Sgt. William Pittenger, Camp #21, (Old San Diego County, California) Department of California and the Pacific Sons of Union Veterans of the Civil War

Similar documents
BY - LAWS OF THE DEPARTMENT OF ILLINOIS SONS OF UNION VETERANS OF THE CIVIL WAR PREAMBLE

BYLAWS EMERGENCY NURSES ASSOCIATION

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED

ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED

BYLAWS OF THE PAYNE-PHALEN DISTRICT FIVE PLANNING COUNCIL [Last revision 4/26/16] ARTICLE I NAME AND LOCATION

of Seneca Post No. 555 The American Legion, Schuyler County, Department of New York CONSTITUTION AND BY-LAWS

UNIT BYLAWS. (unit name) (school name) 10/5/2011. Do not write in this space.

OKLAHOMA PTA STATE BYLAWS

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS

Leesburg Elementary School PTO Bylaws

Farmington Area PTA Council Bylaws

The Louisville-Thruston Chapter Kentucky Society of the Sons of the American Revolution CONSTITUTION & BY-LAWS

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

BYLAWS Index* ARTICLE PAGE

COUNCIL BYLAWS. (Council name) (School District) Do not write in this space.

THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS

PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME

LEANDER ISD COUNCIL OF PTAs BYLAWS

The American Society of Colon and Rectal Surgeons Bylaws

ARTICLE I Name and Motto

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

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

BYLAWS OF THE GEORGIA PTA. PTA Mission

COUNCIL BYLAWS. President's Signature. Secretary's Signature. Do not write in this space.

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA.

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

Article XIV- Indemnification of Directors 12 and Officers

Washington Elementary School PTA, Inc.

VIRGINIA PTA APPROVAL OF LOCAL UNIT BYLAWS

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space.

Meiklejohn Elementary PTA Bylaws 11/13/2018

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

LOCAL UNIT BYLAW #ARTICLE I: NAME

Preamble to the American Legion Auxiliary s Constitution and By-laws:

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

BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS

MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS

(Rio Gallinas School of Ecology and the Arts) INDEX

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

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

West Hanover Elementary PTA

Loma Vista Parent Teacher Organization ( PTO )

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS

CONSTITUTION AND BY-LAWS. KELLS GRENNIE POST No. 316 BY-LAWS KELLS GRENNIE MEMORIAL. BUILDING ASSOCIATION. Inc.

BYLAWS: BRIDGETOWN MIDDLE SCHOOL PTA ARTICLE 1 - NAME *ARTICLE II - PURPOSES

Cobb County Genealogical Society, Inc.

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

Werner Elementary PTA Local Unit Bylaws May 14, 2013

FRANKFORD MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION

Rogers Herr Middle School PTA Bylaws

Bylaws For Lee Coast Chapter Military Officers Association of America

WISCONSIN STATE BYLAWS. Wisconsin Congress of Parents and Teachers Inc Hayes Road, Suite 102, Madison WI 53704

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

CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

The St. Peter Claver Foundation Bylaws

West View Elementary

AMERICAN LEGION AUXILIARY DEPARTMENT OF ALASKA

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

Bylaws of the Maryland Council of Chapters [Draft Update] Approved by the Council on 12 January 2019 [TBD]

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

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

Changes as adopted by FSRA Membership on August 20, 2016 BYLAWS

BYLAWS TABLE OF CONTENTS

MS PTA LOCAL UNIT BYLAWS

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.:

Bylaws of Chelmsford TeleMedia Corporation

SVS Foundation Bylaws

Bylaws Society of the War of 1812 in the State of Indiana, Incorporated

UNIFIED LOCAL UNIT BYLAWS

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2012

LOCAL UNIT BYLAWS REVISED AMENDED 2006

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016

Jefferson Middle School PTA

ARTICLE I - ORGANIZATION ARTICLE II - PURPOSE. Page 1 of 8

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS

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

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

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

Blackford County 4-H Booster Club Constitution

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

Association for Talent Development ATD Houston Chapter By-laws

BYLAWS AMENDMENTS Cover Sheet. Submitted by: Mandy Stanage Shoptaw President Corie Hollingsworth Vice President

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

CONSTITUTION AND BYLAWS AMERICAN LEGION AUXILIARY

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

BYLAWS OF THE Gray-New Gloucester Development Corporation

District Guidelines for Completing Constitution & Bylaws for Submission to Department for Approval

UNITS BYLAWS Prescribed by the Department December 9 th, 1922

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

ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE

Member Club of US Figure Skating Last Revised and Adopted: March 24, 2011 ARTICLE I NAME AND CORPORATION

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009

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

District St. Tammany LUR # _ Tax I.D. (E.I.N.) _ LOCAL UNIT BYLAWS

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL.

