BYLAWS OF FAMILY CHILD CARE, INCORPORATED Olmsted County Child Care Association

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

By-Laws of the Pioneer Union Elementary School District Band and Color Guard Boosters

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY

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

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION

AOA BYLAWS As Amended on November 4, The purposes of the AOA as set forth in the Articles of Incorporation are:

Indian Run PTO Bylaws

Mississippi Educational Technology Leaders Association

Article I: Name The official name of this organization shall be the Fairmount Association, hereinafter may be referred to as the Association.

ST. CLAIR ART ASSOCIATION, INC. BYLAWS

MASTER GARDENER FOUNDATION OF GRAYS HARBOR & PACIFIC COUNTIES OF WASHINGTON STATE BYLAWS

Section 4: Correspondence between members will be via the website, and monthly meetings.

ROSEVILLE AREA HIGH SCHOOL FOOTLIGHTS FOUNDATION BYLAWS

WAMM By-Laws. Article I Name

2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

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

Proposed amended bylaws for consideration at the 5/19 Annual Meeting. Yellow highlighting indicates sections with amended content

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017

Myrtle Beach Camera Club. Bylaws

Linden Home and School Association By-Laws

Cobb County Genealogical Society, Inc.

CONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE ARTICLE I NAME

North Carolina Extension & Community Association, Incorporated

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

BYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME ARTICLE II PURPOSE

Leesburg Elementary School PTO Bylaws

PIONEER QUILTERS GUILD BYLAWS

ARTICLES OF ORGANIZATION OF COUNCIL OF DARIEN SCHOOL PARENTS

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.

Bylaws of the Northside Community Council

Georgia Tutoring Association Constitution & By-laws

BYLAWS OF PEBBLE CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME

COASTAL PRAIRIE QUILT GUILD OF TEXAS

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME

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

BYLAWS OF THE OHIO ASSOCIATION OF PHYSICIAN ASSISTANTS

LHS Band Boosters (LBB) Bylaws. Revised May 4, 2009

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED

Narragansett Bay Quilters Association. Bylaws. Revised April 16, 2015

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

OLD TAPPAN PARENT TEACHER ORGANIZATION, A NJ NONPROFIT CORPORATION REVISED BYLAWS 2018 ARTICLE I - NAME

Hansen School PTA Unit Bylaws. Table of Contents. Article I Name # Article II Purposes # Article III Basic Policies...

LHS Band Boosters (LBB) Bylaws. Revised May 4, 2011

THE KING WILLIAM ASSOCIATION BY-LAWS

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

Q.U.I.L.T.S. Constitution and Bylaws

MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS

AMERICAN SIGN LANGUAGE TEACHERS ASSOCIATION OF MARYLAND, INC. BYLAWS

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

AMENDED BYLAWS OF THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION

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

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

By-Laws ARTICLE I -NAME

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

Changes to the By-Laws are in RED HOSPITAL AUXILIARIES OF KANSAS BYLAWS

The BY-LAWS PAPILLION RECREATION ORGANIZATION

Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina. I. Statement of Purpose or Mission

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

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

BYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME

NATIONAL SOCIETY FOR THE PRESERVATION OF COVERED BRIDGES. INC.

OKLAHOMA PTA STATE BYLAWS

UNIFIED LOCAL UNIT BYLAWS

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

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

HAWAII COUNCIL OF TEACHERS OF MATHEMATICS CONSTITUTION Revised April, 2013

Constitution And Bylaws

DELAWARE COUNTY HISTORICAL SOCIETY, INC.

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME

Constitution and By-Laws of the Belton Band Boosters Belton, Texas. Proposal March 5, Page 1 of 9

BYLAWS OF THE NEW ENGLAND ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

TOUCH OF GLASS CORVETTE CLUB BYLAWS

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

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

California Community College Early Childhood Educators Bylaws

BYLAWS OF THE INDIANA GENEALOGICAL SOCIETY

CONSTITUTION AND BY LAWS OF THE NEW YORK STATE GOURD SOCIETY

BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

ENFIELD INSTRUMENTAL MUSIC ASSOCIATION CONSTITUTION & BYLAWS

BYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018

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

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

1 R. L. PASCHAL HIGH SCHOOL 2 PARENT TEACHER ASSOCIATION BYLAWS. 3 ARTICLE I 4 Name

Each round table chairperson should send a copy of his/her annual report to the Executive Director.

