BYLAWS. Main Street Gardnerville ARTICLE I. NAME ARTICLE II. PRINCIPAL OFFICE

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

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

25-2 Foundation Bylaws Purpose

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BY-LAWS OF CONSTRUCTION OWNERS ASSOCIATION OF AMERICA, INC., A NON-PROFIT CORPORATION

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

Joplin Area Chamber of Commerce. Foundation By-Laws

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015

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

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

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

By-laws of DuPage Housing Solutions, Inc. an Illinois not for profit corporation.

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

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

Library System of Lancaster County Bylaws

BY LAWS OF: SAN JUAN CAPISTRANO FIESTA ASSOCIATION A NON PROFIT CORPORATION ARTICLE I: OFFICES

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

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BYLAWS of MCE SOCIAL CAPITAL

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

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

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BY-LAWS OF CALOOSAHATCHEE RIVER CITIZENS ASSOCIATION, INC. ARTICLE I. MEMBERSHIP

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS CAMDEN COUNTY COLLEGE FOUNDATION ARTICLE I GENERAL PROVISIONS

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB

BYLAWS of the INTERNATIONAL COUNCIL OF MANAGEMENT CONSULTING INSTITUTES

BY-LAWS CANYON LAKE VILLAGE CIVIC ASSOCIATION. (a non-profit corporation) CANYON LAKE, TEXAS ARTICLE I OFFICES PRINCIPAL OFFICE

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

SVS Foundation Bylaws

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

BYLAWS IOWA PERFORMANCE EXCELLENCE CONSORTIUM NAME ARTICLE II PURPOSES

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE

Sample Coalition By- laws

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017

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

Bylaws of the American Board of Neuroscience Nursing

Bylaws of Chelmsford TeleMedia Corporation

BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME

BYLAWS. OMeGA Medical Grants Association ARTICLE I. The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES

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

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

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

By-Laws of Colorado State Science Fair, Inc. Article I Name and Location

SAMPLE NYS BY-LAWS - No Members (August 2013)

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

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

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

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation

Bylaws of The Kennebec Land Trust

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

BYLAWS OF THE Gray-New Gloucester Development Corporation

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

BYLAWS OF THE PITTSBURGH DIFFRACTION SOCIETY Revision. Article 1. Offices

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

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

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010)

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC.

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

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION

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

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

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

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

BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES

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

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

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS CASEY COUNTRY CLUB INC.

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

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

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

Bylaws USCADETNURSE.ORG FOUNDATION. Name: USCADETNURSE.ORG FOUNDATION EIN:

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

Article XIV- Indemnification of Directors 12 and Officers

Bylaws of Northern ICE Fastpitch Association

CHIME 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

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation)

BY-LAWS of FRIENDS OF THE WILLIAM P. FAUST PUBLIC LIBRARY OF WESTLAND ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V.

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

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

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

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

BYLAWS NACAS EDUCATION FOUNDATION

BY-LAWS OF CHALDEAN CULTURAL CENTER ARTICLE I OFFICES

Transcription:

BYLAWS of Main Street Gardnerville ARTICLE I. NAME The Name of this Nonprofit Cooperative Corporation without Stock formed under the Nevada Revised Statutes provisions 81.410-81.540 shall be Main Street Gardnerville ( The Program ). ARTICLE II. PRINCIPAL OFFICE The principal office of The Program shall be located at 1407 US Highway 395 North, Gardnerville, NV 89410. ARTICLE III. PURPOSE The purposes for which The Program is organized are to: a) Stimulate revitalization in the downtown commercial district of Gardnerville by promoting a common business interest through activities directed at improving business conditions through organization (encouraging cooperation and building leadership in the business community); b) Promote (creating a positive image for downtown by promoting the downtown as an exciting place to live, shop, and invest); c) Design (improving the appearance of downtown); and d) Receive, administer, and distribute funds in connection with any activities related to the above purposes; provided, however that The Program shall only engage in activities that are in the purview of Section 501 (c) (3) of the Internal Revenue Code of 1954 or corresponding sections of any prior or future laws. The Program shall not participate in, or intervene in, any political campaign on behalf of any candidate for public office, and shall remain nonpartisan. ARTICLE IV. GENERAL Section 1: Designation. The members of the Board of Directors ( Board ) of The Program are those persons who shall at any time, and from time to time, be appointed by the existing members of the Main Street Gardnerville Board. Each Director shall have one vote in the conduct of the affairs of the Board. Main Street Gardnerville Bylaws, Approved: Page 1 of 8