DRAFT [BY-LAW STUDY GROUP CONSENSUS] Veterans of Foreign Wars of the United States. Office of the Adjutant General

BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO. ADOPTED JUNE 1, 2011 AMENDED OCTOBER 6, 2011 AMENDED AND ADOPTED REVISIONS June 5, 2014.

BYLAWS OF THE CAPITOL HILL MONTESSORI PTSO

Transcription:

Sgt. William Pittenger, Camp #21, (Old San Diego County, California) Department of California and the Pacific By-laws Adopted 26 August, 1995 As Amended 14 December 1996 5 April 1997 13 February 1999 8 June 2002 11 October 2003 August 11, 2018 Preamble We, the descendants of Soldiers, Sailors, Marines who served the Armed Forces of United States of America during the War of the Rebellion of 1861-1865, have joined this Patriotic and Fraternal Order for the purposes and objectives set forth by the National Organization of the, and in so doing pledge ourselves to commemorate our forefather s deeds, render loyal service to our county Country, and to promote the maintenance of unqualified American citizenship with respect for and honor to the Flag of the United States of America. Article I Name The name of the Camp shall be: Sgt. William Pittenger, Camp 21, Old San Diego County, Department of California and the Pacific,, hereinafter referred to as the Camp. Page 1 of 9

Article II Organization The Sgt. William Pittenger Camp No. 21 shall be constituted and remain constituted as provided by the Constitution and Regulations governing the National Organization, Sons of Union Veterans of the Civil War, and shall be known as the Sgt. William Pittenger Camp No. 21, Department of California and Pacific,. The Camp is organized as an unincorporated association under the laws of the State of California. The organization is organized exclusively for charitable, religious, educational, and scientific purposes under section 501(c)3 of the Internal Revenue Code, or corresponding section of any future tax code. Article III Purpose The purpose of this Camp shall be to perpetuate the memory of the Grand Army of the Republic and of the men who served the Union 1861-1865, to assist in every practicable way in preservation and making available for research of documents and records pertaining to the Grand Army of the Republic and its members, to cooperate in doing honor to all who have patriotically served our country in war; to teach patriotism and the duties of citizenship, the true history of our great nation, and the love and honor of our flag, to oppose every tendency or movement that would weaken loyalty to or make for the destruction or impairment of our constitutional Union, and to inculcate and broadly sustain the American principles of representative government and of equal rights and impartial justice for all. Article IV Prohibited Activities Section A. The Camp shall not be conducted for profit. Section B. The Camp shall be strictly nonsectarian and nonpartisan and shall not introduce, discuss or foster sectarian or partisan topics. Article V Activities Not in Furtherance of Exempt Purposes No part of the net earnings, if any, of this unincorporated association, shall inure to the benefit of, or be distributable to its members, trustees, officers or other private persons, except that the unincorporated association shall be authorized and empowered to pay reasonable compensation for services rendered and to make payments and distributions in furtherance of the purposes described in section 501(c)3. No substantial part of the activities of the unincorporated association shall be the carrying on of propaganda, or otherwise attempting to influence legislation, and the unincorporated association shall not participate in, or intervene in (including the publishing or distribution of statements) any political campaign on behalf of or in opposition