CONSTITUTION THE CLASS OF 1969 OF DARTMOUTH COLLEGE. The name of the organization shall be the Class of 1969 of Dartmouth College (the Class ).

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

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

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

Minnesota Women of Today Bylaws Table of Contents As amended May 2016

LIFE at UCF, Inc. BY-LAWS

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes

SPRING VALLEY ELEMENTARY PTA PARENT TEACHER ASSOCIATION BYLAWS

BY-LAWS OF THE YAVAPAI COUNTY MASTER GARDENER ASSOCIATION

Transcription:

BYLAWS OF FAMILY CHILD CARE, INCORPORATED Olmsted County Child Care Association Article I: Name and Address Article II: Goals and Purposes Article III: Membership and Membership Rights Article IV: Meetings Article V: Finances Article VI: Board Governance and Representation Article VII: Duties of the Board of Directors Article VIII: Election of Officers Article IX: Committees Article X: Termination Procedure Article XI: Conflict of Interest Article XII: Roberts Rules of Order Article XIII: Operational Limitations Article XIV: Dissolution Clause Article XV: Amendments ARTICLE I: NAME AND ADDRESS 1.1 The name of this organization will be Family Child Care, Incorporated, also known as FCCI. 1.2 The Board of Directors shall designate any change in address for the association. ARTICLE II: GOALS AND PURPOSES 2.1 FCCI is founded as an independent non-profit organization of licensed family child care providers, and its activities shall be limited to charitable and educational purposes within the meaning of Section 501(c)(3) of the Internal Revenue Code. 2.2 FCCI is an organization of licensed family child care providers committed to developing and promoting high quality child care in our community through education, resources, and support. FCCI shall: A. Initiate and meet the needs of the licensed family child care provider through training courses, education, and workshops, so they can better meet the needs of children. B. Support and assist provider members through an exchange of ideas among all persons in child care. C. Review state and federal standards applying to licensed family child care homes and introduce changes necessary on a state and federal level. -1-

D. Represent licensed family child care providers for greater recognition by the following: i. the licensing units of Social Services under the Department of Human Services of the State of Minnesota; ii. the city, county, state, and federal legislative and executive bodies; iii. the business community; and iv. the general public. ARTICLE III: MEMBERSHIP AND MEMBERSHIP RIGHTS 3.1 The association shall have two membership options. A. Licensed child care providers. i. Licensed family child care providers may vote and serve on the Board of Directors. B. Advocate memberships shall be available to all persons interested in supporting FCCI. i. Advocate members may vote and serve on the Board of Directors; ii. Advocate members shall not serve as President of the association; iii. Advocate members shall hold no more than 25% (3 of 15) of positions on the board. 3.2 Memberships are non-transferable and non-refundable. 3.3 The membership year of FCCI shall commence on January 1 and end on December 31. 3.4 The Board of Directors shall determine membership dues and training fees. 3.5 The FCCI membership list shall not be made available to anyone without the Board of Directors approval. 3.6 No member shall be personally responsible for corporate obligations other than as provided by Minnesota State Chapter 317a.521. 3.7 No person shall be denied services of FCCI or be excluded from membership and participation because of race, color, creed, age, differing abilities, gender, and religion; discrimination of any kind in this regard is expressly prohibited. ARTICLE IV: MEETINGS 4.1 All general meetings are open to all members and persons who pay the training fee. A. All attendees are expected to conduct themselves in a respectful manner. It is the responsibility of the Board of Directors, at their discretion, to remove anyone engaged in disruptive, disrespectful and/or inappropriate behavior. Refunds will not be issued to any attendee who is removed under this section. 4.2 There shall be a general meeting of FCCI a minimum of eight (8) times per year. A. Members will receive notification of the date, time, and meeting place, at least seven (7) days prior to the general meeting. B. The Board of Directors reserves the right to cancel a meeting at any time due to a natural -2-

