CONSTITUTION AND BY LAWS OF THE NEW YORK STATE GOURD SOCIETY

Similar documents
CONSTITUTION AND BY-LAWS OF THE LOUISIANA GOURD SOCIETY CONSTITUTION

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS

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

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

BYLAWS OF THE DUDAS INSPIRATION VENUE FOR THE ARTS COMPANY

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

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

THE UNIVERSITY OF TENNESSEE EXTENSION INSTITUTE OF AGRICULTURE MAURY COUNTY MASTER GARDENER ASSOCIATION BYLAWS

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS

SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS

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

COMPUTING IN CARDIOLOGY, INC. BYLAWS

Uniform PTA Bylaws. Name of PTA. Address. City State Zip

SILVER KNOLLS COMMUNITY ORGANIZATION, INC. BYLAWS. Board Approved, January 21, 2009

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

The name of this organization shall be: Normal Community West High School Booster Club (hereinafter referred to as the Booster Club).

Cobb County Genealogical Society, Inc.

Indian Run PTO Bylaws

Leesburg Elementary School PTO Bylaws

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

INDEPENDENCE BOOSTER CLUB BYLAWS

Virginia Point-of-Care Coordinators Constitution and Bylaws

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

AMERICAN SIGN LANGUAGE TEACHERS ASSOCIATION OF MARYLAND, INC. BYLAWS

LEANDER ISD COUNCIL OF PTAs BYLAWS

Farmington Area PTA Council Bylaws

BY-LAWS. of the NORTHEASTERN WISCONSIN (N.E.W.) MASTER GARDENERS ASSOCIATION, INC. Adopted February 3, Amended November 20, 1987

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

NORTH CHANNEL (HARRIS COUNTY), TEXAS LOCAL EMERGENCY PLANNING COMMITTEE (LEPC) BY-LAWS OF THE LEPC. Restriction of Activities. Section 4.

DESERT VISTA HIGH SCHOOL THUNDER BOARD ASSOCIATION BYLAWS

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

TOMPKINS HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS

CONSTITUTION AND BY-LAWS SHEBOYGAN CONTRACTORS ASSOCIATION

Bylaws of the Milwaukee Chapter of ARMA International

BYLAWS OF LAUGHING WHITEFISH AUDUBON SOCIETY (Founded September 1, 1992) ARTICLE I NAME.

ST. CLAIR ART ASSOCIATION, INC. BYLAWS

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

St. Petersburg Woodcrafters Guild, Inc. By-Laws

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

CONSTITUTION FOR THE HALL COUNTY LIBRARY SYSTEM

ARTICLE V NOMINATION AND ELECTION OF OFFICERS

2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS

Bylaws of The Tall Bearded Iris Society

The C.C.P.C. is a nonprofit, nonpolitical organization.

Bylaws of Northwest Cashmere Association (NWCA) Established Bylaws Updated December, 2011 ARTICLE I PURPOSE

IOWA COMMUNITY COLLEGE STUDENT SERVICES ASSOCIATION ICCSSA

BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS. (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

Bylaws of the County Democrats. Adopted, 20

BYLAWS. Bourne PTA Bourne, Massachusetts SUGGESTED LOCAL UNIT BYLAWS REVISED FEBRUARY 2017

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

CONSTITUTION OF SUN COUNTRY MUSTANG CLUB (Adopted Jan. 19, 2013)

1. To rescue unwanted, abused, abandoned and/or neglected German Shepherds and mixes.

BYLAWS. Deaf Celebration of Dallas

CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society.

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

ROSEVILLE AREA HIGH SCHOOL FOOTLIGHTS FOUNDATION BYLAWS

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

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

JOHN ADAMS ELEMENTARY BYLAWS

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS

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

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association

SOUTH METRO NEWCOMERS CONSTITUTION

Fannin County Amateur Radio Club BY-LAWS

Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts

THE NORTH BROWARD PREPARATORY SCHOOL PARENT STUDENT TEACHER ASSOCIATION BYLAWS

TOWNSHIP TRUSTEES ASSOCIATION OF COOK COUNTY BYLAWS

Friends of the Beardsley and Memorial Library. By-Laws. The name of this organization shall be the Friends of the Beardsley and Memorial Library.

HAWAII COUNCIL OF TEACHERS OF MATHEMATICS CONSTITUTION Revised April, 2013

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

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

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

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc.

