ARTICLE I Name and Location. Sec. 1. Name. The name of this Corporation is the LEAGUE OF WOMEN VOTERS OF MAINE EDUCATION FUND, INC.

Similar documents
FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

Joplin Area Chamber of Commerce. Foundation By-Laws

BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC.

KANSAS WESLEYAN UNIVERSITY FOUNDATION

Bylaws of Northern ICE Fastpitch Association

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

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

South Carolina National Guard Foundation

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

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

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

BYLAWS CAMDEN COUNTY COLLEGE FOUNDATION ARTICLE I GENERAL PROVISIONS

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION


BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

AMENDED & RESTATED BYLAWS OF. KIWANIS OF NASHVILLE FOUNDATION A Tennessee Nonprofit Public Benefit Corporation. ARTICLE I Name of the Corporation

CRCA FOUNDATION BYLAWS

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS

BYLAWS ARTICLE I GENERAL. Section 1.1. Name. The name of the Corporation is MAINE HEALTH ACCESS FOUNDATION, INC.

SOMMER FOUNDATION BYLAWS ARTICLE I

BYLAWS OF THE PITTSBURGH DIFFRACTION SOCIETY Revision. Article 1. Offices

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

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

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

BYLAWS IOWA PERFORMANCE EXCELLENCE CONSORTIUM NAME ARTICLE II PURPOSES

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC.

Bylaws of The Kennebec Land Trust

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

TEXAS ASSOCIATION FOR CRIME STOPPERS 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 MCE SOCIAL CAPITAL

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

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

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

TABLE OF CONTENTS. ARTICLE I NAME & PURPOSE 3 Section 2. Purpose 3 ARTICLE II OFFICES 3

BYLAWS OF THE KENTRIDGE HIGH SCHOOL BOOSTER CLUB PURPOSE STATEMENT ARTICLE I. - OFFICE

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC.

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

CORPORATE BYLAWS, as amended, 2008

BYLAWS OF THE ROCKY MOUNTAIN ANTHROPOLOGICAL ASSOCIATION

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

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

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices

BYLAWS OF. Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation)

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

Certificate of Incorporation and Bylaws of World Wide Web Foundation

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

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

BYLAWS OF THE Gray-New Gloucester Development Corporation

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

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

Bylaws of The California Latino Psychological Association

BY-LAWS OF CONSTRUCTION OWNERS ASSOCIATION OF AMERICA, INC., A NON-PROFIT CORPORATION

Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc.

Bylaws of Chelmsford TeleMedia Corporation

BYLAWS VITAL FOR COLORADO. (a Colorado Nonprofit Corporation) Effective: August 7, 2013

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

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018

BYLAWS OF TRUSTED COMPUTING GROUP (An Oregon Nonprofit Corporation) Adopted 26 Feb 2003 As Amended through July

CHIME EDUCATION FOUNDATION BYLAWS

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION

SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name. ARTICLE II Fiscal Year

SAMPLE NYS BY-LAWS - No Members (August 2013)

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

INDEX OF BYLAWS PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute ARTICLE II ARTICLE III.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

Bylaws of Midwest Search & Rescue, Inc.

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

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

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

Bylaws of the International E-learning Association (IELA)

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

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

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

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

BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES

Amended and Restated Bylaws of The Kansas State University Foundation

By-Laws of Community Funds, Inc.

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

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

BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS. (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

BYLAWS OF THE NATIONAL ASSOCIATION FOR KINESIOLOGY IN HIGHER EDUCATION

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

AMENDED BYLAWS OF WCHS BOOSTER CLUB, INC. Updated May ARTICLE 1 Offices and Purposes

BYLAWS OF THE SOUTH CAROLINA CHAPTER AMERICAN ASSOCIATION OF BLACKS IN ENERGY (AABE)

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC.