to any candidate for public office. Notwithstanding any other provision of these Bylaws, the unincorporated association shall not carry on any other activities not permitted to be carried on (a) by an unincorporated association exempt from federal income tax under section 501(c)3 of the Internal Revenue Code, or the corresponding section of any future federal tax code, or (b) by an unincorporated association, contributions to which are deductible under section 170(c)2 of the Internal Revenue Code, or the corresponding section of any future federal tax code. Article VI Membership Section A. Member: A member shall be any male descendent, whether through lineal or collateral line, not less than fourteen years of age, who can document blood relation to a Soldier, Sailor, Marine, or member of the Revenue Cutter Service who was regularly mustered and served honorably in, or was honorably discharged from the Army, Navy, Marine Corps, or Revenue Service of the United States of America during the War of the Rebellion of 1861-1865, and who has never been convicted of any infamous or heinous crime or who has, or whose ancestors through whom membership is claimed have never voluntarily borne arms against the Government of the United States. Section B. Associate: An Associate shall be any male of sound character, not less than fourteen years of age, who cannot document ancestral lineage to a Union Veteran of the War of Rebellion of 1861-1865 but meets all other qualifications for membership as specified in Section A preceding of this Article. An Associate Member shall be ineligible to serve as Commander or as Vice Commander of the Camp but shall have all rights and privileges of membership of the Camp. Section C. Juniors and Junior Associates: (1) The Camp may admit Juniors to membership. Juniors shall be males at least six (6) years of age but less than fourteen (14) years of age who meet the qualifications stipulated in Article III of the National Constitution and Section 5 of the Articles of Incorporation. Juniors may not hold any elected office nor serve in any appointive office of the Camp. (2) Junior Associates are hereby authorized as a part of the membership of this Camp, subject to the same regulations as specified for Juniors. Associates are males at least fourteen (14) years of age who do not meet the qualifications stipulated in Article III of the National Constitution and Section 5 of the Articles of Incorporation, but otherwise meet the requirements of membership established by the National Organization. Section D. Juniors and Associate Juniors; Protection of Members. It is the intention of this Camp to properly safeguard the youth within our Order. To that extent: (1) All Junior and Junior Associates shall be accompanied by a parent or person designated as a guardian (i.e., an adult who is 18 years of age or older) when participating in any SUVCW/SVR activity. (2) Unless a designated guardian, at no time will a non-relative SUVCW/SVR Brother be permitted one-on-one contact with a Junior or Junior Associate. Any non-relative interaction with a Junior or Junior Associate must include, at all times, at least two SUVCW/ASUVCW Brothers/Sisters who are 18 years of age or older. (3) Any SUVCW Brother who witnesses or, in good faith, suspects any type of physical, mental or sexual abuse of any Junior or Junior Associate, shall immediately report such

suspicion to local law enforcement first, and to the Camp Commander immediately thereafter. The Camp Commander shall notify Camp elected officers. (4) Although not mandatory, it is highly suggested that every SUVCW Brother who is 18 years of age or older, who may have contact with a Junior or Junior Associate, should complete training related to protecting children from abuse of any type. (5) All SUVCW Brothers must comply with all applicable Local, State and Federal laws pertaining to child abuse. Section E: Each applicant for membership in the Camp shall be recommended by a Member of the SUVCW who shall vouch for the applicant s eligibility and moral character. Section F: Each application for membership shall be reviewed, investigated and voted upon at the next regular or special meeting of the Camp following receipt of the application. A simple majority vote shall be sufficient for approval of membership. Section G: A rejected applicant shall not be eligible again for membership until six months have elapsed after such rejection. Section H: Any member of the Camp who is arrears in the payment of dues/per capita taxes by 1 March of any given year shall be dropped from the roll of membership. A dropped Member may be reinstated upon reapplication and re-election by the Camp after payment of such dues, reinstatement fee or indebtedness to the Camp as it may prescribe. Section I: Any person presenting a valid Transfer Form from another Camp of the Order or as a Member-at Large of the Order shall be admitted to the membership of the Camp. Article VII Dues and Fees Section A: Each Member and Associate of the Camp shall be assessed annual dues, effective 1 January 2003, in the amount of $12.00 plus whatever dues assessments or per capita taxes may be specified from time to time by the National Organization of the Sons of Union Veterans of the Civil War or by the Department of California and Pacific. Annual dues shall be due and payable by each 31 st. December for the following calendar/fiscal year. Section B: Each new Member or Associate of the Camp will, upon application to the Camp, pay a registration or initiation fee of $2.00 to the Camp in addition to any registration fee that may be specified by the Department and/or the National Organization of the Sons of Union Veterans of the Civil War. Section C: There shall be no Transfer-in for Members or Associates transferring their membership to the Camp from any other Camp, any Department-at-large Camp, or from the National At-Large Membership. Section D: New Members or Associates of the Camp, regardless of when they join the Camp, shall receive a full year s membership lasting until the anniversary month of their joining the Camp. At the first anniversary of Camp membership, the new Member s or Associate s dues anniversary date will be adjusted to expire on the 31 st. December following if six months or more distant or to expire on the second 31 st. December following if less than six months distant from the membership anniversary date. Adjustments will be made based upon the number of months needed to adjust times onetwelfth the total dues and per capita tax (Camp, Department and National) then in effect.

