BY-LAWS CINCINNATI MUNICIPAL EMPLOYEES RETIREMENT ASSOCIATION

Similar documents
BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

BY-LAWS OF THE PENNSYLVANIA ASSOCIATION OF PUBLIC EMPLOYEE RETIREMENT SYSTEMS. (Amended ) PAPERS. ARTICLE ONE Name and Location

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

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

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

Baldwin Civic Association, Inc. Constitution and By Laws

BY-LAWS OF CLEAR FORK ATHLETIC BOOSTER CLUB

Delaware Small Business Chamber By-Laws Approved 2012

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I

BYLAWS OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS*

1. Corporation The corporation is the Girl Scouts of Central & Southern New Jersey, Inc. and shall be known as the Council or the Corporation.

ARUNDEL RIVERS FEDERATION, INC. BYLAWS

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

Cobb County Genealogical Society, Inc.

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation

PEACHTREE RIDGE HIGH SCHOOL SOCCER BOOSTER CLUB, INC. EIN BY-LAWS. Dated: Amended and Restated May 2014

BYLAWS OF WESTERN WASHINGTON MEDICAL SERVICES EMERGENCY COMMUNICATIONS

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

BYLAWS OF THE WESTERN STATES HOSTAGE NEGOTIATORS' ASSOCIATION Last Amended & Approved by Board of Directors - December 15, 2016 ARTICLE I: PURPOSE

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS THE KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE

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

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

The name of this organization shall be the Abbot-Downing Historical Society.

The Rules of the Indiana Democratic Party shall be governed as follows:

DRAFT BY-LAWS OF THE FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY REVISED NOVEMBER 12, 2013

COLUMBUS FOLK MUSIC SOCIETY, INC.

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws

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

Call for 2018 Board Nominations Michigan Reading Association

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

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS

Habitat for Humanity International, Inc. By Laws

BMW Car Club of America Puget Sound Region

Bylaws of The Foundation for the Holy Spirit Inc.

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II.

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

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA

Updated: June 8, TABLE OF CONTENTS Title. ELEVATOR U Bylaws & Policy Guidelines. Job Descriptions, Duties and Responsibilities

BYLAWS OF THE CANDLE RIDGE ASSOCIATION. 1 Article 2 Articles of Incorporation and Bylaws Are subject to the declaration

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

Articles of Incorporation

NON-PROFIT BYLAWS OF STEM-VRSE. Preamble ARTICLE 1 NAME

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name

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

WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability

KENTUCKY SCHOOL NURSES' ASSOCIATION

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

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

BY-LAWS OF THE CENTRAL ALABAMA EMMAUS COMMUNITY, INC. BY-LAWS OF THE CENTRAL ALABAMA EMMAUS COMMUNITY, INC.

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws

BYLAWS OF UNION COLONY SCHOOL. ARTICLE I General. 1.1 Name. The name of this corporation is the Union Colony School.

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

BYLAWS OF FIRE/EMS MEMBERS CHARITY

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018

Bylaws of Silicon Valley Chinese Association Foundation

Proposed Amended Bylaws January 15, 2016 Page 1 of 13

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

NORTH ROYALTON HIGH SCHOOL BAND BOOSTERS BYLAWS

Adopted: March 7, 2019 BY-LAWS OF ASSOCIATION OF PUBLIC HEALTH NURSES

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation

Section 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington.

CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

BYLAWS The West Virginia Chapter of the American College of Cardiology

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION

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

METRO CARVERS of MICHIGAN, INC. BYLAWS

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

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

BYLAWS OF DFA MC. Democracy For America - Maricopa County

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

(A Non-Profit Corporation)

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

ARTICLES OF INCORPORATION of FRIENDS OF PUNDERSON STATE PARK REGION, INC. ARTICLE I ARTICLE II ARTICLE III

ST. CLAIR ART ASSOCIATION, INC. BYLAWS

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

Article XIV- Indemnification of Directors 12 and Officers

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

Community Legal Services of Ottawa/ Services juridiques communautaires d Ottawa (the Corporation )

Revised as of April 4, 2017 ASCCP Members Annual Business Meeting, Orlando, Florida

