BYLAWS of the FRIENDS OF THE WESTCHESTER PUBLIC LIBRARY

Similar documents
BYLAWS of Carroll County Agriculture Association, Inc.

BYLAWS OF THE Gray-New Gloucester Development Corporation

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME

SVS Foundation Bylaws

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

KANSAS WESLEYAN UNIVERSITY FOUNDATION

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

BYLAWS NEW ENGLAND LAW LIBRARY CONSORTIUM, INC. Amended as of January 2007 Adopted April 24, 2008

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

LIONS SIGHT AND HEARING FOUNDATION OF NEW HAMPSHIRE, INC. Constitution and By-Laws

APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS Amended November 11, 2009 Effective January 1, 2010

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

CORPORATE BYLAWS, as amended, 2008

The St. Peter Claver Foundation Bylaws

Living Water Home Educators a New Jersey nonprofit corporation

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991.

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL

Bylaws of Chelmsford TeleMedia Corporation

AMERICAN ASSOCIATION OF ENDODONTISTS FOUNDATION BYLAWS

BYLAWS OF THE ROCKY MOUNTAIN ANTHROPOLOGICAL ASSOCIATION

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation)

Bylaws of Midwest Search & Rescue, Inc.

SOMMER FOUNDATION BYLAWS ARTICLE I

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

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

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

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

BYLAWS IOWA PERFORMANCE EXCELLENCE CONSORTIUM NAME ARTICLE II PURPOSES

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

Bylaws of Berlin Family Food Pantry

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

BYLAWS CANCER AFRICA, INC.

Heartland Homeschool Association By-Laws

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

South Carolina National Guard Foundation

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

Montana s Peer Network

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME

Current Articles of Incorporation

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

BYLAWS OF THE HUMANE SOCIETY OF THE OHIO VALLEY

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC.

Bylaws of the International E-learning Association (IELA)

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION

Bylaws of Northern ICE Fastpitch Association

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION

Library System of Lancaster County Bylaws

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

Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013

LOON LAKE WATERSHED IMPROVEMENT ALLIANCE, INC. BYLAWS

BYLAWS USF PROPERTY CORPORATION. Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005

CSUSM. Foundation Board. Bylaws

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

Bylaws of The California Latino Psychological Association

Bylaws of The Foundation for the Holy Spirit Inc.

County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

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

AMENDED BYLAWS OF. OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE

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

Certificate of Incorporation and Bylaws of World Wide Web Foundation

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

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

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation

Bylaws of Queens Beekeepers Guild, Inc.

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

BYLAWS QUAVER FOUNDATION FOR THE ADVANCEMENT OF MUSIC EDUCATION, INC.

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

Bylaws of Silicon Valley Chinese Association Foundation

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015

BYLAWS OF SAMMAMISH ROTARY FOUNDATION (Adopted by the Board of Trustees , Amended )

Bylaws of the New England Association of Schools and Colleges, Inc.

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty.

BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I. Members

BYLAWS COLORADO CHAPTER, AMERICAN ACADEMY OF PEDIATRICS Revised 2016; amended

Bylaws of North Carolina High Peaks Trail Association, Inc., a North Carolina Nonprofit Corporation

TEXAS SOUTHERN UNIVERSITY

BYLAWS Of THE WESTBOROUGH COMMUNITY LAND TRUST, INC. As Amended: June 1999, June 2005, June 2007, June 2015, and June 2016

BYLAWS of the Greater Bennington Interfaith Community Services, Inc. (Voted December 9, 2008) (Amended April 12, 2011)

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

WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS. ARTICLE I Name

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

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES

Joplin Area Chamber of Commerce. Foundation By-Laws

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER.