disaster, inclement weather, or unforeseeable circumstances. C. At the general meetings, association business will be transacted and a workshop of interest will be offered. Unless the membership is notified, these workshops shall be approved by the county to meet state licensing requirements. 4.3 A quorum for a general meeting shall consist of no less than 10 percent of the current membership. Proxy voting by members is not permitted. Electronic voting is not permitted. 4.4 All Board meetings are open to all members. 4.5 Board meetings will be held once a month. A. Members will receive notification of the time, date, and meeting place at least seven (7) days prior to the board meeting. B. Members may request time on the agenda at a Board meeting by contacting the president two (2) business days prior to the meeting. Members will have three (3) minutes to the address the board. ARTICLE V: FINANCES 5.1 The fiscal year of FCCI will commence on January 1 and end on December 31. 5.2 The Board of Directors will review membership dues and training fees annually. ARTICLE VI: BOARD GOVERNANCE AND REPRESENTATION 6.1 The Board of Directors, acting in good faith, will: A. Provide leadership, direction and accountability; B. Build relationships in the child care community and generate good will; C. Advocate on behalf of licensed family child care providers; and D. Develop resources relevant to licensed family child care. 6.2 The Board of Directors will have the power to make decisions and conduct the business of the association. 6.3 The Board of Directors will consist of no less than three (3) and no more than fifteen (15) elected and appointed positions. 6.4 A majority of the Board members shall constitute as a quorum. 6.5 The Board of Directors shall be responsible for seeing that a workshop is presented at the general meeting and that appropriate business is brought before the general membership. 6.6 All Board members shall attend the monthly general meeting and Board meetings. 6.7 The Board of Directors shall review the Bylaws in even numbered years. -3-

ARTICLE VII: DUTIES OF THE BOARD OF DIRECTORS 7.1 The President shall: A. Preside at all meetings of FCCI and its Board of Directors. B. Serve on the Finance and Bylaw Committees. C. Generally supervise all affairs of FCCI. 7.2 The Secretary shall: A. Record the minutes of all meetings of FCCI and its Board of Directors. B. Present the minutes of the previous general meeting at each general meeting. C. At each general meeting, make available the secretary s report of the Board meetings for member review. D. Serve as chairperson of the Bylaw Committee. E. Assist the president upon request. 7.3 The Treasurer shall: A. Act as custodian of the association funds. B. Complete State and Federal tax filings. C. Report financial statements at each general meeting. D. At each general meeting, make available the financial report for member review. E. Close financial books at the end of the fiscal year. F. Submit a financial report for an annual review by the Board of Directors. G. Serve as chairperson of the Finance Committee. H. Assist the president upon request. 7.4 The Communications Coordinator shall: A. Organize and publish a newsletter at regular intervals. B. Contact child care-related businesses for newsletter advertising. C. Update and maintain website at regular intervals 7.5 The Training Coordinator shall: A. Contract speakers for FCCI sponsored events. B. Maintain records and documentation of workshop speakers. C. Assist the president upon request. 7.6 The Workshop Coordinator shall: A. Maintain materials and supplies in the workshop supply box for use at FCCI events. B. Maintain FCCI printer and assist board members with printing materials for distribution and FCCI events. C. Enter training attendance records into the online training registry. 7.7 The Membership Coordinator shall: A. Sell FCCI memberships to licensed family child care providers and advocates at general meetings and via mail. -4-