Section 2: Property Interest of the Directors and Officers. No Director or officer of The Program shall have any right, title or interest in, or to, any real or personal property or other assets of The Program during its existence, or upon the dissolution of The Program, nor shall any of the earnings or other revenue of The Program inure to the benefit of any member, Director, officer, or other private individual. Section 3: Non-Liability for Debts. The private property of the Directors, officers, and members shall be exempt from execution or other liability for any and all debts of The Program and no Director, officer, or member shall be liable or responsible for the debts of The Program. Section 4: Indemnification of Members and Directors. The Program shall obtain a policy or policies of insurance for the purpose of providing such indemnification of the officers and Directors of The Program. The Program shall indemnify any Director, former Director, officer, former officer, member, or former member of The Program, against expenses actually and reasonably incurred by him or her in connection with the defense of any civil action, suit, or proceeding, and for any loss, claim or judgment resulting from any such action, suit, or proceeding in which he or she is made a party by reason of being or having been a Director, officer, or member, including but not limited to any matter as to which he or she is adjudged to be liable for negligence in the performance of duty to The Program. Section 5: Audit. The Program shall cause an independent audit to be made pertaining to the fiscal affairs of The Program. The audit shall be performed at the close of a Calendar year and shall be provided to the Executive Board. The financial audit shall be conducted as part of the tax filing process and completed by a Board approved CPA. Section 6: Budget. The Committee Chairs shall, before the November Board packet is published each year, submit to the Board of Directors a proposed operating budget for the forthcoming calendar year. Before becoming effective, the budget must be adopted by the Board of Directors as a part of its regular budget adoption process. The work plans and budget prepared for the Main Street Gardnerville Committee shall be presented to the town board for review and comment at one of the semi-annual presentations made by the Executive Director to the town board. The Main Street Gardnerville s annual report: defining the programs accomplishments and return on investment for the support of the town, shall be presented in the March to April timeframe of the town s budget cycle. This will be used so a determination can be made as to the monetary support the town will provide during their annual budget cycle July 1 st thru June 30 th. Main Street Gardnerville Bylaws, Approved: Page 2 of 8

Section 7: Program Area. The Program area shall be that geographic area as determined and approved by the Board of Directors, and as established and amended from time to time. See attached map. ARTICLE V. DIRECTORS Section 1: Number of Directors. The Program Board shall consist of nine (9) Directors. Section 2: Qualifications and Terms of Directors. The Board shall have the direct supervision and control of The Program. A minimum of four (4) of the Directors, except any Director from the Town Board, shall reside, be a lessee, be an employee of a MSG business, or own property in the program area, as defined by Article IV, Section 7. The Board shall be constituted as follows: (i) No more than, but at least one (1) non-voting Director shall be a member of the Town Board, appointed to serve at the pleasure of the Town Council. (ii) Three (3) Directors shall be appointed for terms expiring June 30, 2021. (ii) Three (3) Directors shall be appointed for terms expiring June 30, 2020. (iv) Two (2) Directors shall be appointed for terms expiring June, 30, 2019. A Director shall hold office until a qualified successor has been appointed by the remaining Board members. After the terms of the initial Directors have expired, the terms of all Directors (except any Director who is a member of the Town Board) shall expire three (3) years from the expiration date of his/her predecessor. Section 3: Rules of Procedure The proceedings of The Program meeting shall be governed by and conducted according to the latest Revision of Robert s Rules of Order, when not in conflict with these Bylaws. The order of business may be altered at any meeting by the President in order to conduct business in an effective manner. Section 4: Regular Meetings The Board shall establish a regular meeting day and shall hold regular meetings not less frequently than once each month, at a location selected by the Board. At least fourdays prior to the meeting, a preliminary agenda shall be sent out to each Board member by either the Main Street Gardnerville Bylaws, Approved: Page 3 of 8

