DELAWARE COUNTY HISTORICAL SOCIETY, INC.

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

NAWIC EDUCATION FOUNDATION BYLAWS

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

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

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

BYLAWS OF THE INDIANA GENEALOGICAL SOCIETY

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Bylaws of the Baltimore County Retired School Personnel Association

FLORIDA SOCIETY OF ASSOCIATION EXECUTIVES BYLAWS

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

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION

NORTH AMERICAN STORMWATER AND EROSION CONTROL ASSOCIATION, INC.

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

Fort McKavett Volunteer Fire Department and Community Center

WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, ARTICLE II Purposes

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

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

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

BYLAWS OF PARENTS AND TEACHERS AT MEADOWS, INC. Adopted 6/26/85 Revised 11/00, 9/10, 4/17

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

BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT

PIONEER QUILTERS GUILD BYLAWS

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

West High Athletic Booster Club Bylaws (Waterloo West High School)

Tennessee Association of Alcohol, Drug & other Addiction Services

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

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

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

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

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

Association for Children s Mental Health

BUSINESS AND PROFESSIONAL WOMEN S FOUNDATION BYLAWS. ARTICLE I Purposes

ST. CLAIR ART ASSOCIATION, INC. BYLAWS

Bylaws Amended: May 10, 2018

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

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

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016

BYLAWS - NISQUALLY CHAPTER Back Country Horsemen of Washington

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

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended April 30, 2018 ARTICLE II NAME

Library System of Lancaster County Bylaws

PMI-Central Ohio Chapter Bylaws Proposed Changes for Approval by the Chapter Membership as of 10/12/13 (DRAFT)

AMERICAN ASSOCIATION OF ENDODONTISTS FOUNDATION BYLAWS

Cobb County Genealogical Society, Inc.

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS

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

THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS

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

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE

BYLAWS OF THE GREAT LAKES CHAPTER OF THE PROJECT MANAGEMENT INSTITUTE INCORPORATED

ST. CATHERINE OF SIENA CATHOLIC SCHOOL PARENT TEACHER ORGANIZATION BYLAWS JANUARY 9, To bring home and school in closer contact.

Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016

Board of Directors Handbook BYLAWS. Skagit Symphony - McIntyre Hall edition

Society of Florida Archivists, Inc. BYLAWS

UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016

Leesburg Elementary School PTO Bylaws

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

Missouri Academy of Nutrition and Dietetics BYLAWS

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

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

MOUNTAIN LAKE COMMUNITY ASSOCIATION & WATERSHED ADVISORY GROUP BY-LAWS

Bylaws of the Society for Clinical Data Management, Inc.

CONSTITUTION & BYLAWS ALUMNI COUNCIL ARTICLE I NAME

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

Monday, November 13, Proposed Changes

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS

PMI Hong Kong Chapter By-laws. Article I Name, Principal Office; Other Offices.

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016

The BY-LAWS of the SIGMA PI EDUCATIONAL FOUNDATION, INCORPORATED As of July 29, (c) (3) Indiana Corporation definable code #170(b)(1)(A)(vi)

JACKSON COUNTY DEMOCRATIC COMMITTEE

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

BYLAWS. Associated Subcontractors of Massachusetts, Inc.

CONSTITUTION AND BY LAWS OF THE NEW YORK STATE GOURD SOCIETY

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose

Fort Walton Beach Community Chorus. By Laws

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

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007

Bylaws for the Arkansas Local Section of the American Industrial Hygiene Association

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

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

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

ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL

ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

LRCFT Retiree Chapter Bylaws

THE NORTH BROWARD PREPARATORY SCHOOL PARENT STUDENT TEACHER ASSOCIATION BYLAWS

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation

Harper College Adjunct Faculty Association, IEA-NEA

MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS

Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library

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

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

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES

New Palestine High School Athletic Booster Club Bylaws

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc.

