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

Similar documents
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)

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

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

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

BYLAWS OF THE THE AMERICAS HEPATO-PANCREATO-BILIARY FOUNDATION, INC. ARTICLE 1 NAME

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

ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL

WAKE TECHNICAL COMMUNITY COLLEGE FOUNDATION BY-LAWS

BYLAWS THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC.

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

BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT

BYLAWS OF THE EAST CENTRAL UNIVERSITY ALUMNI ASSOCIATION (an Oklahoma Non-Profit Corporation) ARTICLE I PURPOSE

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

BYLAWS OF THE GENESEO FOUNDATION, INC.

BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS. Article I Offices

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

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Library System of Lancaster County Bylaws

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

BYLAWS OF THE NOB HILL NEIGHBORHOODS ASSOCIATION, INC., A NEW MEXICO NONPROFIT CORPORATION

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

WEST HOUSTON SHOOTERS CLUB, INC.

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

AMENDED BYLAWS BEAUFORT COUNTY COMMUNITY COLLEGE FOUNDATION ARTICLE I. Offices

GEORGIA TECH FOUNDATION, INC. BYLAWS

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

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES

GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS ARTICLE I. General

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018)

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION

Lawrence History Center Bylaws Approved by the LHC Governance Committee and Board of Directors, 9/21/2016 Revisions Highlighted

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

NAWIC EDUCATION FOUNDATION BYLAWS

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

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

BYLAWS SOCIETY FOR PERSONALITY ASSESSMENT FOUNDATION. (formed under the Virginia Nonstock Corporation Act) ARTICLE I Name

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

BY-LAWS OF HEALTHY VISION ASSOCIATION ARTICLE I PURPOSES. The purpose or purposes of "Healthy Vision Association" ("association") shall be:

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

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

STRUCTURAL ENGINEERS ASSOCIATION OF TEXAS, INC.

AMENDED BYLAWS ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. AS OF DECEMBER 16, 2016

BYLAWS OF THE ARTICLE I OFFICES

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

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012

BYLAWS NACAS EDUCATION FOUNDATION

ACCA. Annandale Christian Community for Action. A coalition of churches serving those in need

APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS Amended November 11, 2009 Effective January 1, 2010

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

PEACE RIVER SCHUTZHUND BY-LAWS. Article I - Organization. Article II - Objectives. Article III - Membership. Article IV - Meetings

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME

Bylaws of Chelmsford TeleMedia Corporation

Girl Scouts of Nassau County, Inc. Bylaws

BYLAWS DOGWOOD HEALTH TRUST

BY-LAWS LANCASTER DOWNTOWN INVESTMENT DISTRICT AUTHORITY ARTICLE 1 THE AUTHORITY

CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES. Purposes

ASSOCIATES OF VIETNAM VETERANS OF AMERICA, NEVADA ASSOCIATION BYLAWS

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 THE GIRL SCOUT COUNCIL OF

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

BYLAWS. PENNSYLVANIA ASSOCIATION FOR EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY (A Pennsylvania Nonprofit Corporation) ARTICLE I. Board of Directors

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

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

United Way of Broward County Commission on Substance Abuse. By Laws

CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS

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

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012)

BY-LAWS NATIONAL CHILD AND ADULT CARE FOOD PROGRAM SPONSORS ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

Living Water Home Educators a New Jersey nonprofit corporation

Article XIV- Indemnification of Directors 12 and Officers

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

Joplin Area Chamber of Commerce. Foundation By-Laws

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

AMERICAN PSYCHIATRIC NURSES ASSOCIATION LOUISIANA CHAPTER GOVERNANCE POLICIES

BYLAWS GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation. (As Amended August, 2013)

BYLAWS THE FOUNDATION OF THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. Date of Adoption: March 18, Amended: March 9, Amended :July 8, 2011

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

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

COMPUTING IN CARDIOLOGY, INC. BYLAWS

Bylaws of the Institute for Supply Management - Western Washington, Inc.

BY-LAWS. of the JEWISH UNITED FUND. of Metropolitan Chicago

DIAPER BANK BY-LAWS: SAMPLE

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

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ).

BY-LAWS SOUTHWESTERN MINIATURE HORSE CLUB, INC.

