The Haddam Historical Society, Inc. BYLAWS

Similar documents
LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

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

CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I NAME. The name of this Chapter shall be SALEM CHAPTER 6 Disabled American Veterans. ARTICLE II PURPOSE

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

BY-LAWS OF THE MIDDLESEX COUNTY HISTORICAL SOCIETY Last revision April 2014 (recent change approved by Board 9/26/13; by the membership on 4/30/14)

(Rio Gallinas School of Ecology and the Arts) INDEX

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

BYLAWS OF PARENTS AND TEACHERS AT MEADOWS, INC. Adopted 6/26/85 Revised 11/00, 9/10, 4/17

Delaware Small Business Chamber By-Laws Approved 2012

Rogers Herr Middle School PTA Bylaws

Bylaws of the Milwaukee Chapter of ARMA International

NAWIC EDUCATION FOUNDATION BYLAWS

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws.

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

BY LAWS THE AMERICAN INSTITUTE OF ARCHITECTS NEW ENGLAND AIA/NE. (Adopted as Amended 21 August 2014)

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws.

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

THE UNIVERSITY OF TENNESSEE EXTENSION INSTITUTE OF AGRICULTURE MAURY COUNTY MASTER GARDENER ASSOCIATION BYLAWS

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

Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association.

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS. (Revised October 19, 2006) ARTICLE I NAME

BYLAWS. Deaf Celebration of Dallas

Bylaws of The Tall Bearded Iris Society

AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

Girl Scouts of Nassau County, Inc. Bylaws

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

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

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

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME

HEARTLAND REGION BYLAWS REVISED 2007 AMENDED 2011

CONSTITUTION AND BY LAWS OF THE NEW YORK STATE GOURD SOCIETY

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

ARTICLE I Name. The name of this organization shall be the UNCW Adult Scholars Leadership Alumni (ASLA). ARTICLE II Objectives

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

By-Laws Of The Ellsworth Historical Society

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS

CONSTITUTION of the TEXAS ASSOCIATION OF MUSEUMS, Inc. ARTICLE I Name

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

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

STANDARD BYLAWS FOR CHAPTERS OF THE ASSOCIATION OF FUNDRAISING PROFESSIONALS Adopted by the membership 12/11/13 ARTICLE I INTRODUCTION

BYLAWS OF THE OHIO FORESTRY ASSOCIATION, INC. ARTICLE 1-NAME AND DESCRIPTION

Family Child Care Association of New York State, Inc. By-Laws (presented February 11, 2017)

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS

ARTICLE II MEMBERSHIP AND DUES

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

ARTICLE I: Name ARTICLE II: Purpose ARTICLE III: Foundation Office

Handcrafted Soap and Cosmetic Guild

BY-LAWS. Article I Name, Office

BYLAWS OF. LAKE WASHINGTON HUMAN RESOURCE ASSOCIATION A Washington Nonprofit Corporation

Tennessee Association of Alcohol, Drug & other Addiction Services

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

EXECUTIVE WOMEN INTERNATIONAL is an organization which brings together key individuals from diverse businesses for the purpose of:

Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF ILLINOIS

COMPUTING IN CARDIOLOGY, INC. BYLAWS

BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION. Article I Name. Article II Object. Article III -- Offices. Article IV Members

Burroughs Community School Parent Teacher Association BYLAWS adopted February 13, 2011 amended May 1, 2012 amended April 25, 2017

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois

BYLAWS OF THE SHASTA-TRINITY SCHOOLS INSURANCE GROUP JOINT POWERS AUTHORITY

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name

Members shall work together to foster cooperative and efficient library services.

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

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

THE POLK COUNTY MASTER GARDENER ASSOCIATION BYLAWS Approved November 12, 2014 at the regular Chapter Meeting. ARTICLE I Members

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018

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

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

Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC.

West Hills Community College Foundation. Bylaws

BYLAWS Council of State Speech-Language-Hearing Association Presidents (CSAP) Revised/Adopted June 2014

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS

LOCAL UNIT BYLAW #ARTICLE I: NAME

AMENDED AND RESTATED BYLAWS TOGETHER SC

Minnesota Association of Charter Schools Bylaws (Revised)

PANTHER CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS. (Revised March 11, 2013)

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

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

AMENDED AND RESTATED BYLAWS OF THE NATIONAL COUNCIL ON PROBLEM GAMBLING ARTICLE I NAME.

