SILVER KNOLLS COMMUNITY ORGANIZATION, INC. BYLAWS. Board Approved, January 21, 2009

Similar documents
SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS

New Hampshire Mushers Association, Inc. Constitution and By-laws

NORTHEASTERN ILLINOIS BOUVIER DES FLANDRES CLUB CONSTITUTION AND BY-LAWS REVISED JULY 2002

NASHVILLE KENNEL CLUB, INCORPORATED - CONSTITUTION As amended 22 April, 2014 (AKC approved August 12, 2014)

Constitution and By-laws of the. Columbia Pomeranian Club, Incorporated. Revised/Approved 03/03/2007

CONSTITUTION AND BYLAWS KENAI KENNEL CLUB, INC. LAST REVISION DATE: 9/23/93 REVISION DATE: 9/5/07 APPROVED BY MEMBERSHIP: 11/7/07 CONSTITUTION

Penobscot Hunting Retriever Club Constitution

THE GREATER PITTSBURGH GOLDEN RETRIEVER CLUB BYLAWS

WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014

California Lobster and Trap Fishermen s Association

CKCSFSV Constitution & Bylaws. SECTION 1. The name of the club shall be the Cavalier Fanciers of the Susquehanna Valley.

BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC

SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC.

FORT DETROIT GOLDEN RETRIEVER CLUB, INC.

THE KING WILLIAM ASSOCIATION BYLAWS

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

Colonial Newfoundland Club, Inc. By-Laws. Article I: Membership

Bylaws of the Suncoast Chapter of the International Facility Management Association.

A. To encourage and promote the breeding and showing of purebred Borzoi and to do all possible to bring their natural qualities to perfection.

CONSTITUTION AND BYLAWS Corpus Christi Kennel Club, Inc. As amended 2/70, 2/74, 5/77, 2/84, 5/85, 3/98, 2/99, 1/00

Pembroke Welsh Corgi Club of the Potomac (PWCCP) Constitution and Bylaws CONSTITUTION ARTICLE I. Name and Objectives

The Bulldog Club of Denver Bylaws Rev. 2015

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION

CONSTITUTION ARTICLE I Name and Mission Statement

CONSTITUTION AND BY LAWS OF THE NEW YORK STATE GOURD SOCIETY

Cobb County Genealogical Society, Inc.

BERNESE MOUNTAIN DOG CLUB OF THE GREATER TWIN CITIES

ALASKA SPORTING DOG ASSOCIATION CONSTITUTION AND BYLAWS

ARTICLE I. Name ARTICLE II. Object

CONSTITUTION AND BYLAWS OF BELL VERNON KENNEL ASSOCIATION, INC. CONSTITUTION. Article I NAME AND OBJECTS

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

Revised 1991; Amended 1998, 1999, 2000, 2004, 2012 ARTICLE I - NAME AND OBJECTS

CONSTITUTION AND BY-LAWS OF THE ENGLISH COCKER SPANIEL CLUB OF AMERICA, INC.

WSPTA UNIFORM BYLAWS. Washington State PTA 1304 S Fawcett Avenue Suite 300 Tacoma, WA wastatepta.org

Rocky Mountain Borzoi Club Constitution BY-LAWS

Article I Name, Purpose, and Practices

Fairbanks Retriever Club P.O. Box Fairbanks, Alaska 99706

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012)

English Toy Spaniel Club of America, Inc. Uniting fanciers and promoting the breed

Napa Valley Dog Training Club, Inc.

CONSTITUTION. (d) To conduct sanctioned matches and dog shows and/or other events under the rules and regulations of The American Kennel Club.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada.

SAN DIEGO SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Section Name

SOUTHERN BERKSHIRE GOLDEN RETRIEVER CLUB CONSTITUTION

Proposed amended bylaws for consideration at the 5/19 Annual Meeting. Yellow highlighting indicates sections with amended content

MEREDITH GARDENS HOMEOWNERS ASSOCIATION BY-LAWS. Section 1. The name of this Corporation is: Meredith Gardens Homeowners Association

Western Washington Australian Shepherd Association (WWASA) By Laws

Bylaws DEFINITIONS AND INTERPRETATION

Rocky Mountain Beagle Club Constitution & By-Laws

Purpose and Bylaws PREAMBLE

Washington State PTA 1304 South Fawcett Ave, Suite 300, Tacoma WA wastatepta.org

Central Carolina Pug Dog Club Constitution Amended & Approved 11/10/18

By-Laws Of The Ellsworth Historical Society

ARTICLE I. (Name and Purposes)

