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

Similar documents
BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I. Members

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

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

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices

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

bylaws The Sudbury Savoyards, Inc

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.

BYLAWS AMERICAN SIMMENTAL/SIMBRAH FOUNDATION, INC. ARTICLE 1 -- PURPOSES

To distribute property to qualified charitable organizations or for charitable purposes; and

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM

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

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

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC.

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

ARTICLE I MEMBER COMMUNIONS

BYLAWS FOR. DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation)

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991.

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

BYLAWS ARTICLE I NAME AND OBJECTIVES To establish procedures for the operation of the District;

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

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

COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS:

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

Joplin Area Chamber of Commerce. Foundation By-Laws

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

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

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

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL

INDEX OF BYLAWS PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute ARTICLE II ARTICLE III.

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

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation

BYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC.

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

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

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

National Wooden Pallet & Container Association. Bylaws

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

BYLAWS OF ASSOCIATION FOR THE BLIND AND VISUALLY IMPAIRED. 1.1 Name. The name of the Corporation is Association for the Blind and Visually Impaired.

Bylaws. River Lakes Hockey, Inc. Resolutions. Article 1. Name. Section 1. The name of this corporation shall be River Lakes Hockey, Inc.

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION

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

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

GEORGIA TECH FOUNDATION, INC. BYLAWS

BYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC.

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

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

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

Notice to Our Members January 14, 2019

BYLAWS OF THE UTAH MUSEUMS ASSOCIATION. Revised July 17, 2015

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

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

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission

BYLAWS NACAS EDUCATION FOUNDATION

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

BYLAWS CAMDEN COUNTY COLLEGE FOUNDATION ARTICLE I GENERAL PROVISIONS

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III

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

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II.

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)

Music Teachers Association of California Bylaws

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name

BYLAWS OF NEBRASKA WOMEN'S AMATEUR GOLF ASSOCIATION. (Amended and restated effective as of October 6, 2014) ARTICLE I OFFICES ARTICLE II MEMBERSHIP

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES

Revised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE ARTICLE I NAME, ORGANIZATION & PURPOSE

BUSINESS AND PROFESSIONAL WOMEN S FOUNDATION BYLAWS. ARTICLE I Purposes

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION

BY-LAWS OF FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

TRUSTEES OF TOUGALOO COLLEGE

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation

WEST HOUSTON SHOOTERS CLUB, INC.

BYLAWS TEXAS ORAL HEALTH COALITION

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL

BYLAWS OF PALM BAY EDUCATION GROUP, INC. ARTICLE I THE CORPORATION

SECTION 200 POLICIES and PROCEDURES TABLE OF CONTENTS

Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME

The Yale Club of Boston. Established By-Laws. Article I Name. The name of the corporation shall be The Yale Club of Boston (the Corporation ).

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

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

Transcription:

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota SECTION 1 GENERAL The following are the Bylaws of the Minnesota State High School League Foundation, a Minnesota nonprofit corporation (the "Foundation"). The Articles of Incorporation were filed with the Minnesota Secretary of State's Office on June 29, 2007. SECTION 2 PURPOSE This corporation is established as a charitable and educational organization described in Section 501(c)(3) of the Internal Revenue Code of 1986 (the Code ) to promote educational purposes, specifically by making grants to fund, assist, recognize, or promote high school students participation in extracurricular activities. The actions of the Foundation, and of its assets, shall be dedicated to that purpose. SECTION 3 LIMITATIONS This corporation shall have the powers granted to nonprofit corporations under the Minnesota Nonprofit Corporation Act and by any future laws amendatory and supplementary thereto; provided, however, that all powers of this corporation be exercised only so that the activities of this corporation shall be exclusively for charitable and educational purposes within the meaning of Sections 170(c) and 501(c)(3) of the Code as now enacted or hereinafter amended. SECTION 4 OFFICES The registered offices of this corporation, which shall be its principle office shall be located at 2100 Freeway Boulevard, Brooklyn Center, MN 55430, and the corporation shall have other offices at such place within the State of Minnesota or elsewhere as the Board of Directors may from time to time determine. SECTION 5 MEMBERSHIP 5.1 Classes of Members. The membership of this corporation shall consist of one class of Members. The Minnesota State High School League Foundation, a Minnesota nonprofit corporation, shall be the sole Member of the corporation. 1

