THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS

Similar documents
BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

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

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

BYLAWS NATIONAL ASSOCIATION OF DIVERSITY OFFICERS IN HIGHER EDUCATION (FORMED UNDER THE DISTRICT OF COLUMBIA NONPROFIT CORPORATION ACT)

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

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

BY-LAWS. Article I Name, Office

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

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS

INTERNET2 BYLAWS. (a District of Columbia Nonprofit Corporation) ARTICLE I. Offices; Seal

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

BYLAWS AMERICAN CIVIL LIBERTIES FOUNDATION OF PENNSYLVANIA, INC. ARTICLE I THE ORGANIZATION

BYLAWS OF THE GIRL SCOUT COUNCIL OF

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

Bylaws of the Meeting Professionals International Southern California Chapter

ARTICLE I: Name ARTICLE II: Purpose ARTICLE III: Foundation Office

GIRL SCOUTS OF CENTRAL MARYLAND. Amended and Restated BYLAW S

AMENDED AND RESTATED BYLAWS TOGETHER SC

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

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

ARTICLE I BYLAWS PURPOSE

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

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

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ).

Bylaws Amended: May 10, 2018

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS NYSAR HOUSING OPPORTUNITIES FOUNDATION, INC.

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

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

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

United Way of Broward County Commission on Substance Abuse. By Laws

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

2/1/2019 Girl Scouts of Historic Georgia, Inc.

Girl Scouts of Nassau County, Inc. Bylaws

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

BY-LAWS OF WINTER GUARD INTERNATIONAL, INC. (An Ohio Non-Profit Corporation) DEFINITION OF CERTAIN TERMS

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

By-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013.

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

AMENDED AND RESTATED BY-LAWS OF THE EASTERN FREESTYLE COMPETITION COMMITTEE, INC. ARTICLE I NAME, NON-PROFIT STATUS, AND CORPORATE SEAL

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017)

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS

Constitution and Bylaws of the North Dakota IAWP Chapter CONSTITUTION

GEORGIA TECH FOUNDATION, INC. BYLAWS

Monday, November 13, Proposed Changes

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

The name of this organization is THE SOCIETY OF GOVERNMENT MEETING PROFESSIONALS, INC., hereafter referred to as "The Society."

Bylaws of the California Association for Adult Day Services 501 (c) (6)

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

SMART Safer Monroe Area Reentry Team, Inc. By-Laws

Bylaws of the New England Association of Schools and Colleges, Inc.

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007

Table of Contents. Approved by Board July 2012 AMENDED AND RESTATED BYLAWS OF UNITED WAY FOR GREATER AUSTIN. 1. Article I Name Page 1

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

Music Teachers Association of California Bylaws

California Society of CPAs East Bay Chapter Bylaws Amended June 2017

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

Library System of Lancaster County Bylaws

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION

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

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

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc.

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

Baldwin Civic Association, Inc. Constitution and By Laws

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

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

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME

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

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013]

BYLAWS of SSPC: THE SOCIETY FOR PROTECTIVE COATINGS

AMENDED AND RESTATED BYLAWS OF THE CULTURAL COUNCIL OF GREATER JACKSONVILLE. Article I - Name, Location and Fiscal Year. Article II - Purposes

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation.

BYLAWS IOWA-ILLINOIS SAFETY COUNCIL, INC. As Amended February 8, 2013

BYLAWS NEW YORK STATE EMERGENCY NURSES ASSOCIATION 4/25/2009

DEKALB PATH ACADEMY, INC. BYLAWS

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

Transcription:

THE INSTITUTE FOR HUMAN SERVICES, INC. 6666 COUNTY ROAD 11 BATH, NY 14810-7722 607.776.9467 www.ihsnet.org BY-LAWS ADOPTED APRIL 18, 1984 Revised November 29, 1990 Revised May 20, 1998 Revised March 8, 2001 Revised October 10, 2003 Revised September 2005 Revised October 2006 Revised April 15, 2009 Revised October, 2011 Revised June 2012