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

SOUTHERN TIER SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS

*BYLAWS OF THE KANSAS CITY SECTION OF THE AMERICAN CHEMICAL SOCIETY

Treasure Valley Hunting Retriever Club, Inc. Constitution and Bylaws EIN# Amended May 12, 2018

BYLAWS OF THE OHIO VALLEY BRANCH OF THE INTERNATIONAL DYSLEXIA ASSOCIATION Approved by the Membership 02/11/2009

Bylaws of The Tall Bearded Iris Society

BYLAWS OF THE. [ [Club Name] ] ARTICLE I NAME

Partnership for Emergency Planning

COMPUTING IN CARDIOLOGY, INC. BYLAWS

Ranchland Republican Women Bylaws (As approved by the membership Nov. 29, 2017)

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011

Society of Florida Archivists, Inc. BYLAWS

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

Constitution. Rochester, MN. Kennel Club, Inc. ARTICLE I

Bylaws of the Milwaukee Chapter of ARMA International

BYLAWS of the National Association of Judiciary Interpreters & Translators

Constitution and Bylaws of The American Rottweiler Club. Constitution. Bylaws

CONSTITUTION AND BYLAWS OF THE NORWEGIAN ELKHOUND ASSOCIATION OF AMERICA, INC. CONSTITUTION

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS

Tennessee Valley Kennel Club, Inc. BYLAWS

BY-LAWS. Article I Name, Office

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Constitution and Bylaws Norfolk State University Alumni Association, Inc.

BYLAWS TOWING AND RECOVERY ASSOCIATION OF GEORGIA ARTICLE I. Name, Organization and Location

* BYLAWS OF THE NORTHEAST TENNESSEE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC.

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

SECTION 1.01 Name. The name of this Corporation shall be the Georgia Association of Community Service Boards, Inc.

WELSH SPRINGER SPANIEL CLUB OF AMERICA, Inc. CONSTITUTION

ILLINOIS FEDERATION OF DOG CLUBS AND OWNERS

BYLAWS OF THE ERIE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018

DALLAS-FT.WORTH LABRADOR RETRIEVER CLUB, INC.

Bylaws of the Academy of Physical Therapy Education, Inc.

DIVISION OF ANALYTICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

THE AIREDALE TERRIER CLUB OF METROPOLITAN NEW YORK, INC. CONSTITUTION

Dear Herding Enthusiast:

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE ASSOCIATION ARTICLE I PURPOSE ARTICLE II MEMBERSHIP

ST. JAMES MEN'S GOLF ASSOCIATION CONSTITUTION JANUARY, 2014 MGA

NORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013

Transcription:

SILVER KNOLLS COMMUNITY ORGANIZATION, INC. BYLAWS Board Approved, January 21, 2009 Adopted at May 23, 1991 SLPOA Meeting Changes adopted on February 9, 2000 Changes adopted July 2017

ARTICLE I NAME AND PURPOSE SECTION I The name of the Corporation shall be the Silver Knolls Community Organization, Incorporated, hereafter referred to as the Organization. It shall be a not-for-profit organization incorporated under the laws of the State of Nevada. SECTION II The principle location for the transaction of business of the Organization shall be the Community Room at 11525 Red Rock Road. The mailing address for all correspondence and notifications pertaining to the Organization shall be the post office box held for this purpose. SECTION III The purposes for which said Organization is formed and for which it shall exist are: 1. To provide a forum for the education of the members of the Organization concerning matters of interest to community members/residents. 2. To seek and to disseminate information concerning matters of interest to Silver Knolls community members/residents. 3. To unify and coordinate the common interests of persons residing in Silver Knolls, Washoe County, State of Nevada. 4. To act, by and through its officers and agents, as representative of persons residing in Silver Knolls, Washoe County, State of Nevada, who are members of the Silver Knolls Community Organization, Inc. 5. To work against spot zoning practices which are detrimental to existing neighborhoods 6. To work for good, ecologically sound purposes for the betterment and preservation of our environment 7. To represent our members interests in public utility matters, consumer protection, public policy input, and to help our members in every legal way to foster Silver Knolls Residents' well being. SECTION IV The Organization shall not be conducted or operated for profit; and no part of any profits, or remainder or residue from dues or donations to the Association, shall inure to the benefit of any member or individual. SECTION V The members of the Organization shall adopt and may from time to time revise such bylaws as may be required to carry out these objectives. ARTICLE II MEMBERSHIP Approved July 2017 Page 2 of 8

