BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

Similar documents
BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

PITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL

ARKANSAS SECTION CONSTITUTION ARTICLE 1. GENERAL

SAMPLE SECTION CONSTITUTION AND BYLAWS (08/24/15 version)

MINNESOTA SECTION BYLAWS. Adopted September 9, 2016 ARTICLE 1. GENERAL

American Society of Civil Engineers

Palm Beach Branch of the Florida Section, American Society of Civil Engineers. BYLAWS April 24, 2017

TxSEI Board appv d 1/19/17 Page 1 of 4. Structural Engineering Institute Chapter of the Texas Section-ASCE BYLAWS (Adopted )

CONSTITUTION AND BYLAWS CONSTITUTION. The name of this organization shall be the Hong Kong Section, American Society of Civil Engineers.

Minnesota Association of Charter Schools Bylaws (Revised)

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

LRCFT Retiree Chapter Bylaws

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION

SAN DIEGO SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Section Name

* BYLAWS OF THE NORTHEAST TENNESSEE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

CONSTITUTION OF THE INTERNATIONAL HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION

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

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

BYLAWS OF THE MEMBERS AT LARGE OF THE SOCIETY OF WOMEN ENGINEERS

CHEMICAL SOCIETY OF WASHINGTON SECTION of the AMERICAN CHEMICAL SOCIETY) ARTICLE I

Western Michigan University Professional Support Staff Organization

BYLAWS OF THE WOMEN S COUNCIL OF REALTORS. Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017

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

LOS ANGELES COUNTY COURT REPORTERS ASSOCIATION, INC. [Amended June 25, 2015]

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

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

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

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

CONSTITUTION AND BYLAWS OF THE SOCIETY OF FIRE PROTECTION ENGINEERS June 16, ARTICLE I Name

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

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

The name of this organization shall be the Caucus (This Caucus) of the South Carolina Democratic Party (SCDP)

Constitution & Bylaws of the. Association for Continuing Higher Education

DIVISION OF PHYSICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects

New Mexico Recreation & Parks Association Constitution & By-Laws

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS JACKSONVILLE

*Adopted by MCN s Board of Directors on September 20, MCN Bylaws ARTICLE 1 - NAME, PURPOSE

Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

New Orleans Local Constitution. July 21, 2018

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

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

DIVISION OF ANALYTICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

Administrative Team Associates (ATA) By-Laws

BYLAWS OF THE H058, IOWA STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

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

BYLAWS FOR ALABAMA CHAPTER OF THE PUBLIC RELATIONS SOCIEY OF AMERICA, INC.

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

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

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

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

BYLAWS OF THE EMPLOYMENT AND LABOR LAW SECTION OF THE SOUTH CAROLINA BAR. ARTICLE I Name and Purpose

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

San Francisco Chapter Bylaws Amended June 2017

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

AMERICAN SOCIETY OF CIVIL ENGINEERS PHILADELPHIA SECTION CONSTITUTION Revisions approved 05/13/2011

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

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION

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

BYLAWS of SSPC: THE SOCIETY FOR PROTECTIVE COATINGS

COMPUTING IN CARDIOLOGY, INC. BYLAWS

American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

BYLAWS OF THE J054, OREGON STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

THE BYLAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL ADMINISTRATORS REGION 171 ARTICLE 1 NAME AND PURPOSE

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada.

BYLAWS OF THE ARIZONA SOCIETY FOR RESPIRATORY CARE, INC. A CHARTERED AFFILIATE OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

Bylaws. Colorado Society of Association Executives

Washington, D.C. Section of the American Nuclear Society, Incorporated Bylaws and Rules TABLE OF CONTENTS. TABLE OF CONTENTS... i

BYLAWS OF THE A060, SANTA CLARA UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

INSURANCE AGENTS & BROKERS OF PENNSYLVANIA, INC. BYLAWS 12345

Michigan Counseling Association

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

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

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS SOUTHWEST RIVERSIDE COUNTY

BYLAWS OF THE I060, University of Nebraska-Omaha SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association.

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

Bylaws Approved By Order of the Texas PTA Board of Directors THOMAS C. MARSH MIDDLE PARENT TEACHER ASSOCIATION BYLAWS

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

Section Membership of the District shall consist of those Institute members specified in Section 3.1 of the District Charter.

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

Women s Council of REALTORS Ohio Chapter Bylaws

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

Partnership for Emergency Planning

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.

BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents

LOCAL UNIT BYLAW #ARTICLE I: NAME

BYLAWS OF THE D082, GEORGIA SOUTHERN UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

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

Table of Contents. ADMEI Bylaws - November 2011 / Amended February 2018

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS

BYLAWS OF THE G082, Murray State University SECTION OF THE SOCIETY OF WOMEN ENGINEERS

Transcription:

Article 1: General BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Lebanon Group of the American Society of Civil Engineers (hereinafter referred to as the Group or Lebanon Group ). 1.2 Use of Name and Marks. The use and publication of the Society and Group name and marks shall be in accordance with the Society s governing documents and Society policies. Article 2: Area and Membership Please refer to the Lebanon Group Constitution. Article 3: Separation from Membership Please refer to the Lebanon Group Constitution. Article 4: Dues 4.1 Dues Year. The Group s dues year is from January 1 through December 31. 4.2 Annual Dues. The Annual Dues for members of the Lebanon Group shall be fifteen dollars ($15) payable in US currency (or its equivalence in L.L.) in advance of October 1 st of the preceding year. Article 5: Management 5.1 Duties of the Board of Directors. Duties of the Lebanon Group Board of Directors shall include management of the Group, responsibility for the budget and financial resources, strategic planning, providing leadership, overseeing the various activities within the Group and its subsidiary organizations, communicating with the Region, and facilitating the selection process for Officers and Directors of the Group. The Board of Directors shall have control of property of the Group. 5.2 Fiscal Year. The fiscal year of the Group shall be from October 1 to September 30. 5.3 Annual Budget. An annual budget shall be adopted by the Group Board of Directors prior to the start of each fiscal year. 5.4 Annual Report. The Board of Directors shall oversee the preparation of the

Annual Report, which shall be submitted to the Society in accordance with published requirements. Article 6: Officers and Directors 6.1 Officers. The Officers of the Lebanon Group shall be elected by the Subscribing Members, with the exception of the President. The President-Elect shall automatically succeed to the office of President at the conclusion of the Annual Meeting in the year in which the Group President s term expires. At the conclusion of the term as Group President, the President becomes Past President for a term of two (2) years. In the event the Past President position becomes vacant, the most recently serving available Past President shall assume the position. 6.1.1 President. The President shall preside at Business Meetings of the Group, shall chair and attend all meetings of the Group Board of Directors, and appoint members to committees where authorized. 6.1.2 Vice President. The Vice President shall act in place of the President when the President is not available. The Vice President shall also serve as the Vice Chair and attend all meetings of the Group Board of Directors. 6.1.3 Secretary. The Secretary shall attend all meetings of the Group Board of Directors and serve as secretary at all meetings. The Secretary shall keep the minutes of Group meetings and be in charge of Group correspondence. 6.1.4 Treasurer. The Treasurer shall monitor the funds of the Group, assist in preparation of the Group s annual budget, report periodically to the Group Board of Directors, provide an annual financial report to the Group Board of Directors, and attend all meetings of the Group Board of Directors. 6.1.5 Past President. The Past President shall attend all meetings of the Group Board of Directors and serve on the Nominating Committee. 6.2 Directors. The Directors of the Group shall be elected to the Board of Directors by majority vote from the Group s Subscribing Members. The Appointed Director(s) shall be appointed by the incoming Board of Directors at their regularly convened meeting held during the Annual Meeting at which the Officers assume office, or not later than thirty (30) days following the Annual Meeting. 6.3 Terms. The term of office for each Officer and Elected or Appointed Director shall be two years. Terms shall begin at the close of the Annual Meeting and continue until a successor is elected or appointed and assumes office. A full term of office is established once an individual has served a minimum of one (1) year in the office to which they have been elected or appointed.

