The Georgia Coalition to Prevent Underage Drinking By-Laws. Preamble

Similar documents
ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

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

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

BYLAWS AND EXTRACTS FROM ARTICLES OF INCORPORATION

BYLAWS [ ] Chapter Texas Master Naturalist Program

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.

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

BYLAWS OF THE BELTLINE TAX ALLOCATION DISTRICT ADVISORY COMMITTEE

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

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

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

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

MASSACHUSETTS YOUTH SOCCER ASSOCIATION, INCORPORATED BYLAWS

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

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS. The name of the organization shall be the Nevada Black Legislative Caucus (NBLC).

RULES GWINNETT COUNTY REPUBLICAN PARTY

BY LAWS Of The Vendor Advisory Committee

HEAD START CHILD& FAMILY DEVELOPMENT CENTERS BOARD OF DIRECTORS BY-LAWS Board of Directors: General Information

BYLAWS OF THE. BEHAVIOR ANALYST CERTIFICATION BOARD, INC. Effective June 13, 2017 ARTICLE I - GENERAL

GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: April 8, 2017 As amended: April 9, 2017

BYLAWS. Of the. Revised May Mission

By-Laws National Association of State Offices of Minority Health

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Model Bylaws For Clubs

DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017

Cobb County Genealogical Society, Inc.

GEORGIA HEAD START ASSOCIATION BY-LAWS

Bylaws. North Carolina Preservation Consortium

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF THE GIRL SCOUTS OF COLORADO, A COLORADO NONPROFIT CORPORATION PREAMBLE

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

THE KING WILLIAM ASSOCIATION BYLAWS

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC.

STATE AND LOCAL GOVERNMENT BENEFITS ASSOCIATION

CHAPTER GUIDELINES OF THE APALACHEE CHAPTER OF THE FLORIDA TRAIL ASSOCIATION, INC. (A Florida Corporation not for profit) ORGANIZATION NAME

Northwest Indiana Community Action Corporation Bylaws

Constitution and Bylaws Service Employees International Union, Local 73

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

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

AMENDED AND RESTATED BYLAWS OF THE COLORADO SEARCH AND RESCUE BOARD, INC. A Colorado Nonprofit Corporation

BYLAWS TEXAS ORAL HEALTH COALITION

FLORIDA ALLIANCE OF INFORMATION AND REFERRAL SERVICES, INC. B Y L A W S

Bylaws of the Academy of Consultation-Liaison Psychiatry, Inc. (As amended November 2018)

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2018

Monday, November 13, Proposed Changes

BY-LAWS THE FIRST UNITARIAN CHURCH OF DALLAS. As Amended. December 14, 2014

National Council of Negro Women, Inc. bylaws

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

BYLAWS OF VANCOUVER TIMBERS

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

Florida Association of Fire and Life Safety Educators. A Section of the Florida Fire Marshals & Inspectors Association

BYLAWS Transplant Recipients International Organization, Inc. (Bylaws as amended at the TRO Annual Meeting held on January 13, 2001)

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

Constitution of the Franklin County Young Democrats

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

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Article XIV- Indemnification of Directors 12 and Officers

Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

By-Laws of the Governor Dummer Academy Allies (amended 5/2010)

BYLAWS OF THE CLEVELAND/CUYAHOGA COUNTY OFFICE OF HOMELESS SERVICES ADVISORY BOARD ARTICLE I LEGAL STATUS AND PURPOSE

WSPTA UNIFORM BYLAWS. Washington State PTA 1304 S Fawcett Avenue Suite 300 Tacoma, WA wastatepta.org

CONSTITUTION PREAMBLE

Amended and Restated Bylaws

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws

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

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

BYLAWS GEORGE WASHINGTON ALUMNI ASSOCIATION OF THE

ORANGE COUNTY PSYCHOLOGICAL ASSOCIATION BYLAWS

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

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

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

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

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016

Habitat for Humanity International, Inc. By Laws

BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC.

