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

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

Dixie Quilt Guild Non-profit Association By-laws

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

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

BYLAWS [NAME OF CHILDCARE]

AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME

CONSTITUTION AND BY LAWS OF THE NEW YORK STATE GOURD SOCIETY

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

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

BYLAWS OF THE EAST CENTRAL UNIVERSITY ALUMNI ASSOCIATION (an Oklahoma Non-Profit Corporation) ARTICLE I PURPOSE

CONSTITUTION. of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE

Hummingbird Stitchers Quilt Guild Bylaws Post Office Box 1326 Sierra Vista, AZ

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

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

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

BYLAWS CHARLOTTE QUILTERS GUILD

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

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

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

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

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

BYLAWS OF THE Gray-New Gloucester Development Corporation

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

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

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

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

Bylaws of Chelmsford TeleMedia Corporation

Mission Hills Garden Club Bylaws. This organization shall be known as the MISSION HILLS GARDEN CLUB ( the Club ).

Monday, November 13, Proposed Changes

BYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose

Bylaws of the Society of Industrial and Office REALTORS, Chicago Chapter, Inc.

BYLAWS IOWA PERFORMANCE EXCELLENCE CONSORTIUM NAME ARTICLE II PURPOSES

HSGA BYLAWS Approved as Amended, 10/00

SOMMER FOUNDATION BYLAWS ARTICLE I

LIONS SIGHT AND HEARING FOUNDATION OF NEW HAMPSHIRE, INC. Constitution and By-Laws

ST. CLAIR ART ASSOCIATION, INC. BYLAWS

The name of this organization shall be the Abbot-Downing Historical Society.

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

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

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

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION

Chester County Corvette Club By-Laws

Valdosta State University Alumni Association, Inc.

FORT COLLINS AUDUBON SOCIETY CONSTITUTION

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

1.02 The office of DFWAE shall be maintained at a location as may be determined by the Board of Directors.

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association

Library System of Lancaster County Bylaws

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

Constitution and Bylaws Norfolk State University Alumni Association, Inc.

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL

ARTICLE 1 The name of this corporation shall be the UNIVERSITY OF MINNESOTA WOMEN'S CLUB.

SAMPLE NYS BY-LAWS - No Members (August 2013)

BYLAWS of Old Saybrook Soccer Club, INC.

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018

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

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

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER

BYLAWS OF PORTLAND, OREGON CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC.

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

Bylaws of the Lakewood Tiger Football Booster Club (Approved December 2, 2014)

By-Laws of Andover Football Association, Inc. Amended and Effective 11/14/2013

BYLAWS OF FRIENDS OF THE MUSEUMS OF FLORIDA HISTORY, INC.

Leesburg Elementary School PTO Bylaws

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

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

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012)

CONSTITUTION AND BY-LAWS OF THE LOWER COLUMBIA BASIN AUDUBON SOCIETY

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

CONSTITUTION GADSDEN STATE COMMUNITYCOLLEGE ALUMNI ASSOCIATION

CINCINNATI CIVIL WAR ROUND TABLE, INC. CINCINNATI, OHIO CONSTITUTION AND BY-LAWS ARTICLE I. Name and Purpose

KANSAS WESLEYAN UNIVERSITY FOUNDATION

BY-LAWS The Coalition of McKay Scholarship Schools, Inc

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

BYLAWS NYSAR HOUSING OPPORTUNITIES FOUNDATION, INC.

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

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

MIDWEST ASSOCIATION OF HOUSING COOPERATIVES

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

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

ARTICLE I Name. The name of this organization shall be the UNCW Adult Scholars Leadership Alumni (ASLA). ARTICLE II Objectives

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

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

BY-LAWS OF EDEN PRAIRIE GIRLS BASKETBALL ASSOCIATION ARTICLE I NAME AND LOCATION

THIRD AMENDED AND RESTATED BYLAWS OF THE LAWRENCE MOUNTAIN BIKE CLUB A KANSAS NON-PROFIT CORPORATION ARTICLE I PURPOSES AND RESTRICTIONS

AMENDED BYLAWS OF WCHS BOOSTER CLUB, INC. Updated May ARTICLE 1 Offices and Purposes

Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation

WEST HOUSTON SHOOTERS CLUB, INC.

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation

NATIONAL SOCIETY FOR THE PRESERVATION OF COVERED BRIDGES. INC.