B. Maintain record of the members of FCCI. C. Maintain accurate listing of member provider directory and classified ads. 7.8 The Community Outreach Coordinator shall: A. Organize, promote, and publicize FCCI at provider events and functions. B. Serve as a liaison between Olmsted County Licensing and FCCI. C. Sell and maintain an inventory of supplies for members of FCCI to purchase at FCCI functions, the monthly general meetings, and local conferences. ARTICLE VIII: ELECTION OF OFFICERS 8.1 There shall be eight (8) elected officers and no more than seven (7) appointed positions. President one year term & can serve 4 full terms (elect every year) Secretary two year term & can serve 2 full terms (elect even years) Treasurer two year term & can serve 2 full terms (elect odd years) Communications Coordinator two year term & can serve 2 full terms (elect even years) Training Coordinator two year term & can serve 2 full terms (elect odd years) Workshop Coordinator two year term & can serve 2 full terms (elect even years) Membership Coordinator two year term & can serve 2 full terms (elect odd years) Community Outreach Coordinator two year term & can serve 2 full terms (elect even years) 8.2 No elected officer shall serve more than two (2) consecutive full terms in office in the same position. 8.3 No elected officer may be re-elected to the Board of Directors in the same position unless one full year has elapsed since his/her completion of two consecutive full terms. 8.4 The President is required to have served on the Board of Directors one full year prior to becoming President. 8.5 Election shall be held at the November general meeting of each year, which shall be considered to be the annual meeting of the association. A. The Board of Directors shall be elected by a majority vote of the members at the annual meeting. B. The members shall receive an annual report from the president of the association at the annual meeting. 8.6 The members shall receive an annual report from the treasurer of the association after the financial books have been closed. 8.7 The Board of Directors shall appoint a nominating committee. A. Information on the slate of candidates for all elected positions will be posted in the FCCI newsletter prior to the November general meeting. B. Additional nominations may be made from the floor at the November general meeting if -5-

the so nominated is present or their prior written consent has been obtained. ARTICLE IX: COMMITTEES 9.1 The Board of Directors or President may designate one or more committees. A. Any member may serve on or serve as chairperson of a committee. B. The committee chairperson will be required to attend board meetings when their committee is active. C. Committees shall have such authority as shall be delegated by the Board of Directors. ARTICLE X: TERMINATION PROCEDURE 10.1 Vacancies of an elected position occurring on the Board of Directors shall be appointed by the President, with majority approval of the Board as an interim position until the term ends. 10.2 Vacancies of an appointed position occurring on the Board of Directors shall be appointed by the President, with majority approval of the Board until the term ends. 10.3 Removal of any elected or appointed Board position may be requested by majority vote of the Board of Directors, of any elected or appointed board member with or without cause. ARTICLE XI: CONFLICT OF INTEREST 11.1 No board member will use his or her position, or the knowledge gained there from, in such a manner than a conflict arises between the interest of FCCI and his or her personal or family member s interests. Each board member has a duty to place the interest of the association foremost in any dealings with the organization or its outreach. 11.2 Voter education activities, including public forums, conducted in a non-partisan manner are allowable as defined by the Internal Revenue Law. ARTICLE XII: ROBERTS RULES OF ORDER 12.1 The Rules contained in Roberts Rule of Order: The Standard Guide of Parliamentary Procedure shall govern this Association in all cases to which applicable, and in which not inconsistent with the Bylaws of this Association. ARTICLE XIII: OPERATIONAL LIMITATIONS 13.1 Notwithstanding any other provision of these bylaws, the Association shall not carry on any -6-

other activities not permitted to be carried on (a) by a corporation exempt from Federal Income Tax under Section 501 (c) of the Internal Revenue code of 1954 (or the corresponding provision of any future United States Internal Revenue Law) or (b) by a corporation contributions to which are deduction under Section 170 (c) (2) of the Internal Revenue Code of 1954 (or corresponding provisions of any future United States Internal Revenue Law). ARTICLE XIV: DISSOLUTION CLAUSE 14.1 Upon the dissolution of FCCI, the Board of Directors shall, after paying or making provisions for the payment of all liabilities of the Association, dispose of all the assets of the Association s exclusively for the purpose of the Association in such manner, or to such organizations organized and operated exclusively for charitable, educational, religious or scientific purposes as shall, at the time, qualify as exempt organization or organizations under section 501 (c) (3) of the Internal Revenue Code of the 1954 (or corresponding provisions of any future Internal Revenue Law) as the Board of Directors shall determine. Any such assets not so disposed shall be disposed of by the Circuit Court of Olmsted County in which the principle of the Association is then located, exclusively for such purposes or to such organizations as said court should determine which are organized and operated exclusively for such purpose. ARTICLE XV: AMENDMENTS 15.1 These bylaws may be amended by a vote of two-thirds (2/3) of the Board members at the next Board of Directors meeting. This meeting will be held at least seven (7) days after such proposed amendments have been made available to all Association members. No voting will occur by proxy. Electronic voting is not permitted. Approved: November 20, 2018-7-