BYLAWS. of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION

Transcription:

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MAINE EDUCATION FUND, INC. (As approved by the Ed. Fund Trustees April 1, 2005 and ratified by the LWVME Board on May 6, 2005.) ARTICLE I Name and Location Sec. 1. Name. The name of this Corporation is the LEAGUE OF WOMEN VOTERS OF MAINE EDUCATION FUND, INC. Sec. 2. Location. The Corporation shall be located in the City of Augusta, Kennebec County, Maine. ARTICLE II Purposes Sec. 1. Purposes. The Corporation shall be organized and operated exclusively for educational, literary, scientific and charitable purposes as defined in Section 501(c)(3) of the Internal Revenue Code of 1986 (as amended) and for benevolent and charitable purposes as defined in 36 M.R.S.A. Section 652. The principal purposes of the Corporation shall be to offer citizens reliable and impartial information about national and state issues by research and education; to provide publications to schools, libraries, and citizen s groups; to involve citizens in studies, surveys, and workshops sponsored and funded by the Corporation; and to give voters reliable information about elections from voting process to candidate s positions. The Corporation s activities shall be non partisan and non-profit within the meaning of the Maine Non Profit Corporations Act and Sections 501(c)(3) of the Internal Revenue Code. At any time the Corporation is classified as a private foundation under Section 509 of the Code, the Corporations shall distribute all of its income for each taxable year at such time and in such manner as not to become subject to the tax on undistributed income imposed by Section 4942 of the Code. The Corporation and its Trustees and officers shall not engage in any act of self-dealing prohibited by Section 4941 of the Code. The Corporation shall not retain any excess business holdings as defined in Section 4943 of the Code nor make any investments which would cause tax liability under Section 4944 of the Code nor make any taxable expenditures as defined in Section 4945 of the code.

Sec. 2. Powers. To effect the foregoing purposes of the Corporation, the Corporation shall have such powers as are conferred upon non-profit corporations by the Maine Nonprofit Corporations Act, provided that: a. No part of the net earnings of the Corporation shall inure to the benefit of any member, director, or officer of the Corporation, or any private individual, and no member director, officer of the Corporation, or any private individual shall be entitled to share in the distribution of any of the corporate asset on dissolution of the Corporation; b. No substantial part of the activities of the Corporation shall be carrying on propaganda, or otherwise attempting to influence legislation, and the Corporation shall not participate in, or intervene in (including the publication or distribution of statements) any political campaign on behalf of any candidate for public office; and c. The Corporation shall not conduct or carry on any activities not permitted to be conducted or carried on by an organization exempt under Section 501(c)(3) of the Internal Revenue Code of 1986 and regulations thereunder as they now exist or as thy may hereafter be amended. ARTICLE III Membership Sec. 1. No Membership. The Corporation shall not have members. ARTICLE IV Trustees Sec. 1. Governance. The affairs of the Corporation shall be governed by the Board of Trustees. The duties of the Trustees shall be to: Protect the non-profit tax exempt status of the Corporation. Manage and invest all funds contributed to the Corporation. Approve the disbursement and expenditure of funds for public educational programs proposed by the Board of Directors of the League of Women Voters of Maine. Solicit and promote the development of an endowment fund to pay for future educational programs. Make annual reports of their doings to the members of the League of Women Voters of Maine.