TOWSON UNIVERSITY FOUNDATION, INC. BYLAWS

Regulations of the Ohio River Road Runners Club Revised: November 2012

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America

BYLAWS (Revised December 2015)

Transcription:

Narragansett Bay Quilters Association Bylaws Revised April 16, 2015 ARTICLE I NAME The name of the Corporation, which is a nonprofit corporation, organized and existing under the laws of the State of Rhode Island, is Narragansett Bay Quilters Association. ARTICLE II PURPOSE The purpose of the Corporation is to perpetuate the art of quilting and to provide an opportunity for the learning and sharing of ideas. ARTICLE II PRINCIPAL OFFICE The location of the principal office of the Corporation shall be in the State of Rhode Island. ARTICLE IV MEMBERSHIP Section 1: The membership of this corporation shall consist of the individuals who shall pay annual dues and fulfill other duties as required by the Bylaws. The maximum number of members may be set by the Executive Board. Section 2: The Corporation shall keep a membership book containing the name and address of each member, and in any case where membership has been terminated, such fact shall be recorded in the book listing the date on which the membership ceased. Section 3: Cards of membership shall be issued to the members of the Corporation. Expressed on the face of the card shall be the member s name, expiration date of membership, a statement that the Corporation is not one for profit, and shall be signed by the Corporation s Membership Chairperson. Section 4: Each member shall be entitled to one vote at meetings of the Corporation and may vote or act at such meetings by proxy duty authorized in writing.

Membership may not be transferred and members shall have no property rights in the property of the Corporation. Section 5: Dues shall be payable to the Treasurer no later than June 1 of each fiscal year at an amount set by the Executive Board. Members who do not pay by that date shall be removed from the membership roll. Section 6: The presence in person or by proxy of thirty-three and one-third (33 1/3) percent of the membership shall constitute a quorum for the transaction of business. ARTICLE V MEETINGS Section 1: All meetings of the Corporation shall be held in Rhode Island. Section 2: The annual meeting of the meetings shall be held in May for the purpose of election of officers and standing committee chairperson, annual financial report, and general review. Section 3: Special meetings of the members may be called at any time by the President or the Executive Board by stating the time, place and purpose of the meeting. Section 4: Regular meetings of the members shall be held monthly from September through May except when otherwise ordered by the President or the Executive Board. Section 5: Notice of the time and place of the monthly meetings of the members shall be published in the program issued in September of each year to the members. Changes will be announced in the current newsletter. ARTICLE VI OFFICERS AND DUTIES Section 1: The officers of the Corporation shall be as follows: A President, a Vice President, a Secretary and a Treasurer. An officer may hold only one office at a time. An officer must be a member. Officers must attend regular membership meetings unless excused by the President prior to the day of the meeting. Section 2: The President of the Corporation shall, within not less than thirty (30) days prior to the date of the annual meeting of the members, appoint a nominating committee consisting of not less than three (3) members from the membership-at-large. This committee shall, at the annual meeting of the members, present the slate of qualified

candidates for the Executive Board (officers and standing committee chairpersons), with the exception of the Quilt Show Chairperson(s) and New England Quilt Museum Representative, who are willing to serve if elected. Additional nominations may be made at the annual meeting of the membership in May. Section 3: The officers of the Corporation shall be elected by the members at the annual meeting of the Corporation and each shall hold his/her office for the term of one (1) year until his/her successor shall be elected and qualify, unless prior thereto the term of such officer shall have been ended by death, resignation, removal or other disqualification. No officer shall serve more than two (2) consecutive terms of office. Section 4: Any member of the Executive Board may be removed with cause by a majority vote of the entire Executive Board in office, at any regular meeting of the Executive Board or at a special meeting thereof called for that purpose. Any member of the Executive Board may resign at any time upon giving written notice of resignation to the Executive Board of the Corporation. Section 5: A vacancy in any office because of death, resignation, removal, disqualification or other cause shall be filled by the appointment of the President and approved by a quorum of the Executive Board. Section 6: The President shall be the chief executive officer of the Corporation and shall, subject to the approval of the Executive Board, have general supervision, direction, and control of the Corporation. The President shall be an ex-officio member of all the standing committees and shall have the general powers and duties of management usually vested in the office of chairperson of the Corporation and shall have other powers and duties as may be prescribed by the Executive Board or the Bylaws. The President must be a member in good standing for a minimum of one full fiscal year. Section 7: In the absence or disability of the President, the Vice President shall perform all the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions of the President. The Vice President shall be the raffle quilt coordinator in charge of all aspects of the raffle quilt(s) at the discretion of the President and /or the Executive Board. In the event of the failure of the President to continue in the office of President, the Executive Board shall have the discretion to appoint a member to serve in the capacity of raffle

quilt coordinator. The Vice President shall have such other powers and perform such other duties from time to time as may be prescribed for him/her by the officers or the Bylaws. Section 8: The Secretary shall keep, or cause to be kept, a book of minutes at the principal office, or such other place as the officers may order, of all the meetings of the Executive Board and members, with the times and place of holding whether regular or special, how authorized, the notice thereof given, the names of those officers present at the meetings, the number of members present and the proceeding thereof. The Secretary shall conduct the general correspondence of the Corporation. Section 9: The Treasurer, either in person or through an assistant, shall receive receipt for and keep all monies, notes and other credits belonging to or coming to the Corporation, and shall keep regular full and true accounts of all receipts and disbursements and shall make detailed reports thereof to the Executive Board and the President whenever called for. The Treasurer shall perform such other duties in connection with the administration as the Executive Board and/or President shall assign. All monies of the Corporation shall be kept in such banks or other depository as the Executive Board from time to time may direct or approve. The Executive Board shall require the Treasurer to be bonded, with fees incurred to be paid by the Corporation treasury. The Treasurer must be a member in good standing for a minimum of one fiscal year. The outgoing Treasurer will turn over all records and papers of the Corporation on or before June 30 following the end of the fiscal year or his/her term of office. The outgoing Treasurer will give a detailed report of the financial status of the Corporation at the annual meeting in May of the year served. The incoming Treasurer will submit a proposed budget at the Executive Board meeting in September. ARTICLE VII STANDING COMMITTEES AND DUTIES Section 1: The standing committees of the Corporation shall be as follows: Comfort Quilts; Hospitality; Membership; New England Quilt Museum Representative; Newsletter; Program; Quilt Show; and Special Events. Section 2: The Hospitality chairperson shall, in person or through assistants, provide refreshments at the meetings.