Executive Director or the President. This notice shall be valid as long as it is delivered to each Board member via the email address provided by the Board member. All meetings shall be valid for all purposes without call or notice whenever all Board members meet in person or by electronic media. At said meetings, any action may be taken. Members of the Board are expected to attend all meetings and failure to regularly attend meetings may be a basis for action by the Board pursuant to Article V, Section 8 of these Bylaws. Section 5: Special Meetings The Board shall have special meetings upon the call of the President or upon oral or written request of any five (5) Directors. Notice of special meetings shall be given in accordance with the notice requirements of a regular meeting. Section 6: Quorum A majority of the Directors shall constitute a quorum for the transaction of business at any meeting; and if less than a quorum is present, a majority of those present may adjourn the meeting from time to time without further notice. Passage of all resolutions or motions for the transaction of the business of the Board requires the affirmative vote of at least five (5) Directors. Only those Directors who are present in person may vote. Section 7: Vacancy Vacancies shall be filled by the Board of Directors. A vacancy in any office for any reason may be filled by majority vote of the Board of Directors for the unexpired portion of the term. Section 8: Removal A Director may be removed for cause at any time by the remaining Board members.. Cause shall include, but is not be limited to, a board member missing at least three consecutive regular monthly meetings. The removal of the board member must be approved by the majority of the remaining Board members Section 9: Compensation No Director of The Program shall receive any salary or compensation for his/her services nor shall any Director, or any person from the Board, receive any property or funds, nor receive from the Board any pecuniary profit from the operations of the Board; provided, that reasonable compensation may be paid to agents, contractors, and employees hired by The Program for services rendered in affecting one or more purposes of The Program. Any Director or any person from the Board may be reimbursed for normal expenses at the same rate approved and received by the Executive Director ARTICLE VI. OFFICERS Main Street Gardnerville Bylaws, Approved: Page 4 of 8

Section 1: Officers. The officers of the Board shall be a President, Vice-President, Secretary, and Treasurer. Section 2: Election and Term of Office. The officers of the Board shall be elected annually by the Directors at the first regularly scheduled meeting during the month of June. Each officer shall be a Director and shall hold office until his or her successor shall have been duly elected and shall have qualified. Section 3: Removal. Any officer may be removed by a two-thirds (2/3) vote of the other Directors (or 6 votes), not including the Director in question, as the Director up for removal shall not vote. Section 4: Vacancy. A vacancy in any office for any reason may be filled by majority vote of the Board of Directors for the unexpired portion of the term. Section 5: President. The President shall be the principal executive officer of The Program and shall supervise and control all of the business and affairs of The Program. He or she shall preside at all meetings of the Directors of The Program, and may sign, together with the Secretary or any other authorized officer of the Board, any leases, deeds, mortgages, bonds, contracts, or other instruments which the Board has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the board or by statute to some other officer or agent of The Program; and in general he or she shall perform all duties incident to the office of President and such other duties as may be prescribed by the Board from time to time. Section 6: Vice-President. In the absence of the President or in the event of the inability of the President to act, the Vice-President shall perform the duties of the President, and when so acting shall have all of the powers and duties of the President. The Vice-President shall perform such other duties as from time to time may be assigned by the President or by the Board. Section 7: Treasurer. The Treasurer shall have control, responsibility, and custody of and for all funds and securities of The Program; receive and give receipts for money due and payable to The Program from any source, and deposit all such moneys in the name of The Program into the Wells Fargo Bank account expressly established as the Main Street Gardnerville Program account. render to the Directors from time to time and as required, written statements of the financial condition of The Program and in general perform all of the duties incident to the office of Treasurer and such other duties as from time to time may be assigned by the President or by the Board. The Main Street Gardnerville Bylaws, Approved: Page 5 of 8