Transcription:

DELAWARE COUNTY HISTORICAL SOCIETY, INC. BYLAWS ARTICLE I NAME The name of the organization shall be the Delaware County Historical Society, Inc. This organization shall for the purposes of brevity hereinafter be referred to as DCHS. The principal office or place of business shall be at 120 East Washington Street, Muncie, Indiana. The fiscal year of the DCHS shall coincide with the calendar year. ARTICLE II PURPOSES The purpose of the DCHS are set forth in its Articles of Incorporation on file with the Indiana Secretary of State. The general purpose shall be to enhance community development and quality of life in Delaware County by fostering a deeper understanding and appreciation of local history and culture through advocacy, education, interpretation, stewardship, and service. ARTICLE III MEMBERSHIP The DCHS shall be comprised of active members. Active members of the DCHS comprise all persons who have paid the current membership dues. Membership categories and dues shall be determined from time to time by the board of the DCHS. Revised: January 11, 2017 1

Each membership, regardless of category, is entitled to one vote at the annual business meeting. ARTICLE IV BOARD The Board of Trustees of the DCHS (hereinafter called the Board ) shall be elected by the general membership at the annual meeting of the Corporation. The Board shall have the responsibility for the business and affairs of the DCHS. The Board shall consist of [9-13] members, [approximately 1/3] of whom shall be elected annually to serve a term of three (3) years. Members are limited to two full three-year terms.if a member is fulfilling an unexpired term from a board vacancy, they may still be elected to two three-year terms at the annual meeting. Any candidate for the Board must be a member of the DCHS prior to his/her election to the Board. SECTION 5 In the event of a vacancy on the Board prior to the completion of term, the nominating committee shall present its nominations at any regular or special meeting of the Board. Subject to additional nominations from the floor, the vacancy shall be filled by a majority vote of the trustees present at said meeting. The person elected shall fill the remainder of the unexpired term. SECTION 6 Any member of the Board who shall be absent for three meetings a year without presenting satisfactory excuse, or who has failed to maintain membership in the DCHS may be removed from the Board by a majority vote of the Board members. Such action shall not be taken until the said Board member has been notified in writing and provided an opportunity to respond. Revised: January 11, 2017 2

ARTICLE V MEETINGS The annual meeting of the active members of the DCHS shall be held during the month of June. The time and place of the annual meeting shall be determined by the Board. Notice of the meeting will be provided to all members at least thirty days prior to the date of the annual meeting. At least 15 active members present shall constitute a quorum for the election of Board members or for the transaction of business at the annual meeting. Special or regular business meetings of the Board and/or membership may be called by the president or, in his/her absence, by the vice president, or at the request of three officers, or at the request of five members of the DCHS. Such requests should be addressed to the Board and delivered to the DCHS business office. Due notice shall be given in writing to all active DCHS members at least 7 calendar days prior to a special meeting. ARTICLE VI OFFICERS The officers of the DCHS shall be the president, vice president, secretary, and treasurer. The officers must be elected from the members of the board as of the date of the election, and no person shall be eligible for election to the office of President unless he/she has continuously been a member of the board since the preceding regular annual election of officer.s The officers shall be elected at the first regular business meeting of the Board following the annual business meeting. At said meeting of the Board, the nominating committee shall propose a slate of officers which shall be subject to additions from the floor. The election of officers shall be by majority vote. Each officer shall serve a term of approximately one (1) year until the next annual election of officers. Officers may succeed themselves. Vacancies shall be filled by a majority vote of the Board. Revised: January 11, 2017 3

ARTICLE VII DUTIES OF THE OFFICERS : PRESIDENT The President shall be the chief executive officer of the DCHS. The President shall preside all meetings of the membership and shall preside all meetings of the Board. : FIRST VICE PRESIDENT The Vice President shall perform all duties of the President in the absence of the President. : SECRETARY The Secretary shall keep an accurate record of minutes of all meetings of the Board and general membership. : TREASURER The Treasurer shall keep correct and complete records of accounts, showing at all times the actual financial condition of the DCHS. The Treasurer shall present a financial report at all regularly scheduled Board meetings and at the annual meeting of the membership. The Treasurer shall make all financial books and records available for the inspection at reasonable times to any member of the Board. The Treasurer shall prepare and file on behalf of the DCHS its annual Not-For-Profit Corporation Annual Report and other such financial reports and returns as may be required from time to time to maintain the DCHS in good standing under the law. ARTICLE VIII COMMITTEES AMENDED JUNE 2008 Committees of the Board may be standing or ad hoc. The President shall appoint all committees subject to approval by the Board. Standing committees are recommended to consist of a minimum of three (3) individuals who shall be responsible to the Board. At least one member of each standing committee shall be a Board Member. Committee members may be appointed from the general membership. The President may from time to time, with the approval of the Board, appoint additional members of any standing committee. Each committee shall report to the Board its recommendations upon all areas of its responsibility. The committees and their assigned functions are: Revised: January 11, 2017 4