Section 3: The Membership chairperson, either in person or through an assistant, shall keep accurate and current records of all paid members. The Membership chairperson will be the contact for potential new members. All membership forms, completed by potential new members, will be sent to the Membership chairperson. The Membership chairperson shall also be responsible for the collection of dues, said dues to be turned over to the Treasurer, and the preparation of membership cards and membership booklets which shall be distributed to the members. Section 4: The Newsletter chairperson shall be responsible for editing and publishing a newsletter five (5) times a year: in September, November, January, March and May, said newsletter to be mailed to members prior to the regular meeting date for said months. Section 5: The Program chairperson shall plan and coordinate the programs for meetings and workshops for the Corporation and will be responsible for arranging meeting places. He/she shall be responsible for equipment needed for speakers, supplies for workshops, and any other details related to programs. Section 6: The Quilt Show chairperson shall form a committee whose purpose shall be, when cause arises, to organize and coordinate items for exhibition by the Corporation. This committee shall be considered inactive until such time as needed. Section 7: The New England Quilt Museum Representative shall report to the Executive Board and at the regular monthly meetings of the members, information regarding upcoming New England Quilt Museum events. Section 8: The Comfort Quilts Chairperson shall coordinate at least one charity quilt making event per year and serve as liaison for charity quilt distribution. Section 9: The Special Events Chairperson shall plan and coordinate any special trips, shop hops etc. Section 10: Co-chairpersons for each of the above standing committees, if necessary, will be assigned by the respective standing committee chairperson so elected.

ARTICLE VIII KEY CONTRIBUTOR DUTIES Section 1: Key Contributors perform specific functions for the corporation. Their duties may be intermittent. Section 2: The Historian will record the history of the club through pictures, programs, audio, video media etc. Section 3: The Librarian shall serve as the liaison to the NBQA Collection at the Cranston Public Library; may add to that collection as suggested by the Executive Board and membership; may purchase DVDs and other media, making contents readily available to members at monthly meetings. Section 4: The Publicity chairperson shall prepare and distribute press releases for newsworthy events and shall disseminate quilt related information received from other sources. Section 5: The Webmaster shall be responsible for posting information on the NQBA website and serving as liaison to the website designer and/or technician. ARTICLE IX EXECUTIVE BOARD AND DUTIES Section 1: The Executive Board will consist of all the officers stated in Article VI and the standing committee chairpersons and co-chairpersons, if applicable. In addition, the two previous Presidents will sit upon the Executive Board with full voting rights. Each officer and standing committee shall have only one vote. Section 2: The duties of the Executive Board shall be to transact necessary business during the intervals between club meetings and such other business as may be referred to it by the membership; to approve the plans of the standing committees; to approve the committee appointments made by the President. Section 3: The President shall be empowered to contact three (3) members of the Executive Board either by telephone or in person, to act upon emergency measures. Section 4: Executive Board members will attend all Executive Board meetings unless excused by the President prior to the meeting. Three (3) unexcused absences will drop the Executive Board member from office automatically. A chairperson whose committee has inactive status will be excused from the above.

ARTICLE X MISCELLANEOUS Section 1: The Executive Board from time to time may adopt such rules and regulations as it deems advisable not inconsistent with these Bylaws. Section 2: The rules contained in the current edition of Robert s Rules of Order, Newly Revised, shall govern this organization in all cases to which they are applicable and in which they are not inconsistent with these Bylaws. Section 3: The fiscal year of the Corporation shall be June 1 to May 31. ARTICLE XI AMENDMENT Section 1: These Bylaws may be amended, or repealed, by a vote of two thirds of the members of the Corporation present at any regular meeting, provided that the amendment has been submitted in writing at least ten days previous to being acted upon, and a quorum of 33 1/3 percent of the membership is present in person or by proxy. ARTICLE XII DISSOLUTION Section 1: Upon dissolution of the Narragansett Bay Quilters Association, the Executive Board shall dispose of all net assets of the association in such manner or to such organizations operated exclusively for charitable or educational purposes as shall qualify at the time as exempt organizations under Section 501(c)(3) of the Internal Revenue Code. No funds shall inure to the benefit of any of the members of the Corporation. A true copy.