ARTICLES OF INCORPORATION OF NATIONAL COUNCIL OF JUVENILE AND FAMILY COURT JUDGES FUND, INC.

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

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC.

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME

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

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

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

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

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE

Certificate of Incorporation and Bylaws of World Wide Web Foundation

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation)

Bylaws of Midwest Search & Rescue, Inc.

By-Laws of Community Funds, Inc.

The Chaska Chanhassen Football Association (CCFA)

ARTICLE I Name and Location. Sec. 1. Name. The name of this Corporation is the LEAGUE OF WOMEN VOTERS OF MAINE EDUCATION FUND, INC.

CRCA FOUNDATION BYLAWS

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

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

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

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

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

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

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

Articles of Incorporation of Maryland State Beekeepers Association, Inc.

BYLAWS Friends of Pinellas Master Naturalists, Inc. Table of Contents ARTICLE 3: CORPORATION PURPOSE... 2 ARTICLE 4: PROHIBITED ACTIVITIES...

BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC.

South Carolina National Guard Foundation

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

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009

Bylaws of Silicon Valley Chinese Association Foundation

AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION. A Florida Corporation, Non-Profit 1/2/16

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

BYLAWS OF THE Gray-New Gloucester Development Corporation

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

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

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").

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

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

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.

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

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

CORPORATE BYLAWS, as amended, 2008

Bylaws of Northern ICE Fastpitch Association

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

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.

Living Water Home Educators a New Jersey nonprofit corporation

BYLAWS. of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION

ARTICLES OF INCORPORATION OF LAW ENFORCEMENT EXPLORER POST ADVISORS ASSOCIATION OF COLORADO

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION

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

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.

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

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

BYLAWS of the FRIENDS OF THE WESTCHESTER PUBLIC LIBRARY

RESTATED BYLAWS OF DRUPALCON, INC. (updated April 23, 2014)

Bylaws of Berlin Family Food Pantry

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION

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

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

BYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC.

Joplin Area Chamber of Commerce. Foundation By-Laws

SVS Foundation Bylaws

Bylaws of. SMRA Emergency Repeater Network. A California Nonprofit Public Benefit Corporation. Article I - Name

BYLAWS OF THE ROCKY MOUNTAIN ANTHROPOLOGICAL ASSOCIATION

BYLAWS GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation. (As Amended August, 2013)

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES

CSUSM. Foundation Board. Bylaws

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

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

BYLAWS OF AMERICAN HORSE COUNCIL

Bylaws Adopted August 27, JeffCo Aquatic Coalition 1 Port Townsend, Washington. Table of Contents

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

BYLAWS USF PROPERTY CORPORATION. Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005

25-2 Foundation Bylaws Purpose

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS ELK ALTAR SOCIETY, INC., A California Nonprofit Public Benefit Corporation

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

BY-LAWS OF CHALDEAN CULTURAL CENTER ARTICLE I OFFICES

The St. Peter Claver Foundation Bylaws

West Hills Community College Foundation. Bylaws

Bylaws of The Foundation for the Holy Spirit Inc.

BYLAWS OF THE NORTH CENTRAL RANGE IMPROVEMENT ASSOCIATION

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I.

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER.

REVISED AND RESTATED BYLAWS MINNESOTA PATRIOT GUARD. October 3, 2015

As amended by a vote of the membership at the June 17, 2010, Annual Meeting

Bylaws of Chelmsford TeleMedia Corporation

Transcription:

ARTICLES OF INCORPORATION OF NATIONAL COUNCIL OF JUVENILE AND FAMILY COURT JUDGES FUND, INC. The undersigned, desiring to form a nonprofit corporation under Chapter 82 et seq. of the Nevada Revised Statutes, hereby certify: FIRST: The name of the Corporation shall be National Council of Juvenile and Family Court Judges Fund, Inc. SECOND: The name of the resident agent and the street address where said agent maintains an office for service of process is: Executive Director, 1041 North Virginia Street, Third Floor, Reno, Nevada 89557. THIRD: The Corporation is a nonprofit corporation. FOURTH: The Corporation is organized and at all times shall be operated exclusively as a nonstock charitable "supporting organization" within the meaning of Sections 501(c)(3) and 509(a)(3) of the Internal Revenue Code of 1986 and the Regulations thereunder, as they now exist or as they may hereafter be amended (hereinafter collectively referred to as the "internal Revenue Code"), for the following purposes: (a) To support, benefit and assist the National Council of Juvenile and Family Court Judges (which is a publicly supported organization, as defined in Internal Revenue Code Section 509(a)), or programs which support or benefit the National Council of Juvenile and Family Court Judges; (b) To receive from any person, firm, foundation, corporation, or governmental agency, property which will constitute the endowment funds of the Corporation or which by gift, bequest, or otherwise is dedicated to the Corporation; to own, hold, manage, invest and reinvest all such property received by it; to use and apply the net income and principal of all such property in such manner and in such time as the Corporation may deem best for the use or benefit of the National Council of Juvenile and Family Court Judges. FIFTH: The governing board of the Corporation shall be a Board of Trustees. The names and residences of the persons who are to be the initial Trustees of the Corporation, and the year in which the term of each will expire are as follows: Judge W. Donald Reader ('94) President Stark County Office Building 209 W. Tuscarawas, Rm M-50 Canton, OH 44702 Louis W. McHardy ('93) Secretary/Treasurer Executive Director & Dean National Council of Juvenile and Family Court Judges P.O. Box 8970 Reno, Nevada 89507 Judge Maurice B. Cohill, Jr. ('93) Federal District Judge 803 U.S. Post Office & Courthouse Pittsburgh, PA 15219 Judge Ninian M. Edwards ('93) Vice President Senior Judge 7 N. Brentwood Clayton, MO 63105

Page 2 of 7 Judge James M. Farris ('94) 317th District Court Jefferson County Courthouse 1149 Pearl Street Beaumont, TX 77701 Judge Carmen A. Ferrante ('94) Passaic Coounty Courthouse Courthouse Annex 63-65 Hamilton Street Paterson, NJ 07505 Judge David E. Grossmann ('94) Hamilton County Court of Common Pleas 800 Broadway Cincinnati, OH 45202 Judge Stephen B. Herrell ('95) Multnomah County Courthouse 1021 S.W. 4th Street, Room 508 Portland, OR 97204 Judge Thomas E. Hornsby ('95) 15th Judicial Circuit Court 309 South Galena Avenue Dixon, IL 61021 Judge John S. McGroarty ('95) 8th Judicial District Court 200 South 3rd Street Las Vegas, NV 89155-0001 William J. Samford, II, Esq. ('93) Dept. of Youth Services State of Alabama P.O. box 66 Mt. Meigs, AL 36057 Judge Roy B. Willett ('94) 23rd Circuit Court Roanoke City Courthouse P.O. Box 211 Roanoke, VA 24002-0211 SIXTH: The Board of Trustees may consist of fifteen (15) members, who shall also constitute the members of the Corporation, as follows: (a) Until July 1995, the membership of the Board of Trustees shall consist of the Executive Director of the National Council of Juvenile and Family Court Judges (the "Council"), the President, the President- Elect, the Immediate Past President, the three Vice Presidents (except that following the Council's 1993 convention, the third Vice President shall also be the Treasurer), the Secretary and the Treasurer of the Council and six (6) other persons to be elected by the Board of Trustees of the Council at its annual meeting. Thereafter, the membership of the Board of Trustees shall consist of the Executive Director, the President, the President-Elect, the Immediate Past President, the Vice President, the Secretary, and the Vice President and Treasurer of the Council and eight (8) other persons to be elected by the Board of Trustees of the Council at its annual meeting. (b) The initial Trustees shall serve until the annual meeting of the Board of Trustees of the Council in the years specified, respectively, in article Fifth, and until the election and qualification of their respective successors are elected, and shall be eligible to succeed themselves. These Trustees shall be divided into three (3) classes so that approximately one-third of the Trustees shall be elected in each year. SEVENTH: The number of trustees may be increased or decreased by the vote of a majority of the trustees; provided, however, that the total number of trustees shall never be less than five (5) nor more than fifteen (15). EIGHTH: The corporation shall have the power to do all lawful acts necessary or desirable to carry out its purposes, subject to the following terms, provisions and limitations. (a) The Corporation is organized and at all time shall be operated exclusively for the support or benefit of the National Council of Juvenile and Family Court Judges or for programs which support or benefit the