5.2 Member Meetings. Since the sole Member of this corporation is a corporation, no meetings of the Members shall be required, and any action otherwise required or permitted to be taken by the Members may be taken by written action signed by the sole Member. Such written action shall be signed on behalf of the sole Member by its Chief Executive Officer (however designated) or such other officer or officers as may be designated by the Member s Chief Executive Officer. SECTION 6 BOARD OF DIRECTORS 6.1 Management. The business and charitable affairs of this corporation shall be managed by or under the direction of a Board of Directors. 6.2 Composition of the Board. The members of the Board of Directors shall be elected by the sole Member. The Board of Directors shall consist of not less than seven (7) or more than twenty-eight (28) individuals. 6.3 Terms of Directors. The directors (other than ex-officio directors) shall serve for a three-year term of office, and shall be divided into three (3) classes of directors such that approximately one-third (1/3) of the directors are elected each year. A director (other than an exofficio director) may serve for no more than two consecutive three-year terms. 6.4 Quorum. At all meetings of the Board of Directors a majority of the directors then in office shall be necessary and sufficient to constitute a quorum for the transaction of business. 6.5 Number Required for Action by Directors. Except where otherwise required by law, the Articles, or these Bylaws, the affirmative vote of a majority of the directors present at a duly held meeting shall be sufficient for any action. Directors may not vote by proxy, nor designate a representative to attend meetings and vote on their behalf. 6.6 Written Action. Any action required or permitted to be taken at a meeting of the Board of Directors may be taken by written action signed by the number of directors required to take the same action at a meeting of the Board of Directors at which all directors were present. The written action is effective when signed by the required number of directors, unless a different effective date is provided in the written action. When written action is taken by less than all of the directors, all directors shall be notified immediately of its text and effective date, except that failure to provide such notice does not invalidate the written action. 6.7 Resignation of Directors. A director may resign at any time by giving written notice to the Secretary of the corporation. The resignation is effective without acceptance when the notice is given to the corporation, unless a later effective time is specified in the notice. 2

6.8. Removal of Directors. A director may be removed from office, with or without cause, by the affirmative vote of a majority of the directors present at a duly held meeting provided that not less than five (5) days and not more than thirty (30) days notice of such meeting stating the removal of such director is to be on the agenda for such meeting shall be given to each director. Three (3) consecutive absences from regular meetings of the Board of Directors, unless the absence is a result of illness or has otherwise been excused by a majority vote of the Executive Committee, shall be grounds for removal of a director. 6.9 Vacancies. In the event of the death, removal, or resignation of a director, a successor to fill the unexpired term shall be elected by the affirmative vote of a majority of the directors present at a duly held meeting. 6.10 Regular Meetings/Annual Meeting. The Board of Directors shall have regular meetings at such places and times as it shall establish by resolution. The annual meeting of the Board of Directors shall be held at such time and place as may be designated by the Board of Directors. 6.11 Special Meetings. Special meetings of the Board of Directors may be called at any time upon request of the President or any two (2) directors, provided that any such request shall specify the purpose or purposes for the meeting. The President shall set the date for the special meeting within three (3) working days of making or receiving such a request and shall give not less than two (2) nor more than thirty (30) days written notice of the time, place and purpose of such special meeting. 6.12 Committees. The Board of Directors may establish one or more committees having the authority of the Board in the management of the business of the corporation to the extent determined by the Board. Members of a committee need not be directors and shall hold such office for a term of one (1) year from their appointment or until their successors are appointed, whichever occurs first. Meetings of a committee may be called, from time to time, upon request of the President, the chair of the committee or any two (2) committee members. Notice requirements shall be the same as for special meetings of the Board of Directors, except that notice may be given orally or in writing. Section 6.12 a. The Executive Committee shall be composed of the President, Vice President, Treasurer and other members of the Board of Directors as deemed appropriate by the Chair. The President shall serve as the Chair of the Executive Committee. The Executive Committee shall act for and on behalf of the Board of Directors when the Board is not in session. Notice of meetings of the Executive Committee must be delivered personally, by telephone or by e-mail at least one (1) day before the day on which the meeting is to be held. At any duly called meeting of the Executive Committee, a majority of the members of the Executive Committee shall constitute a quorum for the transaction of business. The 3