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

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

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

25-2 Foundation Bylaws Purpose

BYLAWS OF PALM BAY EDUCATION GROUP, INC. ARTICLE I THE CORPORATION

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

Transcription:

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE Section 1. Principal Office. The location of the principal office of the Corporation is to be the City of New Britain, Connecticut. ARTICLE II - BOARD OF DIRECTORS Section 1. Number. The Board of Directors shall not be less than five in number. Ex-officio members shall not be counted in determining the number of Directors. The number of Directors will initially be determined by a majority vote of the Incorporators to the Certificate of Incorporation, and after the first meeting of said Incorporators by the members of the Board of Directors. Section 2. Duties of Directors. The Board of Directors shall have the control and general management of all properties, assets, and operations of the Corporation, and shall determine the manner in which funds, both principal and income, shall be applied within the limitation of the Certificate of Incorporation of the Corporation, and the laws of the State of Connecticut. Except as hereinafter provided, the Directors shall, in all cases, act as a Board regularly convened by a majority, and they may adopt such rules and regulations for the conduct of their meetings and the management of the Corporation as they may deem proper and as shall not be inconsistent with these Bylaws and the laws of the State of Connecticut. Section 3. Meetings. a. The annual meeting of the Board of Directors shall be held at a location to be determined by the Chairman. At said annual meeting, Directors shall be elected and such other business as may be brought before the meeting may be transacted. b. Special meetings of the Board of Directors may be held at any time and place designated by the Chairman. c. Notice of each annual meeting shall be mailed by the secretary of the Corporation to each Director not less than 30 days in advance of such meeting. Notices of special meetings of the Board of Directors shall be mailed by the secretary to each Director not less than seven days in advance of such meeting. Section 4. Quorum and Voting. a. A majority of the members of the Board of Directors shall constitute a quorum at any meeting of the Board of Directors and all business and actions of said Board shall be determined by a majority vote except as hereinafter provided. b. Concurrence of a majority of the total membership of the Board of Directors shall be necessary to cause the election of new members of the Board of Directors or to amend these Bylaws.

Bylaws of the CCSU Foundation, Inc. -2- c. If all directors severally or collectively consent in writing to any action taken or to be taken by the Corporation, the action shall be as valid as though it had been authorized at a meeting of the Board of Directors, and such written consent or consents shall be filed in the corporate minute book. Section 5. Directors. a. The President of the University shall be a permanent member of the Board without voting powers and shall not be counted in determining a quorum. b. One member of the Board of Directors of the Central Connecticut State University Alumni Association Incorporated shall be nominated by the Board of Directors of the Central Connecticut State University Alumni Association Incorporated to serve for a term of two years and may be renominated for a consecutive term or terms by said Board. Such nomination or renomination shall be subject to the ratification of the Board. c. One member of the Central Connecticut State University faculty and one member of the Central Connecticut State University student body shall be elected to the Board of Directors of the CCSU Foundation, Inc. These members shall be elected by the Central Connecticut State University Faculty Senate and the Central Connecticut State University Student Government Association respectively to serve for terms of one year. These elected representatives shall be subject to the ratification of the Board of Directors of the CCSU Foundation. These members shall not be counted in determining a quorum and shall serve in a non-voting capacity. d. Not fewer than five other persons shall be designated as members of the Board of Directors. At least one of these persons shall be a graduated student of Central Connecticut State University. e. Initial appointments to the Board shall be made by the Incorporators and shall be for one, two or three terms. Reappointment after expiration of the initial term shall be for the term of three years. f. Any unexpired terms which may occur for any reason shall be filled by the Board of Directors for a period of time remaining in the unexpired term. g. Any member whose term expires and who is not reappointed by the Board of Directors shall be replaced by a new member who shall be appointed by the Board of Directors for a term of three years. h. Removal. Any Director may be removed at any time from his position as Director by a majority vote of the entire Board of Directors; such removal shall be voted, however, only at a special meeting of the Board of Directors called for such purpose. Such removal may be either with or without cause. The successor of such Director may be elected at such meeting by the remaining members of the Board of Directors. i. Vacancies. If the office of any of the Directors shall become vacant by reason of death, resignation, disability, retirement, disqualification, removal from office, or for other cause, the remaining Directors, although less than a quorum, may, by a majority vote, elect a successor for the