Sec. 2. Number; Eligibility. The Board of Trustees shall consist of no less than three (3) Trustees. The number of Directors may be fixed within these limits by resolution of the Board of Directors of the League of Women Voters of Maine. The initial Board of Trustees shall have six (6) members. Any adult person who supports the purposes of the Corporation, and who is willing to undertake the duties of a Trustee and to abide by the By-laws of the Corporation is eligible to become a Trustee. Sec. 3. Term; Classes of Trustees; Annual Meetings. Trustees shall serve for two year terms. At the first Board meeting of the League of Women Voters of Maine after the biennial Convention, the Board will elect Trustees. If the League of Women Voters of Maine should dissolve or cease to exist, the Trustees may elect new Trustees in order to fill any vacancies resulting from the expiration of a Trustee s term in office. Sec. 4. Manner of Acting. Except as specified by law or these By-laws, the Board of Trustees shall act by a majority vote of the Trustees present in person or by proxy at any duly called and held meeting of the Board of Trustees at which a quorum is present. Each Trustee shall have one vote. Sec. 5. Quorum. The presence, in person or by proxy, of a majority of the Trustees of the Corporation then in office shall constitute a quorum for the transaction of business. Sec. 6. Special Meetings. Special meetings may be called by the President or by any two Trustees and held not less than three (3) nor more than thirty (30) days after notice of such meeting is given, either personally, telephonically, or by mail to all the Trustees then in office. Notice by mail shall be deemed to be given two (2) days after deposited, postage prepaid, with the U.S. Postal Service and addressed to the Trustee at his or her most recent address according to the records of the Corporation. In addition, the Board of Trustees may, by resolution, provide for a regular meeting scheduled with no notice other than such resolution. Sec. 7. Action by Unanimous Consent. Any action which may be taken at a meeting of the Trustees may be taken without a meeting if all of the Trustees sign written consents setting forth the action taken or to be taken, at any time before or after the intended effective date of such action. Such consents shall be filed with the minutes of the Trustees meetings and shall have the same effect as a unanimous vote. Sec. 8. Informal Action by Trustees. Action of the Trustees may be taken in accordance with the provisions of Section 708 of the Maine Nonprofit Corporation Act, Title 13-B M.R.S.A. Not in limitation of the foregoing, action taken by agreement of a majority of Trustees shall be deemed action of the Board of Trustees if all Trustees know of the action taken and no Trustee make prompt objection to such action. Objections by a Trustee shall be effective if written objection to any specific action so taken is filed with the Secretary. Sec. 9. Telephonic or Similar Communications. Any Trustee may participate in a meeting by means of a conference telephone or similar communication equipment by

means of which all persons participating in the meeting can hear each other and such participation in a meeting shall constitute presence in person at such meeting. Sec. 10. Removal. Any Trustee may be removed for cause by a majority vote of the Trustees then in office and the ratification and approval of a majority of the Board of Directors of the League of Women Voters of Maine. Seven days notice in writing shall be given to the Trustee whose removal is desired prior to the meeting at which the issues is considered. Grounds for removal shall include any conflict of interest between the activities of the Trustee and purposes of the Corporation as set forth in the Articles of Incorporation and By-laws. Sec. 11. Vacancies. Any vacancy in the office of Trustee may be filled by the Board of Directors of the League of Women Voters of Maine. If the League of Women Voters of Maine should dissolve or cease to exist, then any vacancy in the office of Trustee may be filled by the remaining Trustees. ARTICLE V Officers Sec. 1. Officers. The officers of the Corporation shall be a President and Secretary/Treasurer. No person may hold more than one office at any time. Sec. 2. Election. The officers shall be elected by the Trustees at the first meeting of the Trustees after their election by the Board of Directors of the League of Women Voters of Maine. Sec. 3. President. The President shall have general oversight of all of the business and affairs of the Corporation. The President shall preside at all meetings of the Board of Trustees. The President shall perform all duties normally incident to the office of President and such other duties as may be prescribed by the Board of Trustees. Sec. 4. Secretary/Treasurer. The Secretary/Treasurer shall have charge and custody of and be responsible for all funds and securities of the Corporation; receive and give receipts for monies due and payable to the Corporation from any source whatsoever; deposit all such monies in the name of the Corporation in such banks or other depositories as shall be designated by the Board of Trustees by resolution from time to time; sign checks of the Corporation; keep regular books of account and submit them together with all his/her vouchers, receipts, and other records to the Board of Trustees for their examination and approval as often as they may require; give bond in such sum and with such surety or sureties as the Board of Trustees shall determine. The Secretary/Treasurer shall keep the minutes of the meetings of the Board of Trustees in one or more books provided for that purpose; see that all notices are duly given in accordance with the provisions of these By-laws or as required by law; be custodian of the corporate records; and see that the seal of the Corporation is affixed to all documents, the execution of which on behalf of the Corporation under its seal is duly authorized; keep a register of the post office address and telephone number of each director; and, in

