationDISTRICT U-46 TRANSPORTATION UNION DUTU
DISTRICT U-46 TRANSPORTATION UNION DUTU BYLAWS 1 Article I Name and Objective Section 1 - Name 4 Section 2 - Objective 4 Article II Membership, Affiliation and Non-Discrimination 4 Section 1 - Membership
More informationBYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA
BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE
More informationBYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT
BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee
More informationBYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year
BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The
More informationCOMPUTING IN CARDIOLOGY, INC. BYLAWS
COMPUTING IN CARDIOLOGY, INC. BYLAWS Section 1. Purpose ARTICLE I - PURPOSE The purpose of Computing in Cardiology, Inc. ("CinC") is to promote the understanding of the application of computational techniques
More informationBYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282
BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 Adopted: December 17, 1998 Corrected: November 4, 2000 Amended: July 25, 2001 Amended: January 21, 2010 Adopted: February 26, 2010 Amended: July
More informationBylaws of Special Education Employees of Grundy County Revised: November 13, 2014
Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014 ARTICLE I NAME, OBJECTIVE, AND MEMBERSHIP SECTION 1 - NAME The name of this organization will be the Special Education
More informationBY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS
BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET...2 ARTICLE II: PURPOSE AND DEFINITIONS...3 ARTICLE III: MEMBERSHIP...5 ARTICLE IV: OFFICERS...9 ARTICLE
More informationDOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").
7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association
More informationAdjunct Faculty Association Oakton Community College CONSTITUTION and BYLAWS (Approved April 26, 2009)
Adjunct Faculty Association Oakton Community College CONSTITUTION and BYLAWS (Approved April 26, 2009) Preamble The Adjunct Faculty Association of Oakton Community College, hereafter referred to as AFA
More informationLRCFT Retiree Chapter Bylaws
LRCFT Retiree Chapter Bylaws ARTICLE I: NAME The name of this organization shall be the Los Rios College Federation of Teachers Retiree Chapter, hereinafter referred to as the Chapter. ARTICLE II: AFFILIATION
More informationPLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC.
PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC. Table of Contents ARTICLE Title Page I Qualifications for Participation in Party Actions...3 II Definitions...4 III State Central Committee...6
More informationARTICLE I: NAME. The name of this organization shall be the Tennessee Democratic Executive Committee, sometimes referred to herein, as Committee.
BYLAWS TENNESSEE DEMOCRATIC EXECUTIVE COMMITTEE approved 01/28/89, updated 01/26/91, revised and amended 05/22/99, amended 01/12/02, amended 05/03/03, amended 09/13/03, amended 01/15/06, amended 08/29/09,
More informationHarper College Adjunct Faculty Association, IEA-NEA
Harper College Adjunct Faculty Association, IEA-NEA BYLAWS November, 2011 Article I Name, Goals and Objectives Section A - The name of this organization will be the Harper College Adjunct Faculty Association
More informationPRSA MIAMI CHAPTER BYLAWS
PRSA MIAMI CHAPTER BYLAWS Name of Organization ARTICLE I The name of this nonprofit professional organization shall be the Public Relations Society of America (PRSA) Miami Chapter. Location of Office The
More informationTABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3
Amended: August 5, 2015 TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE.... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 ARTICLE IV AMENDING THE CONSTITUTION.. 4 BYLAWS to the CONSTITUTION..
More informationWAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, ARTICLE II Purposes
WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, 2008 ARTICLE I Name SECTION 1: This organization shall be known as the Wahoo Music Boosters Association. (The Association ). SECTION 2. The
More informationPlan of Organization Goochland County Republican Committee
ARTICLE I NAME Plan of Organization Goochland County Republican Committee The name of this organization shall be "Goochland County Republican Committee", hereinafter referred to as "County Committee" or
More informationBylaws of the St. Clair County Republican Party (Amended and Restated)
Bylaws of the St. Clair County Republican Party (Amended and Restated) Article I Name The Republican Party of St. Clair County, Michigan, shall be identified as the St. Clair County Republican Party and
More informationBYLAWS OF THE HIDALGO COUNTY REPUBLICAN PARTY
BYLAWS OF THE HIDALGO COUNTY REPUBLICAN PARTY Herein adopted by the Hidalgo County Executive Committee on 10 May 2011 ARTICLE I NAME Section1. The name of the organization shall be the Hidalgo County Republican
More informationCONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION
1 CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION Preamble IN RECOGNITION OF OUR RELATIONSHIPS WITH AND CONTINUED INTEREST IN THE UNIVERSITY OF SOUTH ALABAMA, WE THEREFORE ESTABLISH
More informationSection A. Purpose: The purpose of the Federation is to promote and support Orienteering in the United States of America and internationally.
BYLAWS OF THE UNITED STATES ORIENTEERING FEDERATION ARTICLE I: NAME The name of the organization is: United States Orienteering Federation, Incorporated, also known as Orienteering USA, hereinafter referred
More informationREPUBLICAN PARTY OF BEXAR COUNTY EXECUTIVE COMMITTEE BYLAWS
REPUBLICAN PARTY OF BEXAR COUNTY EXECUTIVE COMMITTEE BYLAWS Article I: NAME The name of this organization shall be the Republican Party of Bexar County Executive Committee (herein known as the Executive
More informationTHE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) BYLAWS Adopted and Effective as of November 17, 2016
THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) Section 1.01. Name and Office. BYLAWS Adopted and Effective as of November 17, 2016 ARTICLE I NAME, OFFICE AND PURPOSE
More informationBy-Laws of the Norfolk City Democratic Committee
By-Laws of the Norfolk City Democratic Committee Table of Contents Article I Name Page 2 Article II Purpose 2 Article III Membership 2 Article IV Vacancies 4 Article V Officers 5 Article VI Duties of Officers
More informationDEMOCRATIC PARTY OF VIRGINIA PARTY PLAN
DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN March 7, 2015 Revised September 8, 2018 The Honorable Susan Swecker, Chairwoman 919 East Main Street Suite 2050 Richmond, Virginia 23219 Telephone: (804) 644-1966
More informationBylaws. Enacted June 7, A.D TRAVIS COUNTY REPUBLICAN EXECUTIVE COMMITTEE
Bylaws Enacted June 7, A.D. 2016 TRAVIS COUNTY REPUBLICAN EXECUTIVE COMMITTEE ARTICLE I Name The name of this organization shall be the Travis County Republican Executive Committee, herein after referred
More informationLoudoun County Democratic Committee Bylaws
Loudoun County Democratic Committee Bylaws Adopted January 6, 2018, and Amended March 1, 2018 ARTICLE I - NAME, AUTHORITY AND PURPOSE Section 1. ("LCDC"). Section 2. This organization shall be officially
More informationMARYLAND MUNICIPAL CLERKS ASSOCIATION BYLAWS
MARYLAND MUNICIPAL CLERKS ASSOCIATION BYLAWS ARTICLE I - NAME AND CREATION The name of the organization shall be the Maryland Municipal Clerks Association (MMCA). The MMCA shall be an unincorporated non-profit
More informationAMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA
AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA Article I NAME The name of this organization is the Women s Caucus of the California Democratic Party (the Women s Caucus ) ARTICLE II: PURPOSE
More informationSANTA CLARA UNIFIED SCHOOL DISTRICT COMMUNITY ADVISORY COMMITTEE SPECIAL EDUCATION LOCAL PLANNING AREA CONSTITUTION AND BY-LAWS
SANTA CLARA UNIFIED SCHOOL DISTRICT COMMUNITY ADVISORY COMMITTEE SPECIAL EDUCATION LOCAL PLANNING AREA CONSTITUTION AND BY-LAWS Article I Name and Location Section 1.01 Section 1.02 The name of the organization
More informationARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS
B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.