Section 1 - Name Section 2 - Description ARTICLE I - NAME AND DESCRIPTION Section 1 - Organization Section 2 Membership Section 3 Classifications Section 4 - Dues Section 5 Admission Section 6 Rights of Membership ARTICLE II - PURPOSES ARTICLE III - ORGANIZATION AND MEMBERSHIP ARTICLE IV - BOARD OF DIRECTORS Section 1 - Powers of the Board Section 2 Membership of the Board Section 3 - Elections and Terms of Office Section 4 Conflict of Interest Section 5 - Vacancies Section 6 - Resignation of Directors Section 7 - Meetings and Quorum Section 8 - Committees of the Board Section 9- Other Powers Section 1 - Number and Description Section 2 - Qualifications Section 3 - Election and Terms of Office Section 4 - President Section 5 - Vice-President Section 6 - Secretary Section 7 - Treasurer Section 8 Member At Large Section 9 - Removal of Officers Section 10 - Vacancies ARTICLE V - OFFICERS ARTICLE VI - ANNUAL MEETING Section 1 - Date Section 2 - Annual Meeting Activities Section 3 - Corporation's Annual Report ARTICLE VII - BYLAWS AMENDMENTS ARTICLE VIII - COMPENSATION ARTICLE IX INDEMNIFICATION ARTICLE X - ORDER OF BUSINESS

Section 1 - Name ARTICLE I - NAME AND DESCRIPTION This Corporation shall be known as The Institute for Human Services, Inc., (here-after referred to as the "Institute")located at 6666 County Road 11, Bath NY 14810. Section 2 - Description This Corporation is a 501(C)(3) not-for-profit membership corporation organized under the laws of the State of New York and shall serve Steuben County and the Southern Tier The purposes of the Institute are: ARTICLE II - PURPOSES A. To stimulate coordination, cooperation, and communication among human service agencies and organizations and to facilitate the exchange of information and understanding between area funders, planners, and providers. B. To organize systems by which common needs of human service agencies can be met in the most economical and effective manner. Such needs could include, but are not limited to: information and referral services, organized crisis intervention services, purchasing of supplies, and other related administrative and support service needs. C. To work with area agencies to facilitate the identification of unmet needs and service overlaps, and to work with human service providers, planners, and funders in the development of methods of meeting service needs and correcting duplication in order that the most effective use of available monies and other resources can be assured. Section 1 - Organization ARTICLE III - ORGANIZATION AND MEMBERSHIP The organization of the Institute consists of the membership, the Board of Directors of the Corporation, Board Officers, committees and the staff. (See also Article IV - Board of Directors and Article V - Officers) Section 2 Membership A. The membership of the Institute shall be open to entities that serve Steuben and Chemung Counties and the Southern Tier, and which have formally expressed an interest in and support the purposes of the Institute as described in the Certificate of Corporation and Article II of the Bylaws. B. Membership of the Institute shall include all current dues paying organizations and agencies, and those organizations that participate in and/or support major Institute initiatives, programs or services. C. Each member shall designate one person to serve as its representative and shall be invited to the annual meeting. D. Members shall receive one vote per member organization with tax-exempt status under Section 501(c)(3) of the Internal Revenue Code Section 3 Classifications Membership with the Institute shall be open to: A. Nonprofit: any qualifying public sector unit, agency or organization with tax-exempt status under Section 501(c)(3) of the Internal Revenue Code, or any subsequent revision of the tax code which defines tax-exempt organizations; B. Business: any qualifying business that is interested in promoting and supporting the work of the Institute; Institute for Human Services, Inc. Bylaws Page 1

C. Individual/Student: any qualifying individual interested in promoting and supporting the work of the Institute will also be accepted as Individual or Student. Section 4 - Dues A. Annual membership dues shall be determined by the Board of Directors. The Membership Year is from April 1 to March 31 of the following year. Section 5 Admission Organizations or individuals shall become members of the Institute if they: A. Meet the eligibility criteria for one of the member classifications above; B. Agree to promote and support the work of the Institute and to operate within these Bylaws; C. Submit a completed membership application form; and D. Pay annual membership dues as appropriate; and E. Agree member organizations must agree to adhere to the Standards of Ethics for Nonprofit Organizations in New York State Section 6 Rights of Membership: A. Each member shall be eligible to appoint one voting representative to cast the member s vote in Institute Board of Director elections. Section 1 - Powers of the Board ARTICLE IV - BOARD OF DIRECTORS The Board of Directors shall be the governing body of the Corporation and shall: A. Make all policy decisions and statements in accordance with the stated purposes of the Corporation. B. Manage the affairs of the Corporation. C. Elect officers of the Corporation. D. Hire,supervise and/or remove the Executive Director E. Control the funds of the Corporation. F. Supervise the conduct of the organization's activities and the implementation of its policies and directives. Section 2 Membership of the Board of Directors A. The Board of Directors shall consist of a minimum of fifteen (15) and up to eighteen (18) voting members. If a vacancy occurs during a board term, the position will be filled with all due speed. B. Directors must be at least eighteen (18) years of age and shall be selected from the membership of the Corporation. Section 3 - Elections and Terms of Office A. At each annual meeting of the Corporation (See also Article VI - Annual Meeting), Board Directors shall be elected. The Governance Committee will solicit nominations from membership a minimum of thirty (30) days prior to the elections and prepare a slate of Institute for Human Services, Inc. Bylaws Page 2

