National League of Cities Hispanic Elected Local Officials (HELO) Constituency Group. Bylaws

Similar documents
National League of Cities National Black Caucus of Local Elected Officials CONSTITUENCY GROUP BYLAWS

LEBANON COUNTY REPUBLICAN COMMITTEE BY-LAWS Amended November 17, 2011

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS

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

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2012

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Constitution Kansas County Commissioners Association (as amended November 15, 1999) ARTICLE I Name and Purpose

METROPOLITAN CHIEFS ASSOCIATION of the INTERNATIONAL ASSOCIATION OF FIRE CHIEFS & THE NATIONAL FIRE PROTECTION ASSOCIATION

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC.

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

ALABAMA ASSOCIATION OF EMERGENCY MANAGERS

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

ASSOCIATION OF APPRAISER REGULATORY OFFICIALS

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

LIBERTARIAN PARTY OF PENNSYLVANIA BYLAWS

ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS

Rotary District 7690 Manual of Procedure 2014 Revision

STATE BAR OF NEW MEXICO ELDER LAW SECTION BYLAWS (Last amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION

BYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA)

BYLAWS CONSTITUTIONAL RIGHTS AND RESPONSIBILITIES SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I. Name and Purpose

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

West Virginia State Society of American Medical Technologists Bylaws

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

Bylaws. Minnesota Joint Chapter Of The Association of Public Safety Officials International, Inc. And National Emergency Number Association, Inc.

BYLAWS ROTARY INTERNATIONAL DISTRICT 6630, INC. ARTICLE I NAME AND OBJECTIVES

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1

Kennesaw Mountain Basketball Booster Club By-Laws

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

THE NATIONAL ASSOCIATION OF WOMEN LAW ENFORCEMENT EXECUTIVES, INC. BYLAWS (Rev. 11)

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE:

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

ARTICLE I: IDENTIFICATION

2018 Board of Directors Candidate Information

DIVISION OF INORGANIC CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

HVPOA Bylaws. (As amended by the Annual Meeting, May 19, 2002) BYLAWS OF THE HIDDEN VILLAGE PROPERTY OWNERS ASSOCIATION, INC.

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES

MUNICIPAL COURT ADMINISTRATION

BYLAWS of. The FAUQUIER COUNTY REPUBLICAN COMMITTEE. As revised and approved, Effective June 4 th, 2013

Republican Party of Minnesota

THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015

BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION. ARTICLE I Name and Purpose

EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

Section 1: Name. The name of this corporation shall be WOODRUFF PLACE CIVIC LEAGUE, INC.

Bylaws of the Illinois Republican Party

Volcano Art Center bylaw rev

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

BYLAWS OF THE MILITARY HEALTH PHYSICS SECTION OF THE HEALTH PHYSICS SOCIETY

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION

BYLAWS NAME AND PURPOSE... 1 MEMBERSHIP... 1

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians)

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE

BYLAWS of the Colorado Association of Nurse Anesthetists

2016 Bylaws of the Lancaster County Democratic Party

CONSTITUTION. ARTICLE I Name and Territorial Limits

Constitution and Bylaws of The Educational Facility Managers Association of British Columbia

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB

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

Bylaws and Rules of Procedure

The By-Laws of the Democratic Executive Committee

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

STATE BAR OF NEW MEXICO INDIAN LAW SECTION BYLAWS (Last Amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016)

Article I Name. Article II Purpose

Section 1 The name of the organization shall be Tennessee Association of School Nurses (TASN), a non-profit organization.

BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL

Bylaws of. The Pensacola Florida Chapter. The National Association of Residential Property Managers

AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION

VINTAGE HIGH MUSIC BOOSTERS

BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

To coordinate, encourage, and assist county growth through the County central committees,

HEARTLAND REGION BYLAWS REVISED 2007 AMENDED 2011

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

BYLAWS GEORGE WASHINGTON ALUMNI ASSOCIATION OF THE

National PTA Bylaws. Article I Name

FULTON COUNTY REPUBLICAN PARTY, INC. RULES & BYLAWS

BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC.