Association for Middle Level Education. Constitution

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

HSGA BYLAWS Approved as Amended, 10/00

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose

National Electronic Security Alliance (NESA) Bylaws

APA Indiana Chapter Bylaws

Pine Tree Quilters Guild, Inc. Organized May 1978 Incorporated November 1979 BYLAWS

Transcription:

BY-LAWS OF CINCINNATI MUNICIPAL EMPLOYEES RETIREMENT ASSOCIATION 1. ORGANIZATION This organization shall be known as the Cincinnati Municipal Employees Retirement Association, Cincinnati, Ohio, Hamilton County, otherwise known and referred to in this document as CMERA, incorporated and governed as a corporation not for profit, in accordance with the provisions of Section 1701.01, et seq., Ohio Revised Code, and in compliance with IRS Section 501 (c) (3). Such incorporation was first recorded with the Secretary of State of Ohio, registration number 555728, on June 5, 1980. 2. MEMBERSHIP AND DUES Active Member: Any pensioner or beneficiary of the Retirement System of the City of Cincinnati who submits a CMERA membership application form and pays the membership dues. Only Active Members shall have the right to vote, hold elected office or be appointed as a Director. Associate Member: Any pensioner or beneficiary who has not submitted a CMERA membership application form and who has not paid the required dues. Associate Members shall have the opportunity to attend the general Membership Meetings, except they may neither vote nor hold office. Membership Meetings: The intent of Membership Meetings shall be to inform the membership of CMERA s efforts and activities relating to the purpose and function of CMERA. The results of the annual Officer elections shall be reported at the October meeting. Any motion made, seconded and approved by the membership shall be referred by the President to the appropriate committee for review, and conveyed, with a recommendation, to the Governing Board for final action. Membership Dues: Payment shall be the responsibility of each applicant. Membership dues shall be determined by the Governing Board and cover the period from January 1st to December 31st. Any Active Member who has made, prior to 1996, a one-time twentyfive dollar ($25.00) payment to become a lifetime Active Member shall continue to retain lifetime membership. Such lifetime membership is not transferable. CMERA By-Laws page 1 of 5

3. OFFICERS AND THEIR DUTIES President: The President shall preside over all meetings of the Executive Committee, Governing Board and Membership, and is authorized to make financial transactions as identified below under Treasurer. Vice President: The Vice President shall assume all responsibilities of the President in his/her absence, and is authorized to make financial transactions as identified below under Treasurer. Treasurer: The Treasurer shall maintain all financial records of CMERA, collect all dues and record same, issue Membership cards, obtain bonding and liability insurance, provide periodic financial reports as directed in the Operational Guidelines, and keep an accurate list of Active Members. All funds shall be deposited in a financial institution located in Hamilton County, Ohio. The President, Vice President and Treasurer are authorized to sign checks, and make single disbursements, transfers of funds and credit card charges of less than two hundred dollars ($200.00). All single disbursements, transfers of funds and credit card charges of two hundred dollars ($200.00) or more shall be approved by the Governing Board unless they are included in the current approved annual budget. The President, Vice President and Treasurer shall each retain a CMERA credit card to cover normal expenses of CMERA within the above limits. Secretary: The Secretary shall record the proceedings of the Executive Committee, Governing Board, Membership and Special Meetings, and shall provide these minutes at or before the following meetings. The Secretary shall receive, file, answer and/or refer to the President when necessary, all correspondence received by CMERA. The Secretary shall retain CMERA s minutes and historical documents. Immediate Past President: The Immediate Past President shall be a voting member of the Executive Committee. In the event the Immediate Past President is unavailable, the President shall appoint a member of the Governing Board to this role. 4. TERMS AND LIMITATIONS The elected or appointed Officers as well as the appointed Directors shall serve for a two (2) year term and shall not serve more than two (2) consecutive terms in the same position without the absence of one (1) term. If any elected or appointed officer vacates his/her position the Governing Board shall select a replacement from the Active Members, to serve the remainder of the term. Thereafter the elected officer positions shall be filled as described within these By-Laws. CMERA By-Laws page 2 of 5