SECTION I Qualifications of Members The voting members of this Organization shall be property owners within the Silver Knolls Community at large whose annual membership dues are currently paid. No household or individual shall have more than one vote. SECTION II Dues Membership dues are used to cover the cost of insurance, printing and mailing costs, bulk mail permit, filing fees, message board maintenance, community projects, and other miscellaneous items approved by the Board of Directors. Dues are payable on or before the first day of March of each year. No member may vote whose dues are not paid for the current year. New members dues will be prorated to the first day of March. Increases in membership dues must be approved at the Annual Meeting by a majority of the members present. SECTION III Membership Forms Membership forms shall state name, address, phone number and e-mail address of the member. Completed forms and dues shall be filed with the Membership Chair. ARTICLE III - DIRECTORS AND OFFICERS SECTION I Board of Directors The Board shall be comprised of the President, Vice President, Recording Secretary, Corresponding Secretary, Treasurer, Membership Chair and six Directors at large; all of whom shall be voting members of the Organization. The North Valleys Citizen s Advisory Board member representing Silver Knolls shall be an ex officio member of the Board. Board Officers and Directors shall be elected for a two-year term at the Organization Annual Meeting as provided for in Article IV, and shall serve until their successors are elected. General management of the Organization s affairs shall be entrusted to the Board of Directors. SECTION II Appointment and Term of Office 1. All officers shall serve for a term of two years or until their successor takes office. A. The president, corresponding secretary and treasurer shall be elected in the odd-numbered years. B. The vice-president, membership chair and recording secretary shall be elected in the even-numbered years. C. Three directors shall be elected in the odd-numbered years. D. Three directors shall be elected in the even-numbered years. 2. No officer shall serve more than three consecutive terms in the same office. An officer serving more than one-half term shall be considered to have served a full term. 3. Any Board member who has three consecutive unexcused absences shall be considered as having resigned, and that position shall be considered vacant. Approved July 2017 Page 3 of 8

4. Any Board member may be removed from office by an affirmative vote of two-thirds (2/3) of the Board of Directors at any Board meeting or two-thirds (2/3) of the members present at a general meeting. 5. Vacancies in Office: A. In the event of a vacancy in the office of president, the vice-president shall fill it. B. The Board of Directors shall appoint all other vacancies in office, including the directors. SECTION III Duties of Officers 1. The president shall: A. Prepare agendas and preside at all meetings of the Association and the Board of Directors B. Serve as an ex-officio member of all committees except the nominating committee C. Vote on motions of the Organization and the Board of Directors only in the event of a tie vote D. Appoint all committees subject to the approval of the Board of Directors E. Determine the time and place for all meetings of the Board of Directors F. Notify members of all meetings of the Organization and Board of Directors G. Renew annual incorporation fees, including a list of the newly elected officers and directors, to the Nevada Secretary of State before May 31 of each year H. Perform such other duties as assigned by the Organization and the Board of Directors as well as those prescribed by these bylaws and parliamentary authority 2. The vice-president shall: A. Perform the duties of the president in the president s absence and fill the unexpired term in the event of a vacancy in the office of president B. Perform such other duties as may be assigned by the Organization, the president and the Board of Directors 3. The recording secretary shall: A. Record the proceedings of the Organization and the Board of Directors B. Prepare the official election ballot C. Notify each person nominated and notify officers and directors of their election to office D. Provide a copy of the minutes of Organization meetings and Board of Directors meetings to Board members two (2) weeks prior to the next scheduled meeting for review and acceptance at the Board meeting E. Perform such other duties as may be assigned by the Organization, the President or the Board of Directors 4. The corresponding secretary shall: A. Conduct all correspondence of the Organization and Board of Directors B. Be responsible for the maintenance of the permanent files of the Association C. Send a copy of any amendments made to the Organization bylaws to the Nevada Secretary of State s office D. Perform such other duties as may be assigned by the Organization, the President or the Board of Directors Approved July 2017 Page 4 of 8

5. The treasurer shall: A. Receive all funds of the Organization and shall deposit them in a bank designated by the Board of Directors, in the name of the Organization B. Be a custodian of all funds, keep an itemized account of all receipts and disbursements, and disburse funds as necessary for approved expenditures of the Organization. C. Report to the Board of Directors and the Organization the financial standing of the Organization at every meeting and whenever requested to do so D. Prepare an annual budget for approval of the Board of Directors, to be submitted no later than May 1 st E. At the Annual Meeting, render an accounting of all moneys received and expended during the previous fiscal year compared to the budget, and present next fiscal year s budget for members approval F. Be bonded when and in such amount as the Board of Directors deems necessary G. Perform such other duties as may be assigned by the Organization, the President or the Board of Directors 6. The membership chair shall: A. Keep a roster of the members of the Organization, to include their address, phone number and e-mail address, if available B. Maintain Organization membership dues records C. Supply treasurer with all Organization dues checks after recording them D. Provide mailing labels 7. The directors shall serve in an advisory capacity and perform such duties as assigned by the Organization, the president, or the Board of Directors. 8. The president, treasurer, and at least one other officer shall be authorized to sign checks for the disbursement of Organization funds as approved by the Board. All checks shall require two signatures. ARTICLE IV ORGANIZATION'S YEAR, ANNUAL MEETING, ELECTIONS SECTION I Association Year Association Year Time Line June 1 Begin Organization's fiscal Year March 1 Annual Dues owed March 28 Nominations Committee Selected May 1 Nominations Reported May 1 Budget Due May 31 Annual Meeting and Elections (Not later than the end of May) May 31 Annual Nevada Secretary of State filing due May 31 End of Organization's fiscal Year The Organization's fiscal year shall begin on the first day of June and end on the 31 st day of May, the following year. Approved July 2017 Page 5 of 8