CONSTITUTION Adopted Proposed February 072, 20179

THE BYLAWS OF THE DUVAL COUNTY DEMOCRATIC EXECUTIVE COMMITTEE. (As amended May 21, 2018)

CONSTITUTION ARTICLE I Name and Mission Statement

BY-LAWS WAKE COUNTY REPUBLICAN WOMEN CLUB. The name of this organization shall be the WAKE COUNTY REPUBLICAN WOMEN S CLUB (WCRWC).

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2018

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

UCR ALUMNI ASSOCIATION

RULES OF THE. As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee TABLE OF CONTENTS

MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

CONSTITUTION OF THE CONGRESSIONAL DISTRICT 3 DEMOCRATIC-FARMER-LABOR PARTY

COMPUTING IN CARDIOLOGY, INC. BYLAWS

BYLAWS OF THE SHASTA-TRINITY SCHOOLS INSURANCE GROUP JOINT POWERS AUTHORITY

Bylaws of the Rotary Club of Crestwood-Sunset Hills, Inc. Adopted: December 07, 2016 ARTICLE 1 - DEFINITIONS

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

Transcription:

National League of Cities Hispanic Elected Local Officials (HELO) Constituency Group Bylaws ARTICLE I Name, Office, Mission, Purpose, and Goals Section 1.1 Name. This organization, as established on March 15, 1976 shall be known as the Hispanic Elected Local Officials (HELO) of the National League of Cities (NLC). The office of the Hispanic Elected Local Officials shall be located at the National League of Cities, 1301 Pennsylvania Avenue, NW, Suite 550, Washington, DC 20004. Section 1.2 Mission. Serve as a strong and vital organization of the National League of Cities with the ability to shape public policy for municipalities. Section 1.3 Purpose and Goals. The purpose and goals of the Hispanic Elected Local Officials include: A. Encourage the full participation and active involvement of Hispanic officials in the organizational and policy-making processes and programs of the National League of Cities and the state municipal leagues. B. Serve as a primary resource center in identifying and providing names, qualifications, expertise and interests of Hispanic officials in municipal government eligible for NLC and other nationally-appointed positions. C. Promote issues of interest to Hispanics and the status of Hispanics in our cities. D. Establish partnerships with other national or state organizations and corporations concerned with municipal government or Hispanic issues. ARTICLE II Members and Dues Section 2.1 Voting Member. Any Hispanic or other elected official representing a direct member city of the National League of Cities or state municipal league who has an interest in the mission, purposes, and goals of HELO and who has tendered the amount of dues required by membership. Advisory Council members as defined in Section 3.6 are also considered as eligible voting members. Section 2.2. Associate Member. Any Hispanic or other appointed and elected official. Associate members are not eligible to vote on any matter being considered by the organization.

Section 2.3 Supporting Member. Any individual interested in supporting the goals of Hispanics in local government who has tendered the amount of dues required by membership. Supporting members are not eligible to vote on any matter being considered by the organization. Section 2.4 Corporate Member. Any corporation or private sector organization which has an interest in the mission, purpose, and goals of HELO which has tendered the amount of dues required by membership. Corporate members are not eligible to vote on any matter being considered by the organization. Section 2.5 Dues. Annual dues required for members shall be determined by the Board of Directors and the dues period shall commence at the convening of the National League of Cities annual Congress of Cities conference. Payment shall be made to the National League of Cities/HELO and forwarded to the National League of Cities office c/o HELO prior to the annual meeting. Dues may be paid through the NLC conference registration process or by annual invoicing of renewals, in person, or by mail to HELO at NLC. Members with unpaid dues cannot run for officer or at-large Board positions. Existing officers and Board members must remain in good standing with dues payments and other activity fees in order to remain on the Board. Section. 2.6 Finance. HELO funds raised from membership dues, corporate donations, or any other source shall be expended only upon approval by the HELO Board of Directors. HELO funds will be deposited with and held in custody by the National League of Cities Institute for HELO as an NLC constituency group, and managed for HELO in accordance with the National League of Cities Institute s financial management policies and procedures. ARTICLE III Officers and Board of Directors Section 3.1. Officers. The officers of the Hispanic Elected Local Officials shall be the President, First Vice President, Second Vice President, Treasurer, Secretary, and Immediate Past President. Section 3.2 Board of Directors. The Board of Directors shall consist of six officers and thirteen board members plus all past presidents serving on the HELO Advisory Council as defined in Section 3.6 below. Associate, Supporting, and Corporate Members are not eligible to serve on the Board of Directors. Section 3.3 Executive Committee. There shall be an Executive Committee composed of the Officers as described in Section 3.1 for the purposes of carrying out the directives of the Board of Directors. Section 3.4 Qualifications. Each officer and board member shall, at the time of his/her election, be an elected official of a direct member city of NLC, and a voting member of the Hispanic Elected Local Officials. Section 3.5 Election and Term of Office. The elective officers and at-large board members shall be elected at the business meeting of HELO at the NLC Congress of Cities 2