BY-LAWS. of the NORTHEASTERN WISCONSIN (N.E.W.) MASTER GARDENERS ASSOCIATION, INC. Adopted February 3, Amended November 20, 1987

BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

BYLAWS CAMBODIAN COMMUNITY DAY ARTICLE 1. NAME

ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

Tennessee Valley Human Resource Association

DIAPER BANK BY-LAWS: SAMPLE

(Name of Organization) BYLAWS. ARTICLE I: Name

Bylaws of the Society for Clinical Data Management, Inc.

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Transcription:

The Haddam Historical Society, Inc. BYLAWS Article 1 -- Name The name of this Corporation shall be The Haddam Historical Society (herein after "the Society). Article 2 -- Purpose The mission of the Haddam Historical Society is to preserve, collect, interpret and promote the history and heritage of Haddam for present and future generations. Article 3 -- Membership Any person interested in the history of Haddam is eligible for membership. The Society will designate categories of membership as determined by a majority vote of the Board of Directors. All classes of membership may vote and hold office. Annual dues shall be set by the Board of Directors. Dues are payable in advance on the first day of November in each year. The payment of dues shall be a condition of membership. Failure to pay dues for a period of one year after they become due shall be deemed a withdrawal from the Society. Article 4 -- Membership Meetings The Annual Meeting of the Society shall be in May of each year. Ten (10) members present at any duly called meeting of the Society shall constitute a quorum for the transaction of business. Meetings may be held when called by the President and/or by the Board of Directors. A Special meeting may be called by written request to the Board of Directors signed by at least twenty (20) members in good standing. The meeting shall be held within thirty (30) days of receipt of the request. Article 5 -- Board of Directors There shall be a Board of Directors composed of up to fifteen (15) Directors. All members of the Board of Directors must be members of the Society in good standing. The Board of Directors shall oversee all aspects of the Society including establishing policy for the Society, assuring its financial security, overseeing committees, and selecting staff. The day-to-day activities of the Society shall be managed by the Executive Director in accordance with the Bylaws. The Board of Directors is responsible for conformance to all adopted policies and guidelines, including the Statement of Ethics adopted June 29, 1998.

Section 6: At the first Annual Meeting, up to fifteen (15) Directors shall be elected; up to five (5) for three years, up to five (5) for two years, and up to five (5) for one year. At each Annual Meeting thereafter, no more than five (5) Directors shall be elected for three-year terms, and up to ten Directors may be elected for one- or twoyear terms. Election will be by written ballot if there is more than one candidate for a given position. Directors are elected for up to a three (3) year term, beginning immediately after the election. No director shall serve more than six (6) years and eleven (11) months. A former director is eligible for re-election after one year off the Board. Vacancies occurring prior to the expiration of a term of office may be filled by the Board of Directors by appointment of a member of the Society in good standing. Any Director who fails to attend at least half of the meetings of the Board in any calendar year may be removed and may be replaced, except under special circumstances as approved by a two-thirds (2/3) vote by the Board. Any Director may be removed from office with or without cause by the vote of two-thirds (2/3) of the Board of Directors at any meeting of the Board, provided the Board receives written notice of such action at least one (1) week before the meeting. Section 7: Section 8: The Board of Directors shall meet at least four (4) times annually, with at least two (2) days written notice. Special meetings of the Board may be called by the President, with oral or written notice, whenever he/she deems it necessary, or whenever he/she is requested to do so in writing by any two Directors. Five (5) members of the Board of Directors shall constitute a quorum for the transaction of business. Article 6 -- Officers The general membership shall elect a President, a Vice-President, a Secretary, and a Treasurer at the Annual Meeting. These officers shall be Directors. They shall take office immediately following their election, and serve a term of one year. Mid-term vacancies in offices may be filled by a majority vote of the Board of Directors. Officers shall serve for no more than four (4) consecutive terms. The President shall preside at the meetings of the Society and of the Board of Directors. He/she shall supervise (or delegate such supervision of) any staff; appoint committee Chairmen (except the Nominating Committee); be a member of the Finance Committee and a member ex-officio of all committees (except the Nominating Committee); deliver a report at the Annual Meeting, and attend to such other duties as are usually delegated to a President The Vice-President shall assist the President, and in the absence or disability of the President shall have the authority and duties of the President as affirmed by the Board of Directors. The Secretary shall keep all minutes of the Board of Directors meetings and the general membership meetings, and send informal correspondence. These duties may be delegated. The Treasurer shall be permanent member of the Finance Committee, and along with the President and Vice- President, shall be authorized to sign payroll checks and supervise documented hours..