Collections Committee (standing): develops and monitors the implementation of a collections policy and approves all accessions and deaccession transactions; Facilities Committee (standing): responsible for maintaining buildings and grounds; Fundraising Committee (standing): responsible for raising funds for operations, maintenance and programming; designates ad hoc committees for individual efforts such as grant writing, special events, membership drives, and capital campaigns; Heritage Library Committee (standing ): oversees operation of the Heritage Library; Program Committee (standing): arranges and conducts the regularly scheduled public programs; Publications Committee (standing): responsible for writing and publication of the newsletter and journals and the publication of historical materials such as reprints, special studies, etc.; Pioneer Cemetery Preservation Committee (ad hoc): responsible for assisting township trustees in the preservation of abandoned cemeteries and for maintaining accurate readings of such cemeteries; Nominating Committee (ad hoc): reviews performance of board members eligible for re-election; recruits and nominates potential Board members; presents a slate of proposed Board members at the annual membership meeting; recommends candidates for vacancies on the Board; and nominates Society officers. ARTICLE IX STAFF The Board may employ and determine the duties; responsibilities, and compensation of a paid or volunteer director. In the absence of a paid or volunteer director, the President shall assume the director s responsibilities. The director shall be responsible to the Board and shall be subject to the direct supervision of the President. The director shall be responsible for the implementation, operation, and administration of the programs and activities of the DCHS. The director shall present a report on the activities of the DCHS at each regularly scheduled Board meeting and at the annual membership meeting. The director shall be an ex officio member, without vote, of all standing and ad hoc committees of the DCHS. Said ex officio status shall not be counted when determining the size of such bodies, or in determining the existence of quorum. Revised: January 11, 2017 5

All paid and voluntary staff of the DCHS shall be responsible to the director. Staff activities and services for any standing committee shall be arranged through and coordinated by the director. The director may recommend the creation of staff positions and the employment, promotion, and termination of any staff member, subject to approval by the Board. ARTICLE X MISCELLANEOUS Meetings of the Board and membership shall be conducted according to Roberts Rules of Order. ARTICLE XI EXECUTION OF INSTRUMENTS Unless otherwise ordered by the Board, all written contracts and other documents entered into by the DCHS shall be executed on behalf of the organization by the President. The Board may authorize any officer or officers, agent or agents of the DCHS to enter into any contract or to execute and deliver any instrument in the name of and on behalf of the DCHS. Such authority may be general or confined to specific instances. ARTICLE XII DISSOLUTION In the event of the dissolution of the DCHS, all assets shall be distributed to such one or more organizations which have purposes and objects similar to those of the DCHS and are exempt from United States income taxes under the provisions of Section 501 (c) (3) of the Internal Revenue Code of 1986, or the corresponding section of any future federal tax code, or shall be distributed to the federal government, or to a state or local government, for a public purpose. Any such assets not so disposed of shall be disposed of by a Court of Competent Jurisdiction of the county in which the principal office of the Corporation is then located, exclusively for such purposes or to such organizations, as said Court shall determine, which are organized and operated exclusively for such purposes. Revised: January 11, 2017 6

ARTICLE XIII AMENDMENTS These Bylaws may be amended by a majority vote of members present or voting by proxy at any regular meeting or special meeting called for the purpose, provided the amendment has been previously passed by a two-thirds vote of the board and that the text of the amendment is submitted to the members at least thirty (30) days prior to the meeting. These Bylaws were approved and adopted by the Board of Directors on January 11, 2017. Secretary Sara McKinley President Brandon Pieczko Revised: January 11, 2017 7