or Congressional City Conference each year. The 19 board members shall be elected by voting members present at the annual business meeting. The officers elected at the annual business meetings shall hold office for two consecutive years or until their successors are elected and qualified. The term of office shall commence immediately upon the adjournment of the annual business meeting. At-Large Board members can be elected for a two-year term and re-elected for a second two-year term, if actively participating as a Board member, serving for a total of four years. Officers elected at the annual business meeting are to automatically ascend upward in rank as officers starting at the Second Vice President position each year. The Officer positions of Treasurer and Secretary will be phased out after the current officers in these positions ascend upward in rank to the presidency beginning at the 2011 NLC Congress of Cities HELO Annual Business Meeting. The current individuals serving as President, First Vice President, Second Vice President, Treasurer and Secretary will remain in place until the 2011 NLC Congress of Cities HELO Annual Business Meeting as long as they remain in elected municipal office. If they do not remain in elected municipal office or choose to no longer serve in their positions, the remaining officers will ascend upward to fill any vacancy. Once these officers move upward, the Treasurer and Secretary positions will be eliminated and their responsibilities will become part of the First Vice President and Second Vice President positions, respectively. With this gradual phase-out, there will only be four officer positions President, First Vice President, Second Vice President and Immediate Past President. The change in the length of term is from one year to two consecutive years. Nominations for officers and board members shall be made by a Nominating Committee, which shall be chaired by the Immediate Past President of the Hispanic Elected Local Officials. Vacancies in the office of board members or officer positions shall be filled by a majority vote of the remaining board members. The HELO Board of Directors and general members will abide by the HELO Nominations Procedures established as criteria for HELO Board service. These procedures will also serve as guidelines for the annual Board nominations/elections process which requires submission of Board candidate applications before or by the HELO Nominating Committee Hearing at the annual NLC Congress of Cities. Candidates for the Board who have not followed the established nominations process cannot be nominated from the floor at the annual HELO membership business meeting. Section 3.6 Advisory Council. There shall be a HELO Advisory Council composed of past presidents of HELO who shall serve as long as they continue in their position as elected officials of their city or town. HELO Advisory Council members shall vote as Board members provided they have tendered the amount of dues required by membership. Section 3.7 Board of Directors Meetings. The HELO Board of Directors shall meet in person and via conference call at least three times a year to discuss the business of HELO. Notices of meetings and reports of the Board shall be delivered by email, or mailed by first class mail to all members of the Board of Directors not less than ten (10) no more than forty (40) days before such meetings, provided that any notices required by this action may be waived before such a meeting. Section 3.8 Quorum. The presence of half of the filled seats of the HELO Board of Directors/HELO Advisory Council Members plus one shall constitute a quorum for the purpose of conducting and voting at any HELO Board of Directors meetings. 3