Page 3 of 7 National Council of Juvenile and Family Court Judges and is not to engage in any activity which is not consistent with such purpose. (b) No part of the net earnings of the Corporation shall inure to the benefit of any members, trustee or officer of the Corporation, or any private person, except that reasonable compensation may be paid for services actually rendered to the Corporation, and no member, trustee or officer of the Corporation, or any private person shall be entitled to share in the distribution of any of the corporate assets on dissolution of the Corporation. Except as provided and permitted under Sections 501(h) and 4911 of the Internal Revenue Code, no substantial part of the activities of the Corporation shall be the carrying on of propaganda, or otherwise attempting to influence legislation, and the Corporation shall not participate in or intervene in (including the publication or distribution of statements) any political campaign on behalf of any candidates for public office. (c) Notwithstanding any other provisions of these Articles, the Corporation shall not conduct or carry on any activities not permitted to be conducted or carried on by an organization exempt under Section 501(c)(3) of the Internal Revenue Code by an organization contributions to which are deductible under Section 170(c)(2) thereof. (d) In the event of liquidation, dissolution or winding up of the Corporation in any manner or for any reason whatever, all of the assets of the Corporation after the payment of the obligations and liabilities of the Corporation shall be transferred to the National Council of Juvenile and Family Court Judges or its successors or designees, as determined the National Council of Juvenile and Family Court Judges is no longer in existence or unwilling or unable to accept such assets, then the assets of the Corporation shall be transferred to one or more domestic corporations or associations having a similar or analogous character or purpose as may be selected by the Trustees of the Corporation; and provided further, that any transferee corporation shall qualify under the provisions of Section 501(c)(3) of the Internal Revenue Code and shall be described in Section 509(a)(1), (2) or (3) of the Internal Revenue Code. NINTH: The duration of the existence of the Corporation is perpetual. TENTH: The name and address of each incorporator is: Thomas J. Madden, Esq. Venable, Baetjer, Howard and Civiletti Suite 1000 1201 New York Avenue, N.W. Washington, D.C. 20005 Joe A. Shull Venable, Baetjer, Howard and Civiletti Suite 1000 1201 New York Avenue, N.W. Washington, D.C. 20005 Janet R. Radman, Esq. Venable, Baetjer, Howard and Civiletti Suite 1000 1201 New York Avenue, N.W. Washington, D.C. 20005 1993. IN WITNESS WHEREOF, we have hereunto subscribed our names this 8th day of February, /s/ Thomas J. Madden /s/ Joe A. Shull /s/ Janet R. Radman

Page 4 of 7 BYLAWS OF THE NATIONAL COUNCIL OF JUVENILE AND FAMILY COURT JUDGES FUND, INC. ARTICLE I - TRUSTEES A. Number and Terms of Office The number of Trustees, their term of office, and how they are to be chosen shall be as provided in the Articles of Incorporation of the Corporation B. General Powers The business and affairs of the Corporation shall be managed under the direction of its Board of Trustees, consisting initially of those individuals named in the Articles of Incorporation. In addition to the powers expressly conferred upon them by these Bylaws, the Board of Trustees may exercise all the powers of the Corporation, with the right to delegate officers and agents of the Corporation such powers and duties as it may see fit in additional to those specifically provided in these Bylaws. C. Regular Meetings A regular annual meeting of the Board of Trustees shall be held at the same time and place as the annual meeting of the National Council of Juvenile and Family Court Judges. Other regular meetings shall be held on such dates and at such times as may be designated from time to time by the chairman, the President or by the Trustees. D. Special Meetings Special meetings of the Board of Trustees may be called by the President and shall be called by him or her upon the request of the majority of the Trustees. E. Place of Meetings The Board of Trustees may hold its regular and special meetings at such place within or without the State of Nevada as it or the President may from time to time determine. In the absence of such determination, regular and special meetings of the Board of Trustees shall be held at the principal business office of the corporation. F. Notice Notice of the place, day and hour of every regular and special meeting shall be given to each Trustee not fewer than five (5) days nor more than thirty (30) days before the day set for the meeting, which notice need not specify the purposes of the meeting. Such notice shall be given by mail, telegram or by verbal communication. The giving of notice shall be deemed to be waived by any Trustee who attends the meeting, and may be waived in writing by any Trustee either before or after the meeting. Notice of adjournment of a meeting need not be given if the time and place to which it is adjourned are fixed and announced at such meeting. G. Quorum A majority of the Board of Trustees shall constitute a quorum for the transaction of business at every meeting; but if at any meeting there be less than a quorum present, a majority of those present may