As amended by a vote of the membership at the June 17, 2010, Annual Meeting

Attachment 10 Articles of Incorporation, Bylaws, COI

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

Transcription:

BYLAWS of the FRIENDS OF THE WESTCHESTER PUBLIC LIBRARY November 2010 ARTICLE I Name Section 1.01. Name. The name of this Corporation shall be Friends of the Westchester Public Library, hereinafter referred to as "Corporation." ARTICLE II Purposes Section 2.01. Purposes. The Friends of the Westchester Public Library is formed exclusively for charitable, literary, and educational purposes as specified in Sec 501 (c)(3) of the Internal Revenue Code of 1954, as amended. These purposes are: To maintain a membership of persons and businesses supportive of the Westchester Public Library, Chesterton, Indiana; To support and cooperate with the Library in developing, maintaining, and enhancing facilities, resources, programs, and services for the public; To stimulate the use of the Library s facilities, resources, programs, and services; To encourage gifts, endowments, and bequests for the benefit of the Library; To focus public attention on the Library and; To support the freedom to read as expressed in the American Library Association Bill of Rights. The Friends of the Westchester Public Library will do all things not prohibited by law which shall accomplish the purposes set forth above and to exercise any and all rights, privileges, immunities, franchises and powers conferred upon corporations created by the Act, as amended from time to time, as is in furtherance of activities permitted to be carried on by a corporation exempt from federal income tax under Section 501(c)(3) of the Code and of corporations, contributions to which are deductible under Section 170(c)(2) of the Code. The Friends of the Westchester Public Library will perform any purpose which nonprofit corporations are authorized under the Indiana Nonprofit Corporation Act of 1991. ARTICLE III Membership Section 3.1. Members. Membership shall consist of the members of the board of directors and any financial supporters meeting or exceeding contribution requirements for membership. Section 3.2. Dues. The contribution requirement for membership will be in the form of annual dues, the dues structure and amount to be established by the Board of Directors. ARTICLE IV Annual Meeting Section 4.1. Annual Meeting. The date of the annual meeting shall be set by the Board of Directors who shall also set the time and place. Section 4.2. Special Meetings. Special meetings may be called by the President or the Executive Committee. Section 4.3. Notice. Notice of each meeting shall be given to each member of the Board of Directors by mail or electronic mail not less than 7 days before the meeting. 1

ARTICLE V Board of Directors Section 5.01. Number. There shall be no fewer than five (5) Directors. Section 5.02. Compensation. The members of the Board of Directors will receive no compensation other than reimbursement of reasonable expenses as approved by a vote of the Board of Directors. Section 5.03. Duties. The Board of Directors shall manage the affairs of this Corporation and shall have such powers as are given by law. Section 5.04. Qualifications. The Directors shall be individuals. Other Directors may have such other qualifications as may be necessary. Section 5.05. Meetings. An annual meeting of the Board of Directors shall be held in the spring of each year. Special meetings may be called by the President or upon request of any Director and upon not less than one day's notice to each Director. Section 5.06. Action by Unanimous Written Consent without a Meeting/E-Vote. Any action which is required or permitted to be taken at a meeting of the Board of Directors may be taken without a meeting if a written consent setting forth the action to be taken and the effective date thereof is signed by all of the Directors. A copy of the consent shall be filed with the minutes of the meetings of the Board of Directors. Written consent may be obtained via email vote. Section 5.07. Quorum. A majority of the members of the Board of Directors shall constitute a quorum and an act of the majority of those present shall be an act of the Board of Directors. Section 5.08. Election and Term. All Directors shall be elected by the current Directors at their annual meeting or at any time to fill a vacancy and shall serve until the next annual meeting of the Directors or until their successors are duly chosen and qualified. Each Director shall be elected for a term of three (3) years. Directors may serve more than two (2) consecutive terms. Section 5.09. Resignation. Any Director may resign any time by giving written notice of such resignation to the Board of Directors, the President or Secretary of the Corporation. Such resignation shall take effect when the notice is effective unless the notice specifies a later effective date. The acceptance of a resignation shall not be necessary to make it effective. Section 5.10. Removal. A Board member shall be automatically removed from the Board if she or he has three (3) unexcused absences from Board meetings in a year. The Secretary will notify the absent Board Member in writing of his or her removal under this Section. A Board member may be removed for other reasons. A decision on the motion to remove a director must be voted by a 2/3 majority vote for the motion to be carried. ARTICLE VI Officers Section 6.01. Officers. The officers shall consist of a President, Secretary, Treasurer, and such other officers as the Board of Directors may from time to time establish. Section 6.02. Qualifications. All officers shall be Directors. Any Director may hold more than one office. Section 6.03. Election and Term. All officers shall be elected by the Directors at their annual meeting and shall serve until the next annual meeting of the Directors or until their successors are duly chosen and qualified. A vacancy in any office shall be filled by the Directors. Section 6.04. President. The President shall be the chief executive officer of the Corporation; shall have general and active supervision and management of the affairs of the Corporation, all officers and agents 2