Executive Committee may take action by the affirmative vote of a majority of those committee members present and entitled to vote at a duly called meeting. 6.13 Place of Meetings. The Board of Directors may hold its meetings at such places, whether in this state or in any other state, as a majority of the directors then in office may from time to time appoint. Upon failure to appoint any other place, such meetings shall be held at the principle offices of the corporation. 6.14 Waiver of Notice. Any director may execute a written waiver of notice of any meeting required to be given by statute or by any provision of these Bylaws either before, at or after that meeting, and such waiver when signed and filed as hereinafter provided shall be equivalent to notice. Such waiver shall be filed with the Secretary, who shall enter it upon the minutes or other records of that meeting. Appearance at a meeting by a director shall be deemed a waiver of notice thereof, unless the appearance is solely for the purpose of asserting the illegality of the meeting. 6.15 Conflict of Interest. This corporation shall not enter into any contract or transaction with (a) one or more of its directors, (b) a director of a related organization (within the meaning of Minnesota Statutes, section 317A.011, subd. 18), or (c) an organization in or of which a director is a director, officer or legal representative or has a material financial interest; unless the material facts as to the contract or transaction and as to the director's interest are fully disclosed or known to the Board of Directors, the contract or transaction was fair and reasonable to the corporation, and the Board of Directors authorizes, approves or ratifies the contract or transaction in good faith by the affirmative vote of a majority of the directors (without counting the interested director), at a meeting at which there is a quorum without counting the interested director. Nothing herein shall limit or prohibit any contract or transaction between this corporation and the Minnesota State High School League. Failure to comply with the provisions of this Section 6.15 shall not invalidate any contract or transaction to which this corporation is a party. 6.16 Fiduciary Responsibility. It shall be the policy of this corporation that the Directors of the corporation shall be and act as fiduciaries with respect to all funds held or administered by this corporation and as to all matters engaged in by or on behalf of the corporation. It is the responsibility of each director of this corporation to discharge his or her duties as a director in good faith, in a manner the director reasonably believes to be in the best interests of this corporation, and with the care an ordinarily prudent person in a like position would exercise under similar circumstances. SECTION 7 OFFICERS 7.1 Principle Officers. The principle officers of the Association shall be a President, a Vice President, a Secretary and a Treasurer, all of whom shall be elected by the Board of 4

Directors. The Board of Directors may from time to time elect such other officers and designate their duties as in their judgment may be necessary to manage the affairs of the Association. A person may hold more than one office simultaneously, except those of President and Vice President. Only the President and Vice President must be members of the Board of Directors. 7.2 Election. The Board of Directors at its first meeting of the fiscal year shall elect officers. The Nominating Committee, which shall be appointed by the Member, shall propose a slate of qualified candidates for the election of officers. At the meeting, the floor shall be open for the nomination of candidates. Any member of the Board of Directors shall be eligible to be elected as an officer. The board shall elect the following officers each year: President, Vice President, Secretary and Treasurer. 7.3 Nominating Committee. The Member shall recommend and appoint three (3) directors to serve on the Nominating Committee. The Immediate Past President shall serve as Chair of the Committee, and if he/she is unable to service, the President shall appoint a Chair from the members of the Nominating Committee. The Committee shall terminate at the end of each fiscal year. The duties of the Nominating Committee are to recommend a slate of qualified candidates to fill expiring terms and to obtain consent from each candidate. 7.4 President. Subject to the control of the Board of Directors, the President shall have general supervision of the affairs of the Foundation. The President shall preside at all meetings of the Board of Directors, shall oversee the long term goals and purposes of the corporation, and shall have such other duties as prescribed by statute and by the board. 7.5 Vice President. The Vice President shall take the place of the President and perform the duties of the office whenever the President shall be absent or unable to act. The Vice President shall also perform such other duties as shall from time to time be prescribed by the Board of Directors. 7.6 Secretary. The Secretary shall attend all meetings of the Board of Directors and any committee thereof, and keep the minutes of such meetings, give notices, prepare any necessary certified copies of corporate records, and perform such other duties as may be determined from time to time by the Board of Directors. 7.7 Treasurer. The Treasurer shall be responsible for the accounting of all monies of the Foundation, including all duties provided by statute (Minn. Stat. 317A.305). The Treasurer shall oversee the corporate treasury, provide input in annual budgeting, long range financial planning, investment decisions, preserve and maintain the records as required for annual audit and other such duties as may be directed from time to time by the Board of Directors. The Treasurer shall serve without bond. 7.8 Compensation. Neither the directors of the Foundation, nor officers thereof, shall receive, directly or indirectly, any salary or direct compensation for their service. Nothing herein shall prevent reimbursement to any person for expenses incurred on behalf of the Foundation. 5