Article VIII Camp Officers Section A: Elected Officers of the Camp, shall be one Commander, one Senior Vice Commander, one Junior Vice Commander, one Secretary, one Treasurer, and three members of a Camp Council. The offices of Secretary and Treasurer may be combined. The Commander, Secretary and Treasurer shall be ineligible for election to or service on the Camp Council while serving in said offices. Section B: Appointed Officers of the Camp shall be one Chaplain, one Patriotic Instructor, one Guide, one Guard, one Color Bearer, and if there should exist a Chapter of the Auxiliary of he associated with and sponsored by the Camp an Auxiliary Liaison Officer. The Camp Commander shall appoint these non-elective officers. Section C: Camp Delegates and Camp Alternate Delegates to and for Department Encampments shall be elected as required by the Camp and shall serve only for the Encampment for which needed. Section D: All elective officers shall be elected by a majority vote of those attending the meeting at which said election is held. Regular, annual elections shall be held each December. Section E: Elected officers of the camp shall take office at the conclusion of the December meeting, with or without formal installation but upon giving such oath as may be prescribed by the National Organization of the. Section F: Officers of the Camp shall serve without bond. Section G: If a vacancy should occur in an elected office, the Camp Council shall convene and, by majority vote, elect a brother of the Camp to fill said vacancy for the unexpired term. Section H: The Camp may by a 2/3 vote first giving five days notice by mail, vacate the position of any elective officer who shall have been absent from 3 consecutive regular Camp meetings without good cause. Such vacancies shall be filled in the manner specified by Section G. preceding. Section I: The Camp may impeach and remove from office by a 2/3 vote any officer for immoral conduct or for any abuse or dishonorable practice of any kind. Article IX Duties of Camp Officers Section A: The Camp Commander shall preside at all meetings of the Camp. He shall decide all questions of order without debate subject, however, to an appeal to the Camp. It shall be his duty to detail all officers and appoint all committees (of which he shall be a member ex-officio) not otherwise provided for. Section B: The Senior Vice Commander shall, in the absence of the Commander, act in his stead for the conduct of meetings. The Senior Vice Commander and the Junior Vice Commander shall assist the Commander and perform such duties as may pertain to their offices. Section C: The Camp Secretary and Treasurer, or Secretary/Treasurer if the offices are combined, shall perform all duties pertaining to those offices, keep all books of record, be accountable for receipt and disbursement of Camp Funds, have charge of all Camp

property not otherwise provided for, make such reports as may be specified by Department or National Organizations of the, provide reports of membership and financial position at each meeting, receive all funds for the Camp giving receipt in each case, file all tax and other financial reports as may be required, provide notice of arrears and dues, and other such duties as may pertain to the offices. Section D: The Chaplain, Color Bearer, Patriotic Instructor, Guide and Guard shall perform such duties as may be prescribed by the Constitution or Ritual of the Order, as directed by the Commander Section E: The Camp Council shall devise and recommend measures for the preserving and increasing the funds of the Camp settle and dispose of all disputed accounts between the Treasurer or Secretary/Treasurer and members of the Camp elect replacements to vacant elected officers examine the books, vouchers and other papers of the different officers and at the end of each quarter render a complete report of such audits. Section F: All officers of the Camp, upon their retirement from office, shall turn over to their successor all property of the Camp within 30days after leaving office. Article X Meetings Section A: Regular meetings of the Camp shall be held on the 2 nd. Saturday of each even numbered month at a time and location(s) to be announced but within the boundaries of the State of California. Section B: Special meetings of the Camp may be called by the Camp Commander with the consent of the Camp Council. Section C: A minimum of 10 days written notice shall be given of each regular and special meeting. Such notice shall be responsibility of the Secretary or Secretary/Treasurer. Section D: Postponement or cancellation of a meeting shall be the responsibility of the Commander and shall be advised verbally or telephonically or via e-mail to all members a minimum of 2 days prior to the meeting. Section E: A Quorum for the conduct of business at any meeting shall consist of 5 Members. All matters brought before the Camp at a Regular or Special Meeting shall be decided by a majority vote of those present and entitled to vote with the exception of removal or impeachment of elected Camp Officers which shall require a 2/3 vote. Section F: The Flag of the United States of America and the Camp Charter shall be displayed at all meetings. Section G: All meetings of the Camp shall commence with the recitation of the Pledge of Allegiance to the Flag of the United States of America. Section H: All meetings of the Camp shall be conducted in a business-like manner and under the guidelines of the current edition of Robert s Rules of Order, Newly Revised. The Camp may conduct its meetings in accordance with the Ritual of the Order.

