KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA

Similar documents
Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation

BYLAWS OF THE ASIA-NORTHWEST CULTURAL EDUCATION ASSOCIATION (ANCEA)

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

AMENDED AND RESTATED BYLAWS OF THE GIRL SCOUTS OF COLORADO, A COLORADO NONPROFIT CORPORATION PREAMBLE

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE

bylaws The Sudbury Savoyards, Inc

BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS of MCE SOCIAL CAPITAL

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

BYLAWS of the International Practice Management Association as of March 21, 2018

Bylaws of Chelmsford TeleMedia Corporation

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

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

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Updated June Article I. Name, Location and Purpose

RESTATED BYLAWS OF ARTICLE I NAME AND PURPOSE

BYLAWS WESTERN DRESSAGE ASSOCIATION OF AMERICA. July 26, 2010

NATIONAL HOSPICE AND PALLIATIVE CARE ORGANIZATION, INCORPORATED AMENDED AND RESTATED BYLAWS*

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION )

BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION. January 2012 ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

BYLAWS OF THE GIRL SCOUT COUNCIL OF

PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

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

BYLAWS OF THE JUNIOR FAIR BOARD COMMITTEE (A COMMITTEE OF THE WILLIAMSON COUNTY FAIR ASSOCIATION, INC.)

TRAVERSE CITY TRACK CLUB BYLAWS

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION. Approved by Board of Directors, April 24, Approved CCA members July 17, 2017 ARTICLE I.

BY-LAWS THE NATIONAL FOREIGN TRADE COUNCIL, INC. PREAMBLE

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

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

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

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised November 16, 2013)

Commission on Accrediting

BYLAWS. Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE II. OFFICES AND AGENCY

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

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

St. Charles City-County Library District Board of Trustees By-Laws

Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BY-LAWS. Article I Name, Office

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation)

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

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership

The State of Illinois General Not-For-Profit Corporation Act of 1986 shall be the clarifying document for any issues not clarified in these bylaws.

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)

Article XIV- Indemnification of Directors 12 and Officers

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE

BYLAWS ARTICLE 1 - DEFINITIONS. A. "Act" means the Colorado Revised Nonprofit Corporation Act.

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation

BYLAWS BORDER BLADES FIGURE SKATING CLUB ARTICLE I NAME; EXISTENCE; OFFICES

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III

CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES. Purposes

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

PASAE FOUNDATION BYLAWS (Last revised October 25, 2012)

AMENDED AND RESTATED BYLAWS OF CRESTED BUTTE SOUTH PROPERTY OWNERS ASSOCIATION

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership

BYLAWS OF LOWER MACUNGIE LIBRARY, INC. ARTICLE I. NAME ARTICLE II. PURPOSE

Association of Theological Schools

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation)

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc.

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

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

BYLAWS OF THE American Alliance of Orthopaedic Executives. ARTICLE I Name

BYLAWS of GIS CERTIFICATION INSTITUTE

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

CODE OF REGULATIONS OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

By-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013.

AMENDED AND RESTATED BYLAWS TOGETHER SC

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

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

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

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC.

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

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

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC.

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

2015 BYLAWS OF THE AMERICAN MIDWIFERY CERTIFICATION BOARD, INC. ARTICLE I NAME

ST. CLAIR ART ASSOCIATION, INC. BYLAWS

DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

Transcription:

KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA. 98310 BY-LAWS ARTICLE I The Corporation Section 1. The name of the Corporation shall be Kitsap Applied Technologies, hereafter referred to as the corporation. Section 2. The purpose of this Corporation is as follows. To provide vocational training, employment and community access opportunities to individuals with physical, mental and/or sensory disabilities. These services will be age appropriate and consistent with the capacity and ability of each person while recognizing that person as an individual entitled to respect, privacy, personal choice and the opportunity to be a contributing member of our community. To provide supportive services and training in the areas of self-help, communication and social skills as needed for participation in a vocational program. To practice the principles of normalization and provide services in the least restrictive, most appropriate environment possible. Section 3. The Office of Corporation shall be at such a place or places in Kitsap County, State of Washington, as the Corporation from time to time may designate by resolution. Section 4. Section 5. The corporation will have no members other than the Board of Directors. No employee shall be a member of the Board of Directors. ARTICLE II Board of Directors Section 1. The affairs of this Corporation shall be managed by a Board of Directors numbering not less than five or more than twelve members. All efforts shall be made to insure that membership of the Board of Directors is broadly representative of the community to include members such as consumers, elected officials, business and industrial leaders, legal and financial authorities, medical, social and educational specialists, and other interested and concerned citizens. Board members should represent the various geographic areas of the county and the socio-economic groups in the community with a nearly equal male/female ratio and wide distribution of ages. Section 2. After the establishment of the first Board of Directors, members of the Board of Directors shall be elected at the an annual meeting and take office on June 1 in the year of their election. The term of office of the board members shall be for two years. (1.) Except that the first Board of Directors shall serve as follows: Half the Directors shall serve for a term of two years and half of the Directors shall serve for a term of three years. The determination of which Directors serve which terms shall be made by lot. 1

Section 3. A nominating committee shall be appointed and shall nominate one or more persons to fill both expiring terms and unexpected vacancies on the Board of Directors. In the case of unexpected vacancies, elections shall be held at the next regular Board meeting and a plurality of votes cast, provided a quorum is in attendance, shall determine the election. Such elections shall be for the unexpired term of the said position(s). Section 4. A Director shall perform the duties of a Director, including the duties as a member of any committee of the Board upon which the Director may serve, in good faith, in a manner such Director believes to be in the best interests of the corporation, and with such care, including reasonable inquiry, as an ordinarily prudent person in a like position would use under similar circumstances. In performing the duties of a Director, a Director shall be entitled to rely on information, opinions, reports or statements, including financial statements and other financial data, in each case prepared or presented by: (1) One or more officers or employees of the corporation whom the Director believes to be reliable and competent in the matter presented; (2) Counsel, public accountants, or other persons as to matter which the Director believes to be within such person s professional or expert competence; or (3) A committee of the board upon which the Director does not serve, duly designated in accordance with the provisions in the articles of incorporation or bylaws, a to matters within its designated authority, which committee the Director believes to merit confidence; so long as, in any such case, the Director acts in good faith, after reasonable inquiry when the need therefore is indicated by the circumstances and without knowledge that would cause such reliance unwarranted. Section 5. The duties and responsibilities of the Board of Directors shall include: 1. Setting the policies of the Corporation, annually adopting a plan of action in which the general purpose, objectives, authority and means are specified. 2. Ensuring sufficient funds to carry out the goals and objectives of the organization. 3. Employing an Executive Director to administer the programs in accordance with policies established by the Board of Directors. 4. Formally stating the Executive Director s relationship to the Board of Directors and delegating such authority and responsibility necessary to administer the programs. 5. Monitoring the relevance, quality and effectiveness of the programs. 6. Adopting an annual budget, establishing policies for administration of funds, and regularly reviewing the financial status of Kitsap Applied Technologies. 7. Selecting the corporation s auditor and approving the audit report thereof. 8. Periodically reviewing the Affirmative Action and Personnel Policies. 9. Assisting in the corporation s fundraising activities in both public and private sectors, as deemed necessary. 2