Treasurer shall give a bond for the faithful performance of his or her duties in such sum and with such surety or sureties as the Board shall determine. Immediately following the close of each month, the Treasurer shall report to the Board of Directors all transactions for the preceding month, and the financial condition of the Board including but not limited to all receipts and disbursements. Section 8: Secretary. The secretary shall keep the minutes of the meetings of the Board in one or more books or files provided for that purpose; see that all notices are duly given in accordance with the provisions of these Bylaws and as required by law; be custodian of the records of the Board; be custodian of the seal of The Program; and in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned by the President or by the Board. The Secretary shall provide a duplicate of all minutes of regular and special meetings to the Executive Board within fifteen (15) days of the meeting. ARTICLE VII. NON-BOARD OF DIRECTORS Section 1: Program Executive Director. The Program Executive Director shall manage the daily operation of the Program as deemed appropriate by the Board of Directors and shall be responsible for assisting in the coordination and implementation of policies, projects, business plans and such other duties as determined by the Board of Directors. The Program Executive Director shall receive such compensation as may be determined by the Board for his/her services, and shall attend meetings of the Board of Directors and Committees as deemed appropriate by the Board of Directors. The Program Executive Director shall in general perform all duties incident to any vacant office of the Board until that position is filled, and such other duties as from time to time may be assigned by the President or by the Board. Section 2: Ex-Officio The Ex-Officio position may be filled by a past officer and shall perform such other duties as from time to time may be assigned by the President or by the Board. Main Street Gardnerville Bylaws, Approved: Page 6 of 8

Section 1. Standing Committees ARTICLE VIII. COMMITTEES The Program shall have at least four (4) standing committees, which shall be entitled Promotion, Design, District Vitality, and Organization. The Promotion, Design, Organization and District Vitality committees shall consist of not less than three (3) members, and shall have a chairperson who shall be responsible for directing and coordinating the affairs of the committee and who shall be responsible to, and report to, the Board of Directors. A Board of Director must chair or co-chair these committees. Section 2. Power to Appoint Committees The Board of Directors, by resolution adopted by a majority of Directors in office, may designate or appoint one or more committees, in addition to the above named standing committees, including, without limitation, an Executive Committee, composed of the four officers, and which shall, to the extent provided in said resolution, have and exercise the authority of the Board of Directors in the management of the Program. Other committees not having and exercising the authority of the Board of Directors in the management of The Program may be designated and appointed by a resolution adopted by a majority of the Directors appointed at a meeting at which a quorum is present. The designation and appointment of any such committees and the delegation thereto of authority shall not operate to relieve the Board of Directors, or any individual Director, of any responsibility imposed upon them by law. Section 1. Membership Fees ARTICLE IX. MEMBERSHIP The Board shall establish annual dues as it deems appropriate and may be amended as the Board deems appropriate. Such establishment of dues shall include method of payment and application procedure. Section 2. Application Any business, organization or individual interested in supporting the purposes of The Program may become a member by filing an application in such form as the Board of Directors shall prescribe, and subject to the payment of such dues as the Board may establish. Each active member shall be entitled to one vote if present during Board meetings when actions are presented. Section 3. Resignation Any member or sponsor may resign from membership in The Program upon giving written notice thereof to the Secretary of The Program. Such resignation shall specify the effective date thereof. Members or sponsors who resign from membership shall not be entitled to any refund of dues therefore paid. Main Street Gardnerville Bylaws, Approved: Page 7 of 8

Section 4. Suspension of Voting Rights The Board may, at its discretion, suspend the voting privilege of any member who has been and remains in default of his or her financial obligations to The Program for a period of six (6) months or longer. ARTICLE X. FISCAL YEAR The calendar year of The Program shall begin on the first day of January of each year and shall end on the thirty first day of December of the same year. ARTICLE XI. PAYMENT OF ACCOUNTS All expenditures of The Program shall be paid by the Agent of the Treasurer of The Program from The Program Account through the US Bank. Before any payment is made, the Board shall have approved the expenditure and a voucher signed by the vendor shall have been approved in writing by the President, Treasurer, and Executive Director; or, in the absence of any of the named officers, approved in writing by any three other board members. ARTICLE XII. AMENDMENTS These Bylaws may be altered, amended or repealed by the affirmative vote of a majority of the Directors voting at any regular or special meeting. ARTICLE XII. MISCELLANEOUS PROVISIONS No agreement, contract or obligation (other than checks in payment of indebtedness incurred by authority of the Board) involving the payment of moneys or the credit of the company for more than THREE THOUSAND DOLLARS ($3,000.00), shall be made without the authority of the Board of Directors, or of the Executive Committee acting as such. Approved and accepted this _2_ of _January _, 2019 Linda Dibble, President Katrina Rowe, Vice-President Meredith Mackenzie Fischer, Treasurer Deborah Ham Hemphill, Secretary Signed electronically Main Street Gardnerville Bylaws, Approved: Page 8 of 8