7.9 Term of Officers. Elected officers of the Corporation shall serve for a term of one (1) year or until their successor assumes the duties of office, and they shall be voting members of the Board of Directors. 7.10 Resignation of Officers. An officer may resign at any time by giving written notice of the resignation to the Secretary of the Corporation. 7.11 Removal of Officers. Any officer may be removed, with or without cause, by affirmative vote of a majority of the directors present at a duly held meeting of the Board of Directors for which notice stating such purpose has been given. 7.12 Vacancies. The Board of Directors shall have the authority to fill vacancies which occur during the year by reason of death, resignation or removal. SECTION 8 FINANCE 8.1 Receipts. Any dues, contributions, grants, bequests, or gifts made to the corporation shall be accepted or collected as authorized by the Board of Directors. 8.2 Deposits. All funds of the corporation shall be deposited to the credit of the corporation under such conditions and in such banks as shall be designated by the Board of Directors. 8.3 Contracts, Orders for Payment. All contracts, checks and orders for the payment, receipt or deposit of money, and access to securities of the corporation shall be as provided by the Board of Directors. 8.4 Annual Budget. The annual budget of estimated income, expense and capital shall be approved by the Board of Directors. 8.5 Audit. The Board of Directors shall select the accounting firm for annual financial reporting and the selected firm shall conduct an audit and present a written report and recommendations to management for presentation to the Board of Directors. Copies of the report and recommendations shall be available upon request by members of the Board of Directors. 8.6 Fiscal Year. Unless otherwise fixed by the Board of Directors, the fiscal year of this corporation shall begin on August 1 and end on the succeeding July 31. SECTION 9 INDEMNIFICATION 9.1 Indemnification. To the full extent provided by the Minnesota Nonprofit Corporation Act, as amended from time to time, or by other applicable provisions of law, each 6

person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, wherever and by whomsoever brought (including any such proceeding, by or in the right of the corporation), whether civil, criminal, administrative or investigative, by reason of the fact that he or she is or was a Member, director, or officer of the corporation, or he or she is or was serving at the specific request of the Board of Directors of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture or other enterprise, shall be indemnified by the corporation by the affirmative vote of a majority of the directors present at a duly held meeting of the Board of Directors for which notice stating such purpose has been given against expenses, including attorneys fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding; provided, however, that the indemnification with respect to a person who is or was serving as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise shall apply only to the extent such person is not indemnified by such other corporation, partnership, joint venture, trust or other enterprise. The indemnification provided by this Article shall inure to the benefits of the heirs, executors and administrators of such person and shall apply whether or not the claim against such person arises out of matters occurring before the adoption of this provision of the Bylaws. 9.2 Insurance. This corporation may, to the full extent permitted by applicable law from time to time in effect, purchase and maintain insurance on behalf of any person who is or was a director, officer, employee, member of a committee of this corporation or volunteer of this corporation against any liability asserted against such person and incurred by such person in any such capacity. SECTION 10 ADJOURNMENT When a meeting of the Board of Directors is adjourned to another time or place, notice of the adjourned meeting need not be given other than by announcement at the meeting at which adjournment is taken. SECTION 11 AMENDMENT OF BYLAWS Amendments to these Bylaws must be approved by two-thirds (2/3) of the Board of Directors of the Corporation. CORPORATE SEAL IN WITNESS WHEREOF, the Foundation has caused the above Bylaws to be signed by its agent this day of August, 2007., Secretary 7