Bylaws of the CCSU Foundation, Inc. -3- unexpired term of each such Director. A vacancy in the Board of Directors for the purpose of this section shall be determined to exist whenever the Directors increase their number in accordance with Article II, Section 1, of these Bylaws. j. Directors Emeriti. Upon recommendation of the Nominating Committee, Directors who have served for a minimum of three terms may be elected by the Board of Directors as Directors Emeriti. Directors Emeriti shall be elected for three-year terms and may be reelected without limit. They shall be entitled to receive notices of all meetings of the Board of Directors, attend all meetings and receive minutes, but shall not have power to vote at meetings. Directors Emeriti shall not be counted in determining the number of Directors. k. Voting. A majority of those present constituting a quorum shall be required to effect the election of Directors to any vacant offices. Section 1. Name and Number. ARTICLE III - OFFICERS a. Officers of the Board of Directors shall consist of the following: Chairman, Secretary and Treasurer. b. The Board of Directors may create such other offices as it may deem necessary and proper for the carrying on of the business of the Corporation. Section 2. Powers and Duties. a. Chairman. The duties of the Chairman shall be as follows: 1) To act as Chief Executive Officer of the Corporation, subject to the direction of the Board of Directors. 2) To preside at all meetings of the Board of Directors and of the Executive Committee. 3) To sign the name of this Corporation to all papers, documents and writings requiring the signature of this Corporation, except as herein otherwise provided. 4) To execute the directives of the Board of Directors. 5) To designate a member of the Board of Directors to fulfill his function in the event he is unable to attend meetings or to carry out the duties of his office. b. Secretary. The duties of the Secretary shall be as follows, except as herein otherwise provided: 1) To attend the annual meeting of this Corporation, and all meetings of the Board of Directors and the Executive Committee.

Bylaws of the CCSU Foundation, Inc. -4-2) To keep accurate minutes of the proceedings of all aforesaid meetings and preserve same in a book of such nature as to serve as a permanent record. 3) To keep on record a copy of the Certificate of Incorporation of this Corporation and a copy of the Bylaws. 4) To join with the Chairman, when appropriate, in signing the name of this Corporation to all papers, documents, and writings requiring the signature of this Corporation. 5) To keep the seal of this Corporation and affix same to such official documents, records and papers as may be required. 6) To carry on such of the general correspondence of this Corporation as may be assigned to him by the Chairman. c. Treasurer. The duties of the Treasurer shall be as follows: 1) To receive and have the care and custody of all the funds and securities of this Corporation and securities of this Corporation and to deposit same in the name of this Corporation in such bank, or banks, or other depositories as may be selected by the Board of Directors. 2) Shall be empowered to keep the official records, and books of account of the Corporation. 3) To give such bond for the faithful performance of his duty as the Board of Directors may require. 4) To account to his successor in office for all funds and securities which were listed on his books at the time of the last audit and all funds and securities which have come into his hands since the last audit of the books of his office and deliver over to his successor such funds and securities as remain on hand upon the appointment of said successor. 5) To cause an audit of the books of the Corporation to be made as soon as practicable after the close of the fiscal year of the Corporation and to have it reported to the Chairman of this Corporation at once and to the Board of Directors at their next meeting thereafter. d. Other Officers. The duties of other officers who may be appointed by the Board of Directors shall be determined by the Board of Directors as the needs of the Corporation may require. Section 3. Qualification and Election. a. All the officers shall be elected from the members of the Board of Directors. b. Each officer shall be elected for a term of one year, or until his successor has been elected and qualified.