Article 7 -- Committees The Board of Directors may establish or eliminate standing committees as necessary to fulfill the Society's objective and responsibilities. Unless otherwise noted, committees will consist of three (3) or more members, appointed by the Board. The President may appoint ad-hoc committees as necessary for specific activities and functions. Any member in good standing may join or be appointed to a committee. The President shall appoint the Chairman of each committee, except the Nominating Committee. Annual appointments are made in July; Chairmen shall serve until replaced by the President. The Finance Committee shall ensure that there is an adequate accounting and management reporting process in place, such that the financial condition of the society can be reported to the Board of Directors on a regular basis. The Committee may delegate day-to-day financial management, to a person approved by the Board of Directors, to keep a true and faithful account of all monies received and paid, and of the property and debts of the society, to ensure accurate, clear and timely financial statements may be prepared. These financial statements shall be audited by an accounting firm annually. The Finance Committee shall prepare a statement of the financial condition of the Society based on the previous year end and have it available at the Annual Meeting. The Finance Committee shall prepare annually, and submit to the Board of Directors for approval, an Operating Plan, estimating the receipts and expenditures of the Society for the coming year. The fiscal year will be January 1 through December 31. The Finance Committee shall establish a formal financial policy. The policy, which shall be approved by the Board of Directors, shall be reviewed on an annual basis or as deemed necessary by the Committee or the Board of Directors. Revisions shall be brought before the Board for review and approval. The Finance Committee shall have up to three members in addition to the President and Treasurer. Section 6: Section 7: Section 8: Section 9: The Membership Committee shall inaugurate and carry out appropriate plans for the increase of the membership of the Society. The Buildings & Properties Committee shall have the general oversight of any property owned by the Society. The Collections Committee shall be responsible for accessions to, care of, and displays of the collections. The Social Committee shall be responsible for planning and hosting social events for the Society. Section 10: The Programs Committee shall be responsible for planning and hosting educational programs for the Society. Section 11: The Gardens & Grounds Committee shall be responsible for exterior horticulture for the Society. Section 12: The Development Committee shall be responsible for planning fundraising for the Society.

Section 13: The Antiques Show Committee shall be responsible for the administration of the Connecticut Spring Antiques Show. Section 14: The Nominating Committee shall prepare a slate of officers and Directors, approved by the Board, and place that slate into nomination at the Annual Meeting. Section 15: The Education Committee shall be responsible for planning and hosting educational activities. Article 8 -- Fiduciary Duty No part of the Society's income shall be distributable to any of the Directors, officers, employees, or members, with the following exceptions: 1. reasonable compensation for services rendered; 2. the granting of benefits to members in conformity with the Society's non-profit status; and 3. the distribution of assets upon dissolution or final liquidation, as provided by law. In all financial matters relating to the Society, each of the above classes of persons shall act in good faith and with fiduciary duty commensurate with their position. Article 9 -- Parliamentary Authority The rules contained in the current edition of Robert's Rules of Order Newly Revised shall govern the Society in all cases to which they are applicable, and in which they are not inconsistent with these Bylaws or Section 33-419 et seq of the Connecticut General Statutes, the Nonstock Corporation Act, as may be amended from time to time. Article 10 -- Dissolution The Society may be dissolved voluntarily or involuntarily. Upon termination of the Society, any assets remaining after all debts have been satisfied shall be distributed, transferred, conveyed, delivered, and paid over, in such amounts as the Board of Directors may determine or as may be determined by a court of competent jurisdiction upon application of the Board of Directors, exclusively to charitable or educational organizations which would then qualify under the provisions of Section 501(c)(3) of the Internal Revenue Code or future amendments thereof. In making its determination regarding the distribution of assets, the Board of Directors shall give preference to a Haddam organization or organizations whose mission or stated purpose is historic preservation or study. Article 11 -- Amendments These Bylaws may be amended by a two-thirds vote of members present at a meeting of the Society, provided that the proposed amendments shall have been presented in writing with the call of the meeting at least ten (10) days prior to the meeting. Article 12 -- Saving Clause

If any part of these Bylaws are held invalid by a court of competent jurisdiction, such finding shall not affect the validity of the remaining Articles and Sections. Adopted: October 18, 1955 Revised: April 27, 1963; February 24, 1964; May 23, 1996; May 20, 1997; May 7, 1998. May 20, 1999, October 23, 2003, May 20, 2010.