10. Participating in training to remain informed and current in areas of board responsibilities and organizational administration. Section 6. If a Board member is absent three or more successive regular meetings of the Board of Directors, without prior notification to the Secretary, or the Board President, the Board may declare the office vacant, and a successor may be elected as soon as practical. Section 7. A Director may resign by submitting written notice of such intent to the Secretary of the Board. Unless specified therein, such notice shall be effective upon delivery. ARTICLE III Officers Section 1. The officers of the Corporation shall be a President, Vice President, Secretary and Treasurer. The officers shall be elected at an Annual meeting of the Corporation by the Board of Directors and hold office for a period of one year or until their successors are elected. Section 2. Duties and responsibilities: 1. The President shall: a. Preside at all meetings of the Corporation. b. Except as otherwise authorized by resolution of the Corporation, the President shall be authorized to sign all contracts, deeds, and other legal instruments of the Corporation. c. Represent the Corporation as its spokesperson whenever it is in the best interest of the Corporation to be represented. d. Submit such recommendations and information as he or she may consider proper concerning the business affairs and policies of the Corporation. e. Appoint chairpersons and members of all special and standing committees with Board approval. f. Serve as an ex-officio member of all committees with the exception of the nominating committee. g. Closely work with and supervise the Executive Director. 2. The Vice President shall: a. Preside at all meetings when the President is unable to attend. b. In the absence or incapacity of the President and in case of the resignation or death of the President, the Vice President shall perform such duties as are imposed on the President until such time as the Board of Directors shall elect a new President. 3

c. Oversee the functioning of such committees of the Corporation and other groups as the President shall direct. 3. The Secretary shall: a. Maintain a secretary s book of meetings minutes and attendance records of all official meetings of the Board of Directors. b. Have available copies of the Articles of Incorporation, Bylaws, standing rules, and other pertinent records of the Corporation at all meetings. c. Give notifications of meetings of the Corporation in accordance with the Bylaws. 4. The Treasurer shall: a. Have the oversight responsibility of the funds and fiscal matters of the Corporation. b. Ensure that the fiscal policies of the corporation are in accord with the appropriate accounting standards and practices, and that the corporation staff are adhering to those policies and practices. c. Present the budget and financial reports to the Board at their official meetings. Section 3. All officers shall agree to accept other responsibilities usually inherent to their respective positions. Failure to accept and administer effectively the responsibilities of the individual positions may result in removal from office by a two-thirds vote of the Board of Directors. Section 4. An Executive Board shall consist of the elected officers of the Corporation. The Executive Board is delegated the authority and responsibility for carrying out the policies of the Corporation between meetings, and for making recommendations on matters of policy and procedure to the Board of Directors. ARTICLE IV Meetings and Notices Section 1. Section 2. The Board of Directors shall meet monthly, unless otherwise determined. a. An annual schedule will be published for these meeting and no additional no additional notice shall be given. A minimum of one meeting per quarter is required. Section 3. Special Board meeting may be called by the President or upon written request to the President. Section 4. Notice hall be in writing and mailed or sent by electronic transmission and include the date, time, location and business of the meeting. No business shall be conducted other than as designated in the written notice unless all members of the Board of Directors are present. 4

1. Mailed Notices: a. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail addresses to the Director at his or her address as it appears on the records of the Corporation, with postage thereon prepaid. 2. Electronic Notices: a. A notice to be provided b electronic transmission must be electronically transmitted. b. Notice to Directors in electronic transmission is effective only with respect to Directors who have consented, in the form of a record, to receive electronically transmitted notices. i. Notice to Directors includes materials that accompany the notice. ii. A Director who provides consent, in the form of record, to receipt of electronically transmitted notices shall designate in the consent the address, location or system to which these notices may be electronically transmitted. iii. A Director who has consented to receipt of electronically transmitted notices may revoke the consent by delivering a revocation to the Corporation in the form of a record. iv. The consent of any Director is revoked if the corporation is unable to electronically transmit two consecutive notices given by the Corporation in accordance with the consent, and this inability becomes known to the Secretary of the Board or other person responsible for giving the notice. The inadvertent failure of the corporation to treat this inability as a revocation does not invalidate any meeting or other action. c. Notice to the Directors who have consented to receipt of electronically transmitted notices may be provided notice by posting the notice on an electronic network and delivering to the member or director a separate record of the posting, together with comprehensible instructions regarding how to obtain access to this posting on the electronic network. d. Notice provided in an electronic transmission is effective when it (a) is electronically transmitted to an address, location, or system designated by the recipient for that purpose, and is made pursuant to the consent provided by the recipient; or (b) has been posted on an electronic network and a separate record of the posting has been delivered to the recipient together with comprehensible instructions regarding how to obtain access to the posting on the electronic network. Section 5. Members of the Board of Directors or any committee designated by the Board of Directors may participate in a meeting of such board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time and participation by such means shall constitute presence in person at a meeting. Section 6. At any regular meeting of the Board, an attending member may vote in person or a non-attending member may vote by email, electronic transmission, or by proxy in the form of a record executed by the member or a duly authorized attorney-in-fact. Such proxy authorizations may be in writing or verbal and will authorize the President or acting President 5