proposed Directors and distribute it to all Institute members at least seven (7) days prior to the annual meeting. Nominations from the floor will not be accepted. B. Directors shall be elected to the designated classes for three year terms. Section 4 Conflict of Interest No member of the IHS Board of Directors, or any of its committees, shall derive any personal profit or gain, directly or indirectly, by reason of his or her participation with the Institute. Each individual shall disclose to the Institute an personal interest, which he or she may have in any matter pending before the Institute and shall refrain from participation in any decision on such matter. Each board member shall provide the President of the IHS Board and Executive Director written notification of any transaction or situation that may in fact be, or present the perception of, a conflict of interest. Annually or upon start of duties, all members of the Board of Directors shall complete and return to the Executive Director or his or her designee a disclosure of interests form. Section 5 - Vacancies A. The process for filling vacancies regularly occurring at each annual meeting is described in Article IV, Section 3 above. B. Vacancies that occur prior to expiration of a Director's stated term shall be filled by nominations of the Governance Committee and approval by a majority vote of the Board. Nominees so appointed will serve the unexpired term of the Director being replaced. Section 6 - Resignation of Directors Any Director may resign at any time. Such resignations shall be made in writing, and shall take effect at the time specified therein, and if no time be specified, at the time of its receipt by the President or Secretary. The acceptance of a resignation shall not be necessary to make it effective, but no resignation shall discharge any accrued obligation or duty of a Director. Section 7 - Meetings and Quorum A. The Board of Directors shall meet on a regular basis at least six (6) times during the year. An annual calendar of meetings shall be established and an agenda of all regular meetings shall be provided to the Board in advance. B. Any member of the Board who is absent from three consecutive regular meetings of the Board may be removed by a majority vote of the Board. C. The presence of 51% or greater of the voting members of the Board shall constitute a quorum. D. Each voting member of the Board of Directors shall have one vote and there shall be no proxy voting. All resolutions, orders, or other mandates shall be passed by a majority vote of the quorum present. E. There will be contemporaneous documentation of all board and committee meetings and minutes will be distributed to all members prior to the next scheduled meeting. F. Special meetings may be called at any time by the Board Chairperson, the Executive Director or upon written request of three (3) or more members of the Board. Notice of a special meeting shall be given by mail, or facsimile to each Director at least three (3) days before the date of such special meeting. The notice shall state the business for which the special meeting has been called, and no business other than that stated in the notice shall be transacted at such special meeting. Section 8 - Committees of the Board Institute for Human Services, Inc. Bylaws Page 3

A. Executive Committee - An Executive Committee composed of the four officers (See also Article V - Officers) and one Member at large. The Member at large shall be selected by a majority vote of the Board. The Executive Committee shall be responsible for: 1. Acting on behalf of the Board between meetings of the Board 2. Conducting an annual evaluation of the Executive Director s performance 3. Recommending the annual compensation of the Executive Director B. The Board shall also have the following standing committees consisting of a minimum of three persons, appointed by the President from the general membership and approved by the Board. 1. Governance Committee shall be responsible for: a. Recruitment of members of the Corporation b. Nominations of new Directors c. Training/orientation of new Board of Directors (with assistance from the staff) d. Nomination of officers of the Corporation create an ad hoc nominating committee for Slate of Officers. Governance Committee members can be considered for slate of officers. Board President cannot serve on ad hoc nominating committee. e. Review of By-laws 2. Personnel Committee shall be responsible for: a. Development and periodic review of personnel policies b. Interviewing of candidates for Executive Director c. Interpreting the Personnel Policies Manual with assistance by the Executive Director d. Annual review of general cost of living adjustments other than the Executive Director 3. Finance/Audit Committee shall be responsible for: a. Developing an annual budget for Board approval b. Reviewing budgets quarterly and recommending fiscal changes when deemed necessary c. Assisting the Executive Director in developing the annual budget d. Conducting a pre-audit meeting with auditor e. Following up with auditor s recommendations after audit C. No committee may transact business unless there is at least 50% of the committee's membership participate D. The Board of Directors must approve all recommendations made by a committee before they are binding on the corporation. E. Ad Hoc Committees may be formed by the Board as the need arises. F. The President of the Board of Directors is an ex-officio member of all committees of the Board, except the Ad hoc Nominating Committee. Institute for Human Services, Inc. Bylaws Page 4