of the Corporation; shall see that all orders and resolutions of the board are carried into effect, and, in general, shall exercise all powers and perform all duties incident to such office and such other powers and duties as may from time to time be assigned to him/her by the Board. Section 6.05. Secretary. The Secretary shall be responsible for keeping records of Board actions, including the recording of all voting and overseeing the taking of minutes at all the board meetings and shall perform such duties as may be assigned them by the Board of Directors or the President. Section 6.06. Treasurer. The Treasurer shall be the custodian of the funds of the Corporation and shall keep full and accurate books of account showing the financial condition of the Corporation and the results of its operation, and shall assume such additional duties as the Board of Directors may designate from time to time. ARTICLE VII Fiscal Policies Section 7.01. Books and Records. The Corporation shall maintain appropriate accounting records, minutes of all meetings of its Board of Directors, a record of all actions taken by the Board of Directors without a meeting, and a record of all actions taken by a committee of the Board of Directors in place of the Board of Directors on behalf of the Corporation. The Corporation or its agent shall maintain a complete and accurate list of Directors, giving the names and addresses of all Directors. All such books, records and lists of the Corporation shall be open to inspection and copying during the usual business hours for all proper purposes of the Corporation. Section 7.02. Authorization of Expenditures. Any officer may make expenditures or obligations of funds of Corporation or combination of officers of Corporation as may be determined from time to time by the Board of Directors. Section 7.03. Contracts. All contracts, agreements, deeds, conveyances, mortgages and similar instruments authorized by the Board of Directors shall be signed, unless otherwise directed by the Board of Directors or required by law, by the President or Treasurer and attested by the Secretary. Section 7.04. Loans to Officers and Directors. The Corporation shall not lend money to or guarantee the obligations of any officer or Director of the Corporation Section 7.05. Dissolution of the Corporation. In the event of the dissolution of the Corporation, the Board of Directors shall, after paying and making provisions of all of the debts and liabilities of the Corporation, dispose of all of the assets of the Corporation in such manner, or to such organization or organizations organized and operated exclusively for educational purposes, specifically for art education, as shall at the time qualify as an exempt organization or organizations under 501(c)(3) of the Internal Revenue Code set in 1984 (or the corresponding provision of any future United States Internal Revenue Law) as the Board of Directors shall determine. Any such assets not so disposed of shall be disposed of by a court of competent jurisdiction, exclusively for such purposes or to such organization or organizations as said Court shall determine, which are organized and operated exclusively for such purposes. No part of the net earnings of the organization shall inure to the benefit of, or be distributable to its members, trustees, officers, or other private persons, except the organization shall be authorized and empowered to pay reasonable compensation for services rendered and to make payments and distributions in furtherance of the purposes set forth in these Articles. No substantial part of the activities of the organization shall be the carrying on of propaganda, or otherwise attempting to influence legislation, and the organization shall not participate in, or intervene in (including the publishing or distribution of statements) any political campaign on behalf of any candidate for public office. Notwithstanding any other provision of this document, the organization shall not carry on any other purpose not permitted to be carried on (a) by an organization exempt from Federal income tax under 501(c)(3) of the Internal Revenue Code, or corresponding section of any future Federal tax code, or (b) by an organization, contributions to which are deductible under 170(c)(2) of the Internal Revenue Code, or corresponding section of any future Federal tax code. 3