The Organization's official year shall begin immediately at the conclusion of the election of officers at the Annual Meeting and shall continue through the election of officers at the next Annual Meeting. SECTION II Meetings The Annual Meeting shall be held in the month of May, at which time officers and directors for the ensuing year shall be elected by secret, written ballot from among those nominated in accordance with Section IV of this article. They shall take office immediately upon the conclusion of the election and each retiring officer shall turn over to his successor in office all properties and records relating to that office within thirty days after the election. Regular meetings of the Board of Directors shall be held at a time and place called by the president. Special meetings may be called by the president or upon request of five members of the Board of Directors. SECTION III Elections Election of officers and directors shall be held annually by secret written ballots from those nominated in accordance with Section IV of this article. The recording secretary must receive absentee ballots prior to the noticed annual meeting. A plurality shall elect. In case of a tie, the election shall be determined by lot at the annual meeting. Officers shall assume their duties at the close of the annual meeting. SECTION IV Nominations No person may be a candidate in an Organization election who has not been nominated. During the month of March the Board shall select a nominating committee chair, who shall be directed to form a committee consisting of three members and one alternate, not more than one of whom shall be a member of the Board. The committee shall meet on or before March 28 th and nominate at least one candidate for each open position on the Board, and after securing the consent of each person so nominated, shall report their nominations to the recording secretary in writing by May 1st. Upon receipt of the nominating committee s report, the recording secretary shall prepare the official election ballot for the annual meeting. Additional nominations may be made in writing to the recording secretary in time for the annual meeting, provided that a written statement is presented signifying the candidate consents to be a nominee and is a voting member of the Organization. Approved July 2017 Page 6 of 8

Nominations can be made at the annual meeting or special meeting of the Organization, if the person nominated is present and consents. Election of officers and Board members under these criteria shall be by majority vote of the voting members present as intended or if the Organization has been dormant and the membership desires that it be reactivated. Officers and Board members elected at a special meeting shall serve in an official capacity until such time as an election is held at the next annual meeting of the Organization. No person may be nominated or elected to serve in more than one position. ARTICLE V COMMITTEES SECTION I The Board may each year appoint standing committees to advance the work of the Organization. Such committees shall always be subject to the final authority of the Board. Special committees may also be appointed by the Board to aid it on particular projects. A Board member or designate of the Board will chair committees and will report on committee status at regular scheduled Board meetings or as directed by the Board. SECTION II Any committee appointment may be terminated by a majority vote of the full membership of the Board upon written notice to the appointee; and the Board may appoint successors to those persons whose services have been terminated. ARTICLE VI AMENDMENTS SECTION I Amendments to the bylaws may be proposed by the Board of Directors or by written petition addressed to the recording secretary signed by twenty percent of the voting membership. Amendments proposed by such petition shall be promptly considered by the Board of Directors and must be submitted to the members with recommendations of the Board by the recording secretary for vote within three months of the date when the petition was received by the secretary. SECTION II The bylaws may be amended by a 2/3 vote of the members present and voting at any regular or special meeting, provided the proposed amendments have been included in the notice of the meeting to the voting members at least two weeks prior to the date of the meeting. ARTICLE VII RULES AND PROCEDURES The order of business at any meeting of this Organization shall follow Robert s Rules of Order. Approved July 2017 Page 7 of 8

ARTICLE VIII DISSOLUTION The Organization may be dissolved at any time by the written consent of not less than 2/3 of the voting members. In the event of the dissolution of the Organization, whether voluntary or involuntary, or by operation of law, none of the property nor the proceeds thereof, nor any assets of the Organization shall be distributed to any members of the Organization. After payment of debts of the Organization, the Board of Directors shall give its property and assets to a charitable organization for the benefit of the community. Approved July 2017 Page 8 of 8