5. BONDING AND AUDITING The President, Immediate Past President, Treasurer, Secretary, Membership Committee Chair and a Director involved with special funds shall be bonded. Cost for bonding shall be paid by CMERA. Financial records shall be audited in the first quarter of each year, by a special committee appointed by the President. 6. EXECUTIVE COMMITTEE The Executive Committee shall consist of the President, Vice President, Treasurer, Secretary and Immediate Past President. The Executive Committee shall be empowered to make decisions and carry out the normal operations of CMERA, in accordance with the provisions of its Constitution and By-Laws. 7. DIRECTORS Ten (10) Directors shall be appointed by the Executive Committee. 8. ASSOCIATE DIRECTORS Associate Directors shall be Active Members who are past members of the Governing Board that would like to remain involved in the Board s activities, or other Active Members that would like to become involved in Board activities. Associate Directors shall be appointed by the Executive Committee for a two (2) year term and have all the participatory rights of a Director except voting privileges at Governing Board meetings. 9. GOVERNING BOARD The Governing Board shall consist of the President, Vice President, Treasurer, Secretary, Immediate Past President and Directors. The Governing Board shall be empowered to make decisions on all matters coming before it, except as otherwise provided by the Constitution or By-Laws. The Governing Board shall have the authority to extend the term of an elected Officer or appointed Director by one (1) year by an affirmative majority vote under the following conditions: upon the expiration of the second term of an elected Officer in the absence of another nominee; upon the expired term of an appointed Director when no other Active Member has volunteered to serve. CMERA By-Laws page 3 of 5

10. COMMITTEES The President shall have the authority to establish any committee, other than the Executive Committee, that is necessary to carry out the purposes and functions of CMERA and shall determine the Chair and term of each committee. Only Active Members shall chair committees. The Chair, with the concurrence of the President, shall select the other members of a committee. Each committee shall keep the Governing Board informed as to its current activities and future plans. Each committee chair shall submit an annual report to the President. All members of the Governing Board shall make themselves available to any Chair who believes their assistance may be helpful to the committee. 11. ELECTIONS Elections shall be held for the positions of President and Treasurer in the odd number years and for the positions of Vice President and Secretary in the even number years. The elected Officers shall assume their responsibilities on January 1st of the following year. 12. AMENDMENTS The By-Laws may be amended or repealed by an affirmative vote of at least ten (10) members of the Governing Board. 13. REIMBURSEMENTS Officers and Directors shall not receive compensation such as pay, meals, parking reimbursements or tangible goods in consideration for their services. 14. SPECIAL MEETINGS Special Meetings shall have a declared specific purpose. The meetings may be called by the President, two (2) members of the Executive Committee or by three (3) members of the Governing Board. The representatives requesting such meeting, shall communicate to the President its purpose, location, date and time. CMERA By-Laws page 4 of 5

15. OPERATIONAL GUIDELINES This document provides information to supplement the provisions of these By-Laws and also serves to facilitate continuity in governing CMERA. Changes shall be at the discretion of the Governing Board, but must be consistent with the intent of the Constitution and By-Laws. 16. INDEMNIFICATION CMERA shall purchase Directors and Officers Liability Insurance, to indemnify its Officers and Directors against personal liability, judgments, fines, settlements and/or expenses incurred by reason that such person was discharging his/her responsibilities or acting as an agent of CMERA. 17. CONFLICT OF INTEREST POLICY Except for matters involving the City of Cincinnati, the Retirement System of the City of Cincinnati and its benefits, no Officer or Director of CMERA shall participate in any discussion or vote on any matter in which he or she or a member of his or her immediate family has potential conflict of interest due to having material economic involvement regarding the matter being discussed. When such a situation presents itself, the Officer or Director must announce his or her potential conflict, disqualify himself or herself, and be excused from the meeting until such discussion and vote is concluded. 18. DISSOLUTION If dissolution of CMERA is to be considered, the President shall notify the Governing Board by mail of the purpose, location, date and time of a Special Meeting, at least ten (10) calendar days prior to the meeting. An affirmative vote of at least twelve (12) members of the Governing Board shall be required to dissolve CMERA. Any recommendation(s) for the disbursement of CMERA s assets shall meet the requirements of the IRS Section 501 (c) (3) and receive an affirmative vote of at least twelve (12) members of the Governing Board. Following the decision to dissolve CMERA and how to disburse the assets, the President shall notify the Membership and all appropriate agencies as required by law. Revised/Approved by the Governing Board on the 1 st day of August, 2017. CMERA By-Laws page 5 of 5