general, perform all duties incident to the office of Secretary/Treasurer and such other duties as from time to time may be assigned. Sec. 5. Removal. Any officer may be removed for any reason by majority vote of the Trustees then in office. ARTICLE VI Committees Sec. 1. Committees. The Board of Trustees may establish such committees as it deems appropriate to assist in the management of the Corporation. Sec. 2. Composition. Committees shall consist of at least two persons, one of whom shall be Chairperson. Committee members need not be Trustees. ARTICLE VII Amendments of By-laws Sec. 1. Amendment of By-laws. The By-laws may be amended at any annual or special meeting by unanimous vote of the Trustees and the ratification and approval of the Board of Directors of the League of Women Voters of Maine, but no amendment may be made to the purposes of the Corporation as set forth in Article II, nor to the provisions governing dissolution as set forth in Article XII, nor grant the Trustees any powers expressly denied them herein. ARTICLE VIII Compensation The Trustees shall not be entitled to any compensation for their services as Trustees but may be paid a reasonable and proper compensation for any services rendered to the Corporation in any professional capacity. The Trustees may be reimbursed by the Corporation for any actual and necessary expenses incurred in performance of their duties. ARTICLE IX Funds and Properties Sec. 1. Separation of Funds. The Trustees shall keep all property and funds of the Corporation as a separate and distinct fund and shall not intermingle such funds with their personal funds or funds maintained for other organizations or purposes. Sec. 2. Depository. The funds of the Corporation shall be kept and 110 maintained in accounts established in the name of the Corporation in such depository as the Trustees may from time to time designate. Such depository shall be authorized to pay out from funds on deposit on the signature and order of such officers or agents of the

Corporation as the Trustees may from time to time designate in writing or upon the signature of any two Trustees. ARTICLE X Annual and Interim Reports The Trustees shall submit to the Board of Directors of the League of Women Voters of Maine an annual report of the activities and financial status of the Corporation. The annual report shall contain and independent review and audit of the books and records of the Corporation. The Trustees shall furnish such other reports as the Board of Directors of the League of Women Voters of Maine may from time to time requests. ARTICLE XI Protection of Trustees Sec. 1. Limitation of Liability. No Trustee shall be liable to the Corporation except for his or her own acts or omissions in bad faith. No Trustee shall be personally liable for any obligation or liability incurred by the Corporation or by the Trustees. The Corporation alone shall be liable for the payment or satisfaction of all obligations and liabilities incurred in carrying on the affairs of the Corporation. Sec. 2. Indemnification. Each Trustee of the Corporation may, in the discretion of the Trustees, be indemnified by the Corporation against all loss, costs, damages, expenses and charges reasonably incurred by such Trustees in connection with the defense or reasonable settlement of any action, suit or proceeding to which such Trustee may be a party by reason of being a Trustee except for those arising form such Trustee s acts or omissions in bad faith. ARTICLE XII Dissolution The Corporation shall have a perpetual existence subject to termination only by vote of the Board of Directors of the League of Women Voters of Maine or, in the event that the League of Women Voters of Maine should dissolve or cease to exist, by unanimous vote of the Board of Trustees then in office. Upon the dissolution of the Corporation of the winding up of its affairs, the assets of the Corporation shall be distributed to the League of Women Voters of the United States Education Fund, Inc. (or any successor organization) or to such charitable, religious, scientific, literary, educational organizations which would then qualify under the provisions of Sections 170 and 501(c)(3) of the Internal Revenue Code of 1986 and regulations thereunder as they now exist or as they may hereafter be amended as the Board of Trustees may designate.