AMERICAN PSYCHIATRIC NURSES ASSOCIATION PENNSYLVANIA CHAPTER BYLAWS

Colorado Council of Medical Librarians Bylaws

The Haddam Historical Society, Inc. BYLAWS

BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC.

Rogers Herr Middle School PTA Bylaws

Bylaws of Region 10 of the Arabian Horse Association Approved as amended by the Region 10 Board of Delegates on March 9, 2014 ARTICLE I NAME The name

ARTICLE I Name. The Corporation shall be known as the Virginia Chiropractic Association, Inc. (VCA).

New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC.

Georgia Tutoring Association Constitution & By-laws

KINGS POINT ART LEAGUE BYLAWS

THE POLK COUNTY MASTER GARDENER ASSOCIATION BYLAWS Approved November 12, 2014 at the regular Chapter Meeting. ARTICLE I Members

WEST SUBURBAN READING COUNCIL BYLAWS Revised July, 2011

LIFE at UCF, Inc. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

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

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

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

Transcription:

CONSTITUTION AND BY LAWS OF THE NEW YORK STATE GOURD SOCIETY ARTICLE ONE - NAME AND OBJECTIVE 1. The name of this organization shall be the New York State Gourd Society, Alpha II Chapter of the American Gourd Society, a Non-Profit Organization. 2. The goal of this organization shall be to promote and educate our members and the public about the history, cultural use, horticulture, artistic, and functional uses of gourds. ARTICLE TWO - MEMBERSHIP 1. Any person interested in the goal of this organization shall be admitted to membership by application and payment of annual dues. 2. Membership entitles the member to vote, hold office and to participate in all Chapter activities. 3. All membership information (name, address, telephone numbers, e-mail address) will be regarded as private for the sole use of the New York State Gourd Society official business and will not be shared (except with the American Gourd Society for chapter status) or sold to anyone, unless approved by the membership on a case-by-case basis. ARTICLE THREE - OFFICERS, DIRECTORS, AND EXECUTIVE BOARD 1. The officers shall be: President, Secretary and Treasurer. 2. Additionally, three (3) Directors shall be elected from the general membership. 3. The Executive Board shall consist of the Officers and Directors. 4. No one shall hold more than one (1) elective office at the same time. 1

5. Previously elected officers may run for re-election in the same position or a different position for as many times as they are willing to serve. ARTICLE FOUR - GENERAL MEETINGS 1. Meetings are open to all members and interested visitors. 2. Members will receive notice of meeting dates/time, place and major agenda items in the newsletter, and an up-to-date calendar is available to all visitors of the New York State Gourd Society (NYSGS) web site. 3. A quorum shall consist of five members in good standing. ARTICLE FIVE - ACTIVITIES 1. No part of the income of the NYSGS shall be used to the benefit of, or be distributable to its members, officers, or other private persons, except that the organization 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). 2. No substantial part of the activities of the NYSGS shall be the carrying on of propaganda, or otherwise attempting to influence legislation, and the corporation 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. 3. Notwithstanding any other provision of these articles, the NYSGSGS shall not carry on any other activities not permitted to be carried on (a) by an organization 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 organization, 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. 2

ARTICLE SIX - AMENDMENTS This Constitution may be amended by a two-thirds majority vote of the members present at any membership meeting, provided the entire membership has been notified by mail of the proposed amendment two or more weeks in advance of the meeting. BY LAWS Article I - Mission Statement The mission statement of the New York State Gourd Society is promoting the use of gourds in New York, growing different varieties and using them in artistic and functional craft by providing a supportive and educational environment for our members and the community. Article II - Dues 1. Dues are payable at the time of application for membership and shall be renewed annually. 2. New memberships received mid-year will be prorated. 3. Membership dues include family members living in the same household. 4. Membership year is January 1 to December 31. Article III Officers Terms Section 1. The terms of office shall be two years. Officers and directors are eligible for re-election for as long as they are willing to serve. Section 2. The officers and directors of the Society shall be elected for a two-year term of office. Elections will take place at the Fall meeting. Secretary, Treasurer and Director 1 in odd years, e.g., 2015; President, Director 2 and Director 3 in even years, e.g., 2016 Section 3. In the event a vacancy should occur in any of the offices, the executive board shall appoint a member to fill the unexpired term. No elected officer may hold two offices at the same time. 3