Section 9 - Other Powers The Board of Directors shall have the authority to exercise all of the powers enumerated in the Certificate of Incorporation. Section 1 - Number and Description ARTICLE V - OFFICERS The officers of this corporation shall be President, Vice-President, Secretary Treasurer and Member At- Large. Section 2 - Qualifications All officers shall be drawn from the membership of the Board of Directors. Section 3 - Election and Terms of Office A. Officers shall be elected at the next regular meeting following the annual meeting. B. Officers shall be elected for a one year term. Each shall hold office for such term and until his/her successor has been elected. Section 4 - President The President shall preside at all meetings of the directors. He/she shall, in general, supervise and manage all of the business and affairs of the corporation, subject to the control of the Board of Directors. Section 5 - Vice-President The Vice-President shall, in the absence or disability of the President, perform the duties and exercise the powers of the President. The Vice-President shall have such other powers and perform such other duties as may be delegated to him/her by the President or prescribed by the Board of Directors. Section 6 - Secretary The Secretary shall have oversight for maintenance of the minutes of all meetings of the Board of Directors. He/she shall give, or cause to be given, notice of all meetings of directors, and all other notices required by law or these By-laws. Section 7 - Treasurer The Treasurer shall have oversight of all funds, securities, evidences of indebtedness and other valuable documents of the Corporation. He/she shall keep or cause to be kept, such books and other records as will show a true record of the assets and liabilities of the Corporation. Section 8 Member- At-Large The At-Large member represents the general membership on the Executive Committee on issues of interest or concern, particularly those that arise outside of the standing committee structure. Section 9 - Removal of Officers Any officer elected by the Board may be removed by a majority vote of the Board. Section 10 - Vacancies If the office of any officer becomes vacant, the directors may elect any qualified person to fill such a vacancy. Such person shall hold office for the unexpired term of his/her predecessor and until his/her successor is elected. Section 1 - Date ARTICLE VI - ANNUAL MEETING There shall be an annual meeting of the Board of Directors and membership organization in March of the fiscal year. Such fiscal year shall run from January 1 through December 31. Institute for Human Services, Inc. Bylaws Page 5

Section 2 - Annual Meeting Activities At the Annual Meeting, the Executive Director shall deliver a summary of corporate activities during the preceding Membership year. The Treasurer shall present or have presented the annual financial report. Directors of the Corporation shall also be elected (See also Article IV - Board of Directors). Section 3 - Corporation's Annual Report An annual report summarizing the Corporation's activities and financial status will be prepared and distributed to the membership. ARTICLE VII - BYLAWS AMENDMENTS Bylaws may be amended by a majority vote of the Board members present at any scheduled meeting of the Board at which a quorum is present, provided that a full statement of such proposed amendment(s) has been presented and entered into the minutes of the meeting prior to the meeting at which the vote occurs. ARTICLE VIII - COMPENSATION No member of the Board of Officers of the Corporation shall be paid for his/her services. ARTICLE IX INDEMNIFICATION The Corporation shall, to the fullest extent now or hereafter permitted by law, indemnify any person against any claim made or threatened to be made in connection with any action, suit, investigation or proceeding (or any claim or other matter therein), whether civil, criminal, administrative or otherwise in nature, including any settlements thereof or any appeals therein, with respect to which such person is named or otherwise becomes or is threatened to be made a party by reason of being, or at any time having been a director or officer of the Corporation, or by reason of being, or at any time having been, while such a director or officer, an employee or other agent of the Corporation or, at the direction or request of the Corporation, a director, officer, administrator, manager, employee, adviser or other agent of or fiduciary for any other, partnership, trust, venture or other entity or enterprise, including any employee benefit plan against any and all costs and expenses (including attorney fees, judgments, fines, penalties, amounts paid in settlement, and other disbursements) actually and reasonably incurred by or imposed upon such person. ARTICLE X - ORDER OF BUSINESS Robert's Rules of Order (as revised) shall govern all meetings of the Board of Directors except as otherwise set forth herein. Institute for Human Services, Inc. Bylaws Page 6