Upon dissolution of the organization, assets shall be distributed to the Westchester Public Library for one or more exempt purposes within the meaning of 501(c)(3) of the Internal Revenue Code, or corresponding section of any future Federal tax code, or shall be distributed to the Federal government, or to a state or local government, for a public purpose. Any such assets not disposed of shall be disposed of by Circuit Court of the county in which the principal office of the organization is then located, exclusively for such purposes or to such organization or organizations, as said Court shall determine, which are organized and operated exclusively for such purposes. Section 7.06. Fiscal Year. The fiscal year of the Corporation shall begin on the first day of January of each year and end on the last day of December of each year.. ARTICLE VIII Prohibited Activities Section 8.01. Prohibited Activities of the Corporation. Notwithstanding any other provision of this Code of Bylaws, no Director, officer, or agent of this Corporation shall take any action or carry on any activity by or on behalf of the Corporation not permitted to be taken or carried on by an organization described in Section 501(c)(3) of the Internal Revenue Code of 1986, as amended, or any successor provision to provisions thereto. ARTICLE IX Conflict of Interest Section 9.01. General. The Board and Staff of the Friends of the Westchester Public Library shall administer the affairs of the Friends of the Westchester Public Library honestly and economically and exercise their best care, skill, and judgment for the benefit of the Friends of the Westchester Public Library. The Officers shall exercise the utmost good faith in all transactions relating to their duties for the Friends of the Westchester Public Library. In their dealings with and on behalf of the Friends of the Westchester Public Library they are held to a strict rule of honest and fair dealings. They shall not use their position, or knowledge gained therefrom, so that a conflict might arise between the Friends of the Westchester Public Library s interest and that of the individual or an organization affiliated with the individual. Section 9.02. Disclosure of Potential Conflict. Any officer, Director or Staff member of the Friends of the Westchester Public Library shall have a duty to disclose any potential conflict of interest by virtue of business or charitable affiliation. Section 9.03. Conflict of Interest Defined. A conflict of interest, or potential conflict of interest, or appearance of conflict of interest, occurs when an officer, Director, or Staff member of the Friends of the Westchester Public Library is in a position to exert influence, in dealings with or on behalf of the Friends of the Westchester Public Library which would give preference to any other business or charitable organization with whom the officer, Director, or Staff member is affiliated, by virtue of employment with, membership in, ownership of, appointment to or election to said business or charitable organization. Section 9.04. Waiver of Conflict. Whenever a conflict of interest arises, or the appearance of a conflict of interest, such director or officer with the conflict who is present at the meeting of the Board of Directors or of a committee of the Board, shall disclose in good faith the material facts as to such interest, or financial interest, or appearance of conflict of interest, and any action of the Corporation to approve activity in which a conflict of interest, or appearance of conflict of interest, exists, shall be approved by a majority of the disinterested directors. Section 9.05. Recusal from Decision-making. Any conflict of interest or appearance of conflict of interest will render the Director or officer ineligible from voting on any matters relating to that conflict of interest. Said Director or officer may not participate in any discussion (other than to present factual information or respond to questions). Such Director or officer may be counted on to determine whether a quorum is present, but may not participate in any action taken on the matter relating to the conflict. The minutes of 4

the meeting shall reflect the disclosure of the conflict, the vote, the abstention from voting and participation and whether a quorum was present. Article X Indemnification Section 10.01. Indemnification of Officers and Directors. Every person who is or was a director, officer or employee of the Corporation shall be indemnified by the Corporation against all liability and reasonable expense incurred by such person in his or her official capacity, provided that such person is determined in the manner specified in Indiana Code 23-17-16-12 to have met the standard of conduct specified in Indiana Code 23-17-16-8. Upon demand for such indemnification, the Corporation shall proceed as provided in Indiana Code 23-17-16-12 to determine whether such person is entitled to indemnification. Article XI Amendments Section 11.01. Amendment to Bylaws. These By-Laws may be altered, amended or repealed from time to time by a majority vote of the Board of Directors at any regular or special meeting if the notice or waiver of notice of such meeting shall have stated that the By-Laws are to be amended, altered or repealed or if all Directors at the time are present at such meeting. Article XII Rules of Order Section 12.01. Rules of Order. In cases not covered by these Bylaws, the latest edition of Robert's Rules of Order shall govern all procedure. END OF BYLAWS 5