6.4 Vacancies. A vacancy is defined as any condition in which an elected or appointed member of the Board of Directors cannot fulfill his/her duty due to death, disability, resignation, dereliction of duty, or loss of Group Subscribing Member status. The Board of Directors may declare by majority vote a vacancy in the event of disability or dereliction of duty. The office of President, if vacant, should be filled by the Vice President if available. The Board of Directors shall appoint such other Officers and Directors as needed until a Special Election can be held. 6.5 Limitation on Terms. No member shall serve in one elected office other than that of Secretary and/or Treasurer for more than two (2) successive elected terms. 6.6 Reimbursement. Officers and Directors do not receive compensation for their services, but may be reimbursed for authorized expenses. Article 7: Elections 7.1 Nominating Committee. The Nominating Committee shall choose one (1) or more nominees for election to the office of Vice President, Secretary, Treasurer and Directors. 7.1.1 Purpose. The Nominating Committee shall publish notice of open positions to the Group membership and set the date by which nominations must be received. 7.1.2 Official Nominees. Candidates for nomination may be submitted to the Nominating Committee from within the Group membership. Nominations shall be submitted to the Chair of the Nominating Committee no later than thirty (30) days prior to the Nominating Committee meeting. No person shall be a candidate for more than one (1) office per election cycle. The Nominating Committee shall choose one (1) or more Official Nominees for election to the office of Vice President, Secretary, Treasurer and Directors, and obtain the consent of Nominees to serve, if elected. 7.1.3 Petition Nominees. Candidates may be nominated by petition containing signatures of at least five (5) Subscribing Members, submitted to the Chair of the Nominating Committee no later than thirty (30) days prior to the Nominating Committee meeting. No person shall be a candidate for more than one (1) office per election cycle. The Nominating Committee shall verify the Nominee s eligibility to serve and shall obtain the consent of the Nominee to serve, if elected.

7.2 Ballots. The Secretary of the Group shall send a ballot containing the Official Nominees and all Petition Nominees who meet the qualifications of the Group for office to all Subscribing Members of the Group at least thirty (30) days prior to the Annual Meeting. The ballot shall be sent to the address of record available from the Society. The completed ballot shall be returned to the Secretary of the Group not later than seven (7) days prior to the Annual Meeting. 7.3 Tallying the Ballots. Ballots returned to the Secretary of the Group by the due date shall be opened and counted by three (3) Tellers, all of whom shall be Subscribing Members of the Group appointed by the Board of Directors. The Tellers shall report the results of the ballot to the Board of Directors not less than three (3) days prior to the Annual Meeting. For each office the Nominee receiving the highest number of votes cast shall be declared elected. 7.4 Runoff Election. In the event two (2) or more Nominees receive the same number of votes, a Runoff Election shall be conducted at the Annual Meeting. The Runoff Election shall be conducted by secret ballot with the results being tallied by three (3) Group Subscribing Members appointed by the Board of Directors. The results of the Runoff Election shall be announced before the close of the Annual Meeting. Article 8: Meetings 8.1 Membership Meetings 8.1.1 Frequency of Other Meetings. In addition to the Annual Meeting, at least three (3) meetings shall be held each year at regular intervals. 8.1.2 Quorum at Group Meeting. A minimum of eight (8) Subscribing Members shall constitute a quorum at a Business Meeting of the Group. 8.2 Quorum at Board of Directors Meeting. A majority of the members of the Board of Directors shall constitute a quorum at any meeting of the Board of Directors. 8.3 Meeting Participation by Alternative Means. Any member of the Board of Directors or a Board of Directors committee may participate in a meeting of the Board of Directors or committee meeting by means of a conference telephone or similar communications system that allows all persons participating in the meeting to hear each other at the same time. Such participation shall be considered presence in person at the meeting. 8.4 Parliamentary Authority. All Business Meetings of the Group and Subsidiary Organizations and meetings of the Board of Directors shall be governed by Robert s Rules of Order, Newly Revised, except where these rules are not applicable or are inconsistent with the Constitution and Bylaws of the

Group or the Society s governing documents. Article 9: Subsidiary Organizations and Committees 9.1 Subsidiary Organizations. 9.1.1 Types of Subsidiary Organizations. Subsidiary organizations may be, but are not limited to, Branches, Younger Member Forums/Groups, Technical Groups, and local Institute Chapters. Names of subsidiary organizations shall be as set forth in the Society s governing documents. 9.1.2 Formation. Formation of subsidiary organizations shall be subject to the approval of the Lebanon Group Board of Directors and such other requirements as may be established by the Society. Formation of Branches shall also be subject to the approval of the Region 10 Board of Governors. Bylaws of subsidiary organizations shall be approved by the Group Board before becoming effective. 9.1.3 Branches. Branches of the Group may be created. Procedures for creating a Branch shall be as follows: 9.1.3.1 Proposal. A new Branch may be proposed by submission of a written proposal to the Group Board of Directors with the name, objective, officers, and brief comments on how the new Branch will be of advantage to members in the area. 9.1.3.2 Petition. The written proposal, along with a petition containing a minimum of ten (10) signatures of Subscribing Members residing in the area shall be submitted to the Group Board of Directors for approval. 9.1.3.3 Membership. A proposed Branch area shall contain a minimum potential of thirty (30) members of the Society. 9.1.3.4 Boundaries. A proposed Branch must have distinct boundaries clearly stated in the petition. 9.1.3.5 Region Approval. Upon the Lebanon Group Board of Directors approval, the proposal and petition shall be submitted to the Region 10 Board of Governors for review and final approval. 9.1.4 Technical Groups. Technical Groups or local Institute Chapters shall be created in accordance with the following requirements: 9.1.4.1 Proposal. A new Technical Group or local Institute Chapter shall be proposed by submission of a written proposal to the Lebanon Group Board of Directors with the name, objectives, officers, and brief comments on how the