More informationBylaws of the Milwaukee Chapter of ARMA International
Bylaws of the Milwaukee Chapter of ARMA International ARTICLE I Name ARMA-Milwaukee Chapter, Inc. ARTICLE II Members Section 1 Classes of Membership A. Professional: A duly qualified individual in good
More informationNavy League Of The United States Bremerton-Olympic Peninsula Council
BYLAWS Navy League Of The United States Bremerton-Olympic Peninsula Council ARTICLE I - GENERAL PROVISIONS In addition to supplementing the Council Articles, these bylaws are intended to supplement the
More informationELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS
ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS ARTICLE I. NAME The name of this organization shall be the Elbert County Republican Central Committee, hereinafter referred to as the ECR. ARTICLE II.
More informationBylaws of the Henrico County Republican Committee
Bylaws of the Henrico County Republican Committee Article I Name The name of this organization shall be Henrico County Republican Committee, hereinafter called the Committee. Article II Definitions The
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 informationJACKSON COUNTY DEMOCRATIC COMMITTEE
JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This
More informationBYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY
2011 TM 2011 All Rights Reserved By Johnson County Democratic Party BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY As Adopted On November 1, 2011 Page 1 of 19 ARTICLE I. NAME
More informationFLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association
FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS As Amended at the Annual Meeting of the Association July 23, 2008 INDEX DEFINITIONS... iv PREAMBLE...1 ARTICLE I NAME...1 ARTICLE II MEMBERS
More informationBY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS
BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET... 2 ARTICLE II: PURPOSE AND DEFINITIONS... 3 ARTICLE III: MEMBERSHIP... 5 ARTICLE IV: OFFICERS... 9
More informationTHE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE:
THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: February, 2013 Table of Contents PREAMBLE... 8 PART ONE: AUTHORITY AND PRINCIPLES...
More informationVIRGINIA DEMOCRATIC PARTY PLAN 1
DEMOCRATIC PARTY OF VIRGINIA VIRGINIA DEMOCRATIC PARTY PLAN February 18, 2008 The Honorable C. Richard Cranwell, State Chair 1108 E. Main Street, Second Floor Richmond, Virginia 23219 Telephone: (804)
More informationSACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION
SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION Revised September 2006; Amended November 2007; Amended February, March & April 2008; Amended May 2010; Amended November 2010; Amended February
More informationEducation Opportunity Responsibility
Education Opportunity Responsibility PO Box 1914 Topeka, KS 66601-1914 Revised on August 19, 2016 Kansas Democratic Party (785) 234-0425 Phone (785) 234-8420 Fax http://www.ksdp.org 1 ARTICLE I. PARTY
More informationARTICLE I Name. ARTICLE II Purposes and Policy
ARTICLE I Name Section 1 - Name. The name of this corporation shall be the League of Women Voters of New Jersey. This state League is an integral part of the League of Women Voters of the United States.
More informationBYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership
BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation
More informationDAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME
DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME Section 1. NAME. The name of this Organization shall be the Davie County High
More informationBYLAWS OF THE LEAGUE OF WOMEN VOTERS OF ILLINOIS
RECOMMENDED AMENDMENTS TO LWVIL BYLAWS Current bylaw in italics; recommended changes are highlighted. League of Women Voters of Illinois Amended June 11, 2017 BOARD HANDBOOK Bylaws BYLAWS OF THE LEAGUE
More information1.1 General: Name. The name of the Chapter is the Washington Chapter of the American Planning Association.