Bylaws of the CCSU Foundation, Inc. -5- Section 4. Removal. Any officer may be removed with or without cause from his office by a majority vote of the Board of Directors at a special meeting of the Board of Directors called for that purpose. Section 5. Vacancies. In the event of resignation, retirement, disqualification, death, disability or removal from office for any cause whatsoever of an officer of the Corporation, the vacancy so created shall be filled by a majority vote of the Board of Directors. Section 6. In the event of absence, inability or refusal to act of any of the officers of this Corporation, the Board of Directors may appoint any person to perform his or their respective duties. ARTICLE IV - INDEMNITY OF DIRECTORS AND OFFICERS Section 1. Treasurer's Bond. In the discretion of the Board of Directors a bond may be required of the Treasurer, provided the cost of such bond shall be paid by the Corporation. Section 2. Indemnification. Every person who is or shall be or shall have been a director or officer of the Corporation and his personal representative shall be indemnified by the Corporation against all costs and expenses reasonably incurred by or imposed upon his in connection with or resulting from any action, suit, or proceedings to which he may be made a party by reason of his being or having been a director or officer of the Corporation, except in relation to such matters as to which he shall be adjudicated in such action, suit or proceeding, to have acted in bad faith and to have been liable by reason of willful misconduct in the performance of his duty as such director or officer. "Cost and expenses" shall include, but without limiting the generality thereof, attorney's fees, damages and reasonable amounts paid in settlement. Section 3. Compensation. Directors shall not receive any compensation for their services in such capacity, but may be reimbursed by the Corporation for their reasonable expenses and disbursement on behalf of the Corporation. Section 1. Executive Committee. ARTICLE V - COMMITTEES a. There shall be an Executive Committee of the Board of Directors consisting of the Officers of the Corporation and the President of the University. b. The Executive Committee shall be empowered to act for the Board of Directors between regular meetings of the Board of Directors. c. The presence of a majority of the members of the Executive Committee shall constitute a quorum of the Committee and the affirmative vote of a majority of the members shall be necessary for the adoption of any resolution.

Bylaws of the CCSU Foundation, Inc. -6- d. The Executive Committee shall meet at the call of the Chairman and minutes shall be kept by the Secretary. All action taken shall be reported to the next meeting of the Board of Directors. e. The Executive Committee shall have and may exercise all powers and authority of the Board of Directors when said Board is not in session, subject only to such restrictions or limitations as the Board of Directors may from time to time specify; provided, however, the Executive Committee shall have no authority to alter, amend or repeal the Certificate of Incorporation or Bylaws, or to appoint Directors. f. The Executive Committee shall serve as a nominating committee to fill vacancies on the Board or to expand the membership of the Board, such nominees to be elected by the Board of Directors in accordance with the stipulations of Article II, Section 5, Provisions h and i of these Bylaws. Section 2. Other Committees. The Board of Directors may, in its discretion, establish additional committees composed in their entirety of members of the Board of Directors to execute the functions of the Board of Directors and to serve the purposes of the Corporation as stipulated in these Bylaws and in its Certification of Incorporation. ARTICLE VI - INVESTMENTS Section 1. Decisions concerning investment of properties, funds and other real assets of the Corporation shall be made by the Board of Directors, through majority vote, in support of the purposes of the Corporation, as set forth in the Certificate of Incorporation. a. The Treasurer of the Board of Directors shall execute the directives of the Board in regard to investment policies and shall report such actions to the next regular meeting of the Board of Directors. b. The Treasurer of the Board of Directors shall report to each meeting of the Board of Directors the status of all investments, properties, funds or other real assets held by the Corporation. ARTICLE VII - DISBURSEMENTS Section 1. Decisions concerning the disbursement of funds, properties or other real assets of the Corporation shall be made by the Board of Directors, through majority vote, in support of the purposes of the Corporation, as set forth in the Certificate of Incorporation. Disbursements may be made through the Corporation's accounts over the signatures of the Treasurer of the Corporation or the Agent of Record of the Corporation.

Bylaws of the CCSU Foundation, Inc. -7- ARTICLE VIII - ORDER OF BUSINESS Robert's Rules of Order (Revised) shall govern the conduct of all meetings except as otherwise herein provided. ARTICLE IX - FISCAL YEAR The Corporation shall be on a fiscal year ending June 30 and beginning July 1 unless otherwise determined by the Board. ARTICLE X - AMENDMENTS These Bylaws may be altered, amended, rescinded or repealed at any annual or special meeting of the Board of Directors by the affirmative vote of a majority of said Board. ARTICLE XI - CORPORATE SEAL The seal of this Corporation shall be in the form of a circle and shall bear, among other things, the name of the Corporation and the date of its incorporation.