ARTICLE IV Meetings, Voting and National Policy Section 4.0 Participation of Officers/Board Members. Officers and At-Large Board members are expected to attend or participate by teleconference all meetings unless excused by the President. Section 4.1 Meetings. Members are required to respond to all communications within 48 hours of notification. Members shall meet at least two times a year at the HELO annual business meetings in conjunction with the NLC Congressional City Conference and the Congress of Cities; and at the annual HELO Hispanic coalition meeting in conjunction with the annual meeting of the National Association of Latino Elected Officials (NALEO). Notices of meetings shall be delivered or mailed by first class mail to all HELO members. Section 4.2 Voting. All voting shall be by voice vote, unless a roll call or written ballot is demanded by a voting member. Except as otherwise provided for by these bylaws, a majority vote is necessary for a decision by the general membership. Any voting member, including Officers, Board members, and Advisory Council members; that fails to attend at least two of the three official HELO meetings as defined in Section 4.1 shall automatically forfeit Board positions. Attendance of Officers and Board members shall be documented and reported to the membership annually. Section 4.3 Resolutions and Policies. The HELO Board of Directors shall consider resolutions or policies from the HELO membership and, upon acceptance from the HELO Board, such resolutions and policies will be submitted for consideration as a part of NLC's policy development process. ARTICLE V NLC Support Section 5.1 Secretariat. Staff of the National League of Cities shall serve as secretariat for the Hispanic Elected Local Officials. Upon request and at the discretion of the NLC Executive Director, NLC will provide staff support in the form of, as a minimum, one full time equivalent to HELO to assist in carrying out strategic plan, annual work plan, and Executive Committee activities. The amount of additional staff time and resources will be determined by the Executive Director based on the group s planned activities for the year and other organization constraints and commitments. Section 5.2 Newsletter. The National League of Cities will produce and distribute a quarterly informational newsletter containing items of particular interest to members of HELO. This publication will also contain information from other NLC constituency groups. The leadership of HELO will submit articles periodically for inclusion in the newsletter. Section 5.3 NLC will provide staff support to HELO in developing and coordinating HELO activities during the Congress of Cities, Congressional City Conference, and the annual meeting of the National Association of Latino Elected Officials. Upon request, NLC will provide meeting space and logistical support for HELO activities during these conferences. HELO will 4

work with the National League of Cities to coordinate its events in conjunction with the overall NLC conference schedules. Section 5.4 At each of the NLC Congress of Cities and the Congressional City Conference meetings, NLC will meet with the leadership of HELO for the purpose of discussing issues of concern and a work plan for the year. Section 5.5 HELO will produce an annual directory of its membership. ARTICLE VI Strategic Plan, Annual Work Plan, and Use of Name Section 6.1 Strategic Plan. The HELO Executive Committee, in coordination with the Board of Directors, shall develop a strategic plan consistent with the HELO mission, purpose, and goals and the National League of Cities strategic plan. The strategic plan shall address the policy and strategic direction of HELO. The policy shall include, as a minimum, municipal policy statements regarding issues of concern to Hispanics. The strategic plan shall have a minimum horizon of five years and be annually reviewed and updated at the HELO meeting held in conjunction with the annual meeting of the National Association of Latino Elected Officials. Section 6.2 Annual Work Plan. To the extent that HELO plans to engage in activities other than what has been referenced above, and that may require assistance and/or support of NLC, such plans shall be identified in a written annual work plan, including a budget, consistent with the HELO strategic plan, and submitted to NLC for review and comment. The annual work plan shall include the development of resolutions regarding timely issues of concern to Hispanics and consistent with strategic plan policy statements. The resolutions shall be submitted in a timely manner to the NLC policy steering committees for NLC Board consideration for adoption at its annual meeting. In conjunction with the submittal of the annual work plan, a performance and expenditure report shall also be developed that documents accomplishments and respective expenditures of the annual work plan for the previous year. Such activities will be part of the discussion held annually with the leadership of HELO. Section 6.3 Use of Name. HELO may only use the name of the National League of Cities in conjunction with the types of activities described within these bylaws. Should HELO engage in other activities for which a public statement of endorsement, support, or acquiescence of NLC is desired, implied or intended, the explicit written consent of NLC shall be required. ARTICLE VII Amendments Section 7.1 These bylaws may be amended at the HELO annual meeting by a two-thirds (2/3) vote of all voting members present, provided that the proposed amendment shall have been prepared in writing and distribution to the Hispanic Elected Local Officials Board of Directors thirty (30) days in advance of the meeting. As a sunset clause, the HELO Board of Directors will review these changes in 2017. 5

Approved and adopted by the Hispanic Elected Local Officials membership at the National League of Cities Congress of Cities in Denver, Colorado, December 3, 2010. President, Hispanic Elected Local Officials Alderman, New Haven, Connecticut 6