Section 4. New officers shall start their terms immediately and shall remain in office until the next election. Outgoing officers shall, within two weeks of the election, deliver to their successors in office all records and other materials belonging to the office. Section 5. The Officers and Directors are expected to attend regular business and other meetings. Should an Officer or Director be absent from three (3) consecutive meetings, the Executive Board retains the option to review and replace the officer or director in question. Article IV Officers Duties Section 1. It shall be the duty of the President to preside at all meetings of the Executive Board and the general membership. The President shall appoint any committee chairpersons to assist and direct activities of the group with the approval of the Executive Board. The President shall be an ex officio member of all committees unless he/she appoints someone to assume this responsibility. President may only vote in case of a tie in Executive Board votes. President represents NYSGS for AGS correspondence such as reporting recent or upcoming events for the AGS magazine. Section 2. The Secretary is the recording officer of the Society and custodian of its records. The Secretary shall keep a complete record of all official activities of the Society. Meeting minutes are posted to the NYSGS web site for members within fifteen (15) days of the meeting. The Secretary shall also maintain an up-to-date mailing list of all members, and upon notification, will send a membership card and other appropriate literature to new and renewing members. Provides up-to-date membership list to the newsletter editor and other board members when requested for official NYSGS activities. Additionally, the Secretary will supply the roster to the American Gourd Society if required. Section 3. The Treasurer shall receive all monies belonging to the Society and keep an accurate record of all receipts and disbursements. All bills or expenses incurred must be presented with receipts to the Treasurer for payment. A written report of receipts and disbursements shall be presented at 4

each business meeting. The treasurer will be responsible for all bills in a timely manner, applying for and maintaining the tax exempt status with the IRS by providing the necessary paperwork thereof. Treasurer submits an annual financial report within thirty-five (35) days following the end of the fiscal year (December 31st) to the Executive Board. Article V Executive Board Section 1. The Executive Board shall consist of all elected Officers and Directors, and shall have the authority to conduct the business of the Society. Section 2. The Executive Board shall meet at the call of the President as often as deemed necessary to conduct the business of the Society. A minimum of 2 Board Meetings will be held every year, to set the budget and discuss status of business, long range goals, challenges, and successes. Section 3. Board Meetings are open to the general membership. Board Members and the general membership shall receive a minimum of one week advance notice of Board Meeting via the NYSGS web site, the proposed agenda, and the opportunity to add items to the agenda. Communications between all Board Members via e-mail and phone meetings is encouraged on a regular basis. Section 4. A quorum of the Executive Board is 4 members, and an agenda item requiring a vote requires a majority of the Board Members present to vote in the affirmative. Section 5. The Executive Board shall establish a budget and use of funds, as needed, for Society expenditures. Section 6. The Executive Board will be responsible for developing and recommending long-range goals, plans, and projects. Section 7. A member of the Executive Board must assume an active role on all standing committees, except the Nominating Committee. 5

Article VI Committees Section 1. Committees may be proposed by anyone in the general membership by presenting the purpose and scope of work at a meeting. The proposal may be approved at that meeting. Section 2. Budget requests by all Committees must be presented in writing to, and approved by, the Executive Board in advance of expenditure. The Executive Board will review committee activities at least annually. Section 3. Committees may correspond, conduct business, and meet as often as they deem necessary between regular meetings of the New York State Gourd Society. Section 4. A Nominating Committee shall be formed in August of odd years. This committee, appointed by the president, shall consist of two to three members. This committee shall present a list of candidates to the membership at the October meeting. No one shall be nominated whose consent to serve has not been previously obtained. Further nominations may be made from the floor. Article VII Ad Hoc Positions Section 1. Ad hoc positions may be created and appointed by the President to assist and direct activities of the group with the approval of the Executive Board. Section 2. Ad hoc positions, such as Newsletter Editor, Librarian, and Historian, will report to the Executive Board regarding activities and budgetary requests. Article VIII Amendments The bylaws may be amended by a two-thirds majority vote of the members present at any membership meeting, provided the entire membership has been notified by mail of the proposed amendment prior to the meeting. 6

Article IX Dissolution In the event of dissolution of the New York State Gourd Society, all debts shall be paid. Any remaining assets of the Society shall be given to the American Gourd Society and no funds shall inure to members as individuals. 7