to case a vote on his or her behalf. No proxy shall be valid after eleven months from the date of it s execution, unless otherwise provided in the proxy. Before voting on any matter, the President, or acting President shall first announce to the Board the identity of all such person for whom a proxy has been granted. Section 7. A Director of the Corporation who is present at a meeting of its Board of Directors at which action on any corporate matter is taken, shall be presumed to have assented to the action taken unless the Director shall deliver his or her dissent or abstention shall be entered into the minutes of the meeting or unless the Director shall deliver his or her dissent or abstention to such action to the person acting as the Secretary of the meeting before adjournment thereof, or shall deliver such dissent or abstention to the Secretary of the Corporation immediately after the adjournment of the meeting which dissent or abstention must be in the form of record. Such right to dissent or abstain shall not apply to a Director who voted in favor of such action. Section 8. the Board. Section 9. Directors. One third of the Board of Directors shall constitute a quorum at any meeting of All meetings are open to the public unless otherwise designated by the Board of ARTICLE V Financial Accountability Section 1. The fiscal year of the Corporation shall be from July 1 through June 30. Section 2. Except as otherwise authorized by a resolution of the Board of Directors, all orders and checks shall be signed by the Executive Director and countersigned by an Officer of the Board of Directors or staff member. All Officers of the Board of Directors shall be authorized to countersign. Staff members may be authorized to countersign by a resolution of the Board of Directors. Section 3. Board members and designated staff shall be bonded to protect against loss to the Corporation. The amount of the bond shall be established by the Board of Directors and the premium for the bond shall be paid for by the Corporation. Section 4. The accounts of the Corporation shall be audited annually, or at the discretion of the Board of Directors, more frequently. ARTICLE VI Committees Section 1. Committees of the Board of Directors shall be designated as standing committees or special committees. Standing committees are permanent committees intended to consider matters pertaining to a designated subject on a continuing basis. Special (ad hoc) committees shall be appointed to investigate, report, or act in unique matters. Section 2. Committees shall consist of a chairperson and a minimum of two other members. Chairpersons and committee members, with the exception of the nominating committee, shall be appointed by the President and approved by the Board of Directors. Standing committee 6

members shall serve for a period of one year or until their successors are appointed. Special committees shall be disbanded upon completion of their assigned tasks. Section 3. Committee chairpersons shall be prepared to report, either verbally or in writing, at the regular monthly meetings of the Board of Directors. Section 4. The nominating committee shall be chaired by the President. Three members plus an alternate shall be elected at an Annual Meeting and serve for a period of one year. The nominating committee shall be responsible for nominating one or more candidates for each office of the Corporation and for any vacancies which may occur. ARTICLE VII Executive Director Section 1. The Board of Directors shall employ, on such terms and conditions as it deems reasonable and appropriate, an Executive Director. Section 2. The Executive Director shall be responsible for the day-to-day operations of the Corporation, subject to the general direction and supervision of the President and the Board of Directors. The Executive Director shall, among other duties, perform the following: 1. Responsibly manage the day to day finances of the Corporation and work with the Treasurer to report monthly to the Board of Directors regarding the financial status of the Corporation. 2. Recruit and hire all permanent, part-time and on-call employees, including volunteers, as required to best meet and fulfill the obligations and mission of the Corporation. Provide a summary report of these actions to the Board of Directors at the next regular Board meeting. 3. Positively supervise and evaluate all employees, and take disciplinary action as required, in accordance with personnel policies established by the Board of Directors. 4. Design and develop programs and assign work to staff, whether salaried or volunteer, so as to carry out the mission and vision of the Corporation. 5. Propose policies to the Board of Directors. 6. Be accountable to the Board of Directors for all programs. 7. Effectively carry out all policies and procedures of Kitsap Applied Technologies. Section 3. The Executive Director serves at the will of the Board of Directors and may be terminated by a majority vote of the Board provided there is a quorum. 7