1 1 1 1 1 0 1 0 WASHINGTON STATE CHAPTER AMERICAN PLANNING ASSOCIATION BYLAWS Includes all Amendments through October, 1 1.0 GENERAL 1.1 General: Name. The name of the Chapter is the Washington Chapter
More informationThe Bylaws of the Maricopa County Democratic Party
2914 N Central Ave, Phoenix, AZ 85013 602-298-0503 MaricopaDems.org The Bylaws of the Maricopa County Democratic Party As Amended by The Maricopa County Democratic Party Committee July 11, 2015 MCDP Bylaws
More informationThe By-Laws Of the Gas Workers Union, Local 18007
The By-Laws Of the Gas Workers Union, Local 18007 Utility Workers Unions of America Amended on this date August 9, 2018 Chicago, Illinois Article I II III IV V VI VII VIII IX X XI XII Title Name and affiliation
More informationTHE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015
THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015 ARTICLE I ORGANIZATION AND OBJECTIVE NAME There shall be a City Committee of the Republican Party of Virginia Beach, hereinafter
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 informationBY-LAWS OF THE BLACK YOUNG DEMOCRATS of SAN FRANCISCO
BY-LAWS OF THE BLACK YOUNG DEMOCRATS of SAN FRANCISCO MISSION The Black Young Democrats of San Francisco are dedicated to activate and empower young Black/ African American leaders to engage in the democratic
More informationBYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18
I. NAME The organization shall be known as the Lions Parent Club. II. III. IV. ADDRESS The business address of the Lions Parent Club will be 9621 W. Speckled Gecko Drive, Peoria, AZ 85383. The Board of
More informationBYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME
BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME This organization shall be known as the Real Property Section of the Los Angeles County Bar Association. ARTICLE
More informationBylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.
Bylaws of the Northern Virginia Chapter Of ARMA International ARTICLE I NAME Northern Virginia Chapter of ARMA International, Inc. ARTICLE II OBJECTIVES The objectives of this Chapter are: 1. To advance
More informationBY-LAWS OF THE KENTUCKY DEMOCRATIC PARTY. Ratified by the State Convention of the Kentucky Democratic Party June 4, 2016
BY-LAWS OF THE KENTUCKY DEMOCRATIC PARTY Ratified by the State Convention of the Kentucky Democratic Party June 4, 2016 Kentucky Democratic Party PO Box 694 Frankfort, KY 40602 (502) 695-4828 www.kydemocrat
More informationBY-LAWS of THE YOUNG DEMOCRATS of SAN FRANCISCO ARTICLE I
BY-LAWS of THE LATIN@ YOUNG DEMOCRATS of SAN FRANCISCO ARTICLE I NAME Section 1. The organization shall be known as the Latin@ Young Democrats of San Francisco, hereinafter called LYD. Section 2: LYD will
More informationASSOCIATION BYLAWS. Registry of Interpreters for the Deaf, Inc.
Registry of Interpreters for the Deaf, Inc. Approved August 2009 Article I. NAME The name of this corporation shall be the Registry of Interpreters for the Deaf, Inc. (RID) Article II. OBJECTIVE The principal
More informationGWINNETT COUNTY DEMOCRATIC PARTY COMMITTEE. ARTICLE I. Name. ARTICLE II. Governing Authority and Duties
GWINNETT COUNTY DEMOCRATIC PARTY COMMITTEE ARTICLE I. Name 1.1 The name of this organization shall be the Gwinnett County Democratic Party Committee (hereinafter referred to and known as the Gwinnett County
More informationBYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS
Article 1: General BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Hellenic Section of the American Society of Civil Engineers,
More informationSociety of Research Administrators International Chesapeake Chapter, SRA Bylaws
LOGO UNDER CONSTRUCTION Society of Research Administrators International Chesapeake Chapter, SRA Bylaws ARTICLE I. NAME The name of this organization shall be the Chesapeake Chapter, a chapter of the Society
More informationForeword. These by-laws were adopted on. The members of the Bylaws Committee are:
Foreword The following Bylaws of the Bedford County Republican Committee of the Commonwealth of Pennsylvania are the result of many hours of dedicated hard work by the members of the Bylaws Committee.
More informationMAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014
MAINE REPUBLICAN PARTY BYLAWS Adopted March 11, 1985 Amended June 14, 2014 ARTICLE I NAME This organization shall be known as the Maine Republican Party and shall be the official statewide organization
More informationBYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001)
BYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001) ARTICLE 1: NAME The name of the Corporation shall be Transplant Recipients
More informationKANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS
KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association
More informationBylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office
Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s
More informationAMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES
AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE The purpose of the Nebraska Assisted Living Association (NALA), a Division of The Nebraska Health Care Association
More informationBy-Laws Of The Ellsworth Historical Society
By-Laws Of The Ellsworth Historical Society Article I Name The name of the Corporation shall be: Ellsworth Historical Society And is sometimes referred to in these Bylaws as the Corporation. Article II
More informationBylaws. of the. First Congressional. District Republican Committee of Virginia
Bylaws of the First Congressional District Republican Committee of Virginia Adopted: January 8, 1999 Amended: March 20, 2004 Amended: October 21, 2004 Page 2 ARTICLE I - Name The name of this organization
More informationCITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS
CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority
More informationARTICLE I: NAME This organization shall be known as the Oklahoma Registry of Interpreters for the Deaf, Inc. (OKRID).
ARTICLE I: NAME This organization shall be known as the Oklahoma Registry of Interpreters for the Deaf, Inc. (OKRID). ARTICLE II: PURPOSE The purpose of this organization shall be to fulfill the functions
More informationConstitution & Bylaws of the New York State Association of Auxiliary Police, Inc
of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive
More informationArlington County Republican Committee Bylaws
Arlington County Republican Committee Bylaws PREAMBLE (A) The fundamental purpose of the Arlington County Republican Party is to elect candidates for political office who are nominated or endorsed by the
More informationBylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members
Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)
More informationBYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual
BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX ARTICLE I Section 1.1 ARTICLE II Section 2.1 ARTICLE III Section 3.1 Section 3.2 ARTICLE IV Section 4.1 ARTICLE V Section 5.1 Section 5.2 ARTICLE VI
More informationMinnesota Association of Charter Schools Bylaws (Revised)
Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter
More informationBYLAWS OF THE SACRAMENTO COUNTY YOUNG DEMOCRATS OF CALIFORNIA
1 BYLAWS OF THE SACRAMENTO COUNTY YOUNG DEMOCRATS OF CALIFORNIA PREAMBLE The Sacramento County Young Democrats pledge to pursue the ideas of liberty, justice, and freedom for all regardless of race, religion,
More informationBYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS
BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS ARTICLE I. NAME AND PRINCIPAL OFFICE Name The name of the association shall be the North Carolina Association of Health Care Recruiters (NCAHCR)
More informationBYLAWS OF THE CHESAPEAKE CITY COMMITTEE OF THE REPUBLICAN PARTY OF VIRGINIA
BYLAWS OF THE CHESAPEAKE CITY COMMITTEE OF THE REPUBLICAN PARTY OF VIRGINIA TABLE OF CONTENTS Adopted: Amended: Amended and Restated: Amended: Amended: Amended and Restated: ARTICLE I Name ARTICLE II Organization
More informationLAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA
LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA Section 1 ARTICLE I MEMBERSHIP The Republican Executive Committee (REC) of the Republican Party within Miami-Dade County, Florida
More informationBYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012)
BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012) ARTICLE I NAME The name of this organization is the New Hampshire Chapter of the Construction
More informationDecember Rules of the Indiana Democratic Party
Rules of the Indiana Democratic Party 2 contents Pages 3 I. Rules Party structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. state Committee Authority
More informationBYLAWS OF THE WASHINGTON COUNTY DEMOCRATIC CENTRAL COMMITTEE
1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF THE WASHINGTON COUNTY DEMOCRATIC CENTRAL COMMITTEE ARTICLE I NAME The name of this organization shall be the Washington County Democratic Central Committee (Central
More informationBYLAWS OF THE YAMHILL COUNTY DEMOCRATS
YCD BYLAWS 9/28/17 page! 1 of! 10 Article I. Name BYLAWS OF THE YAMHILL COUNTY DEMOCRATS Revised and Adopted: September 28, 2017 The name of this organization shall be the Yamhill County Democrats ( YCD
More informationSouth Mountain Community College Alumni Association BY-LAWS
South Mountain Community College Alumni Association BY-LAWS MISSION STATEMENT The SMCC Alumni Association exists to provide opportunities for former students and friends of SMCC to continue their relationship
More informationDRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017
DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS These Bylaws reflect all amendments through January 29, 2017 1 TABLE OF CONTENTS Page Article I Objectives 1 Article II Area 1
More informationCONSTITUTION FORMAT. The following is the format to use when writing or revising the Chapter s Constitution.