new Technical Group or local Institute Chapter will be of advantage to members in the area. 9.1.4.2 Membership. Not less than fifteen (15) Subscribing Members of the Lebanon Group may form a Technical Group or Institute Chapter. 9.1.4.3 Approval. Approval must be obtained from the Lebanon Group Board of Directors to activate the Technical Group or Institute Chapter. Approval shall be obtained from the appropriate Institute to activate the Institute Chapter. 9.1.5 Other Subsidiary Organizations. Other Subsidiary Organizations may be formed by the Group Board of Directors. 9.1.6. Annual Budget. Each Subsidiary Organization shall submit an annual budget and financial statement to the Lebanon Group Board of Directors for approval. 9.1.7 Annual Report. Each Subsidiary Organization President or Chair shall submit an annual written report to the Lebanon Group Board of Directors on the activities and programs of the organization. This Annual Report, including a financial statement, shall be suitable for incorporation into the Lebanon Group s Annual Report. 9.1.8 Level of Activity. Each Subsidiary Organization shall hold a minimum of two (2) events per year. Any Subsidiary Organization that does not maintain the minimum activity level for two (2) successive years, or does not have thirty (30) Subscribing Members on its rolls for two (2) successive years, shall be automatically disbanded. Assets of a disbanded Subsidiary Organization shall be assumed by the Lebanon Group. 9.2 Standing Committees. The Lebanon Group shall have a Nominating Committee, a Membership and Technical Activities Committee, a Committee on Scientific Affairs and Publications, and a Public Relations and Events Committee. 9.2.1. Nominating Committee. The Nominating Committee shall consist of not less than three (3) members including the three (3) most recent active Past- Presidents of the Lebanon Group who are willing to serve, plus other duly selected members, appointed by the Lebanon Group Board of Directors. The Chair of the Nominating Committee shall be elected by the members of the Committee. 9.2.2 Members and Technical Activities Committee. The Members and Technical Activities Committee shall consist of not less than three (3) members including the Secretary. 9.2.3 Scientific Affairs and Publications Committee. The Scientific Affairs and

Publications Committee shall consist of not less than three (3) members including one member of the Board of Directors. 9.2.2 Public Relations and Events Committee. The Public Relations and Events Committee shall consist of not less than three (3) members including the President-Elect. 9.2.3 Terms of Standing Committee Members. Unless otherwise specified, the members of committees shall be appointed by the Group President at the beginning of the Lebanon Group President s term, and shall serve a two (2) year term. 9.3. Task Committees. The President may appoint task committees as deemed necessary. The terms of Task Committee members shall end when the work of the Task Committee has been completed. 9.4 Ex Officio Member. The Group President shall be an ex officio member of all committees. 9.5 Committee Chairs. Committee Chairs shall provide to the Secretary of the Group copies of all correspondence initiated or received. Committee Chairs shall maintain files of correspondence and proceedings, which shall be delivered to the Secretary by Standing Committees at the close of the fiscal year and by Task Committees at the rendering of their final report. A copy of the Bylaws shall be provided to the Chair of each Committee with the notice of appointment. Article 10: Administrative Provisions Not used. Article 11: Amendments 11.Process. These Bylaws may be amended only by the following procedure: 11.1.1 Proposal An amendment to these Bylaws may be proposed by any member of the Board of Directors, or by a written petition submitted to the Group Secretary, containing the text of the amendment, signed by not less than ten (10) Subscribing Members of the Group. 11.1.2 Approval. The proposed Bylaws amendment(s) shall be approved by not less than a majority of the Board of Directors and submitted to the Region 10 Board of Governors who shall forward it to the appropriate Society Committee(s) for review and approval. 11.1.3 Notice and Adoption. Upon approval by the Society, the proposed Bylaws amendment(s) may be adopted by a two-thirds (2/3) vote of the Lebanon Group Board of Directors present at a duly constituted Board meeting, where a

. quorum is in attendance, provided that a written notice containing the text of the proposed amendment(s) is published to the Group membership at least thirty (30) days in advance of the meeting.