Article XI Bookkeeping Section A: The fiscal year of the Camp shall be from 1 January through 31 December inclusive Section B: All funds of the Camp shall be deposited in a reliable depository insured by the FDIC. All such accounts shall have two authorized signature but only one signature shall be required for the deposit, transfer or disbursement of funds. Authorized signatures for accounts of the Camp shall be the Treasurer and Secretary unless said offices are combined in a single individual in which case the authorized signatures shall be the Secretary/Treasurer and Commander. Section C: Approval of Disbursements. The forwarding of required payments such as per capita taxes and application fees to the Department and/or the National Organizations of the shall be made promptly and per schedule by the Treasurer or Secretary/Treasurer. All other disbursements of Camp funds shall require the approval of the Camp in meeting assembled with the exception of emergency payments which shall require the approval of the Camp Council.. Section D: Camp Officers may be entitled to reimbursement of certain expenses necessary for the conduct of their respective office. Such reimbursement shall be limited to actual expenditures and shall be reimbursable only upon presentation of a written request with receipts (or copies of the same) attached to the Camp Commander for presentation for approval at a meeting of the Camp. Typical expenses would include, but are not limited to, long distance telephone calls, postage, and copying charges. Section E: Donations of Expenses shall be handled in the same manner as reimbursements as specified by Section D. preceding with the Treasurer or Secretary/Treasurer issuing a receipt for the actual value in lieu of reimbursement. Article XII Disciplinary Action Section A: Offenses subject to disciplinary action shall be addressed in accordance with the National Constitution and Regulations. Article XIII Inclusion of Department and National Rules & Regulations Included herein by reference and made a part of these Bylaws are the following rules and regulations and any subsequent amendments or modifications there to: 1. Constitution of the. 2. Regulations of the. 3. Bylaws of the Department of California & Pacific, Sons of Union Veterans of the Civil War. Where these Camp Bylaws are silent or in conflict with the above Department and/or National documents, then the referenced Department and/or National documents shall govern.

Article XIV Separation, Dissolution and Disposition of Assets Section A: In the case of surrender or forfeiture of the Camp Charter, all Camp property and assets shall be turned over to the National Commander-in-Chief of the Sons of Union Veterans of the Civil War via the Department Commander of the Department of California and Pacific, acting as his duly authorized representative to collect and hold all such property in trust for the National Organization, Sons of Union Veterans of the Civil War, an organization exempt from taxes under section 501(c)3 of the Internal Revenue Code. Section B: All property of the Camp shall be held for the National Organization, Sons of Union Veterans of the Civil War, as a charitable trust that is held and used for the purpose for which the Order exists. Any such transfer or disposal within six months of disbandment or surrender of the Camp Charter without the written consent of the National Commander-in-Chief of the is prohibited. The property and funds of the Camp shall not be divided among its members. Section C: In the event the National Organization,, no longer exists, said property and funds shall revert to the benefit of the first and any remaining organization of the Allied Orders of the Grand Army of the Republic or in their absence, to the California State Archives. Section D: Notwithstanding the above language, upon the dissolution of this organization, assets shall be distributed for one or more exempt purposes within the meaning of section 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. Article XV Suspension of Bylaws There shall be no suspension of these Bylaws during any meeting of the Camp. Article XVI Amendments to Bylaws These Bylaws may be amended at any meeting of the Camp by a 2/3 vote of the Members present at a meeting, provided however, that a copy of the proposed amendment had been submitted in writing to the Camp membership at the previous meeting. Before becoming effective, however, all Bylaws and Bylaws Amendments must be approved by the Commander of the Department of California & Pacific.

BYLAWS (AND AMENDMENTS THERETO) CERTIFICATION The foregoing Bylaws having been adopted in the County of San Diego, State of California, by the Sgt. William Pittenger Camp No. 21, Department of California and Pacific,, two-thirds of the Brothers concurring, on 26 August 1995. Pursuant to the Amendments and Severability Article, these Bylaws have been amended as included herein, and those Amendments adopted in the County of San Diego, State of California by the Sgt. William Pittenger Camp No. 21, Department of California and Pacific,, two-thirds of the Brothers concurring, on 14 December 1996, 5 April 1997, 13 February 1999, 10 July 2002, 11 October 2003, and on this 11 th day of August, in the year of our Lord two thousand eighteen, and of the Independence of the United States of America the two hundred forty-third. /s/ John C. Finch, Commander Sgt. William Pittenger Camp No.21 Department of California and Pacific ATTEST: /s/ John A. May, Secretary-Treasurer Sgt. William Pittenger Camp No. 21 Department of California and Pacific The foregoing Bylaws, as amended, of the Sgt. William Pittenger Camp No. 21, Department of California and Pacific, are found to be in accordance with the Constitution and Regulations of the Sons of Union Veterans of the Civil War and the Department Bylaws of the Department of California and Pacific, and are hereby approved by me on this 28 th day of December, in the year of our Lord two thousand eighteen, and of the Independence of the United States of America the two hundred forty-third. ATTEST: /s/ Owen R. Stiles (PCC), Secretary-Treasurer Department of California and Pacific /s/ Dean A. Enderlin (PDC), Commander Department of California and Pacific