Page 5 of 7 adjourn the meeting from time to time, but not for a period in excess of 30 days, without notice other than by announcement at the meeting, until a quorum shall attend. At any such adjourned meeting at which a quorum shall be present, any business may be transacted which might have been transacted at the meeting as originally called. Except as otherwise provided in the Articles of Incorporation or these Bylaws, the action of a majority of the Trustees present at a meeting at which a quorum is present shall be the action of the Board of Trustees. H. Vacancies Any vacancy occurring among the Trustees may be filled by a majority vote of the remaining Trustees. A Trustee so elected to fill a vacancy shall be elected for the unexpired term of his or her predecessor in office. I. Removal Any elected Trustee may be removed from office at any time, with or without cause, by the President of the National Council of Juvenile and Family Court Judges, with the concurrence of a majority of Trustees. J. Compensation Trustees shall receive no compensation for their services as such but may, by resolution of the Board of Trustees, be allowed reimbursement for their expenses actually and reasonably incurred on behalf of the Corporation. K. Informal Action by Trustees Any action of the Trustees may be taken without a meeting if consent in writing setting forth the action taken is signed by all Trustees and filed with the minutes of the Corporation. L. Telephone Conference Members of the Board of Trustees or any committee thereof may participate in a meeting of the Board or such committee by means of a conference telephone or similar communications equipment by means of which all persons participating in the meetings can hear each other at the same time and participation by such means shall constitute presence in person at the meeting. ARTICLE II - OFFICERS A. In General The officers of the Corporation shall consist of a President, Vice President, Secretary-Treasurer, and one or more additional Vice Presidents. B. President The President shall perform the duties usually belonging to such office, including the general supervision and direction of all of the affairs of the Corporation, and shall perform such other duties as may be assigned to him by the Board of Trustees. The President or any other officer or Trustee designated by the President shall preside over the meetings of the Board.

Page 6 of 7 C. Vice-President The vice-president (or in the event there be more than one Vice-President, the Vice-Presidents in the order of their election or designated seniority) shall be vested with all the power and may perform all the duties of the President in his or her absence. Any Vice-President shall perform such other duties as from time to time may be assigned to him or her by the President or the Board of Trustees. D. Secretary-Treasurer The Executive Director of the National Council of Juvenile and Family Court Judges all serve as Secretary-Treasurer. The Secretary-Treasurer shall keep minutes of the meetings of the Board of Trustees, see that all notices are duly given in accordance with the provision of these Bylaws or as req2uired by law, and be custodian of the corporate records and of the seal of the Corporation. If required by the Board of Trustees. He or she shall give a bond for the faithful discharge of his or her duties in such sum and with such surety or sureties as the Board of Trustees shall determine, the cost of which shall be borne by the Corporation. He or she shall have charge and custody of all funds and securities of the Corporation, receive and give receipts for monies due to the Corporation, and deposit all such monies in the name of the Corporation in such banks or other depositaries as shall from time to time by be assigned to him or her by the President or by the Board of Trustees. E. Compensation No officers shall receive any compensation for their services as such but may, by resolution of the Board of Trustees, be allowed reimbursement for expenses actually and reasonably incurred on behalf of the Corporation. F. Removal The Board of Trustees shall have the power to set the term of any officer and at any regular or special meeting to remove any officer (other than the President and Treasurer) with or without cause. The Board may authorize any officer to remove subordinate officers. G. Vacancies The Board of Trustees at any regular or special meeting shall have the power to fill a vacancy occurring in any officership. ARTICLE III EXECUTIVE COMMITTEE The Board of Trustees may designate from among its members and Executive committee which Committee shall have and exercise the authority of the Board of Trustees in all matters arising between stated meetings of the Board, except that such Committee shall have no authority to amend, alter, or repeal the Bylaws, or to elect, appoint or remove any Trustee of officer of the Corporation. ARTICLE IV MISCELLANEOUS PROVISIONS A. Checks, Drafts, etc. All checks, drafts or orders for the payment of money, notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers, agent or agents of the

Page 7 of 7 Corporation, and in such manner as shall from time to time be determined by resolution of the Board of Trustees. B. Indemnification To the extent that charitable immunity is not available as a defense, to the maximum extent permitted by the Nevada Revised Statutes as from time to time amended, the corporation shall indemnify its currently acting and its former Trustees, officers, agents and employees for acts and omissions (and/or any liabilities therefore) arising out of the normal course of business, excluding however liability fo9r intentional torts and for punitive damages. C. Amendments to Bylaws These Bylaws may be altered, amended or repealed and new Bylaws may be adopted, by a majority of the entire Board of Trustees at any regular meeting or at any special meeting called for that purpose.