CONSTITUTION FORMAT The following is the format to use when writing or revising the Chapter s Constitution. IKEBANA INTERNATIONAL CHAPTER CONSTITUTION ARTICLE I Name The name of this Chapter shall be Ikebana
More informationTHE PROGRESSIVE CAUCUS OF THE NORTH CAROLINA DEMOCRATIC PARTY ARTICLES OF ORGANIZATION & BYLAWS. Amended March 3, 2018
THE PROGRESSIVE CAUCUS OF THE NORTH CAROLINA DEMOCRATIC PARTY ARTICLES OF ORGANIZATION & BYLAWS Amended March 3, 2018 Table of Contents PREAMBLE... 3 ARTICLE I ORGANIZATION... 3 1 Section 1. Name... 3
More informationBy-laws Union County Young Democrats Adopted: Wednesday, September 20, 2017
By-laws Union County Young Democrats Adopted: Wednesday, September 20, 2017 Mission Statement We the Union County Young Democrats (Union County, New Jersey), in order to further the ideals and principles
More informationConnecticut Republican. State Central Committee. Rules and Bylaws
Connecticut Republican State Central Committee Rules and Bylaws Index Page Article I: State Central Committee 2 Article II: Town Committee 14 Article III: State Conventions 21 Article IV: District Conventions
More informationFULTON COUNTY DEMOCRATIC PARTY COMMITTEE BY-LAWS
FULTON COUNTY DEMOCRATIC PARTY COMMITTEE BY-LAWS I. GENERAL The Fulton County Democratic Party is the organization that represents all citizens residing in Fulton County who wish to adhere to the principles
More informationGirl Scouts of Nassau County, Inc. Bylaws
Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method
More informationLAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.
BYLAWS LAKE LOUISE CHRISTIAN COMMUNITY Amended November 2, 1998; November 6, 2000; June 28, 2002 ARTICLE I. MEETINGS ANNUAL MEETING A. The annual meeting of the board of trustees shall be held within one
More informationCONSTITUTION AND BYLAWS of the SILICON VALLEY DEMOCRATIC CLUB
CONSTITUTION AND BYLAWS of the SILICON VALLEY DEMOCRATIC CLUB ARTICLE I NAME Section 1. The name of this club shall be Silicon Valley Democratic Club, hereinafter called SVDC. ARTICLE II MEMBERSHIP Section
More informationFLORIDA 4-H CLUB FOUNDATION, INC.
BYLAWS OF FLORIDA 4-H CLUB FOUNDATION, INC. A FLORIDA NOT-FOR-PROFIT CORPORATION (AS AMENDED and RESTATED February 12, 2013) ARTICLE I- PURPOSES AND POWERS The purposes for which the Florida 4-H Club Foundation,
More informationBYLAWS OF THE. [ [Club Name] ] ARTICLE I NAME
Sample Club Bylaws BYLAWS OF THE [ [Club Name] ] ARTICLE I NAME The name of this club shall be [ Club Name ], hereinafter referred to as Club. This Club is affiliated with the [ Name of State Federation
More information