ARTICLE VIII Restriction of Political Activity This Corporation shall be non-political. There shall be no political or lobbying activities allowed on the premises of Kitsap Applied Technologies, or at any regular or special meetings of the Corporation or Board of Directors. ARTICLE IX Parliamentary Procedure Parliamentary procedure not contained herein shall be governed by Roberts Rules Revised. ARTICLE X Amendment Bylaws of this Corporation may be amended at any regular or special meeting of the Board of Directors, provided ten days notice of intent to amend has been given. A two-thirds affirmative vote of the Board, provided a quorum is in attendance, is required for approval of the amendment. No changes shall be made in the Bylaws which would conflict with the Articles of Incorporation. ARTICLE XI Board Policies and Standing Rules In addition to the Articles of Incorporation and Bylaws, the Corporation shall maintain a record of policies and standing rules adopted by majority vote at any regular meeting of the Board of Directors, provided a quorum is in attendance. ARTICLE XII Director Indemnity Section 1. Every person who is a Director of this Corporation shall be indemnified and held harmless by the Corporation from and against all costs and expenses which may be imposed upon or reasonable incurred by the Directors in connection with or arising out of any claim, action, suit, or processing in which the Director may be involved by reason of being or having been a Director of the Corporation, except as this section may be limited by law. Section 2. Costs and expenses as used herein, shall include, but shall not be limited to, attorney s fees and amounts of judgment against, and amounts paid in settlements by or on behalf of any such Director other than the amounts paid to the Corporation itself. Section 3. The private property of the Directors of the Corporation shall be wholly exempt from liability for any and all debts, obligations and liabilities of this Corporation. Section 4. The foregoing rights and indemnification shall not be exclusive of other rights to which and such Director shall be entitled as a matter of law. Section 5. No loans shall be made by the Corporation to its Directors or Officers. The Directors of the Corporation who vote for or assent to the making of a loan to a Director or Officer of the Corporation, and any Officer or Officers participating in the making of such loan, shall be jointly and severally liable to the Corporation for the amount of such loan until repayment thereof. 8

Section 6. These provisions shall not eliminate or limit the liability of a Director foe acts or omissions that involve intentional misconduct by a Director or a knowing violation of the law by a Director, or for conduct violating RCW 23B.08.310, or for any transaction from which the Director will personally receive a benefit in money, property, or services to which the Director is not legally entitled. No such provision shall eliminate or limit the liability of a Director for any act or omission occurring prior to the date when such provision becomes effective. ARTICLE XIII Dissolution In the event of the dissolution of this Corporation, the procedure shall be carried out in accordance with the Articles of Incorporation and the Washington Non-Profit Corporation Act or the successors thereof. ADOPTED the 1 st day of November, 1984 at Bremerton, Washington. REVISED this 26 th day of June, 2008 at Bremerton, Washington. REVISED this 22 nd day of October, 2009 at Bremerton, Washington. REVISED this 29 th, day of August, 2013 at Bremerton, Washington. Richard Hurley: President Robert Schadt: Vice President Jill Beal: Secretary Brad Moore: Treasurer 9