Washington State PTA 1304 South Fawcett Ave, Suite 300, Tacoma WA wastatepta.org

DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS

Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE

APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS. Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION

By-Laws Virginia Voluntary Organizations Active in Disaster

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

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

Bylaws of the R.I. Democratic Party Women s Caucus (as adopted 6/12/17) Article I Name

ASSOCIATION OF APPRAISER REGULATORY OFFICIALS

Constitution (Effective August 21, 2017)

BY-LAWS OF CALOOSAHATCHEE RIVER CITIZENS ASSOCIATION, INC. ARTICLE I. MEMBERSHIP

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

Transcription:

The Georgia Coalition to Prevent Underage Drinking By-Laws Preamble Note: This is where we state our commitment to inclusion from all regions of the state, our commitment to diversity in terms of race/ethnicity, gender, age, etc, and our commitment to youth as active participants in all aspects of planning, decision-making, etc. Article 1. Name 1.1 The name of the organization shall be the Georgia Coalition to Prevent Underage Drinking. Article 2. Mission 2.1 The Georgia Coalition to Prevent Underage Drinking is a statewide collaborative whose Mission is to advocate for community change on alcohol by mobilizing and building the capacity of individuals and organizations working to prevent underage drinking in Georgia. Article 3. Membership and Fee Assessment 3.1 Membership. Membership in GCPUD shall be voluntary and open to individuals, organizations, elected officials, businesses, community- and faith-based organizations and youth who reside in or are employed in the State of Georgia who support the Mission of the coalition and agree to champion its goals, objectives and guiding principles. 3.2 Membership Categories. Membership in the GCPUD falls within the following six categories: 3.2.1 Individual 3.2.2 Not for Profit Organization 3.2.3 Faith-Based 3.2.4 Government 3.2.5 Youth 3.2.6 Business 3.3 Fee Assessment. Fees may be assessed for membership on an annual basis at a rate determined by the Board of Directors.

4.1 Organization Structure Article 4. Organization Structure and Governance 4.1.1 GCPUD shall have a Board of Directors, officers, members and strategy teams. 4.1.2 The Georgia Coalition to Prevent Underage Drinking shall be governed by its Board of Directors. 4.1.3 The Board of Directors shall be composed of officers of the Board and standing committee chairperson(s). 4.1.4 The Executive Committee of the Board shall be comprised of the officers of the coalition. 4.1.5 The Board of Directors shall act on behalf of its members and shall conduct business between regular meetings of GCPUD through the committee structure. 4.1.6 Any officer or standing committee chair who holds multiple offices will be entitled to only one (1) vote. 4.2 Officers of the Board of Directors. The officers of the Georgia Coalition to Prevent Underage Drinking shall be the: Chair, Chair-Elect and Immediate Past Chair, Secretary, Treasurer, and Parliamentarian. 4.3 Committees. The Alliance shall have standing, ad hoc and subcommittees structured on the Strategic Planning Framework. Standing Committees are: 4.3.1 Assessment/Evaluation Strategy Team 4.3.2 Capacity/Membership Strategy Team 4.3.3 Planning Strategy Team 4.3.4 Implementation Strategy Team 4.3.4.1 Marketing/Public Relations (Communications) 4.3.4.2 Advocacy/Policy 4.3.4.3 Enforcement Strategy Team 4.3.4.4 Resource Strategy team 4.3.5 By-Laws Committee 4.3.6 Youth Council 4.3.7 Each strategy team (committee) shall have a chair and co-chair. 4.3.7 Each committee will consist of volunteers from the membership at large. 4.3.8 Standing committees shall function as vehicles through which policies, action plans and recommendations will be formed to be presented to the Board of Directors for action and approval, ratified by the membership, as indicated. 4.3.9 The roles and composition of committees shall be defined by the Board of Directors. 4.3.10 Committees shall exist in sufficient numbers to execute the business of GCPUD in a manner consistent with its mission and goals. 4.3.11 The composition and duties of committees will be stated in the Operational Manual for the coalition upon its development. 4.4 Roles and Responsibilities of Board of Directors and Officers of the Board of Directors

4.4.1 Roles of the Board of Directors. The Board of Directors shall: 4.4.1.1 Formulate policy for the Georgia Coalition to Prevent Underage Drinking 4.4.1.2 Act in good faith and in the best interest of GCPUD. 4.4.1.3 Assume responsibility for organizational documents such as Articles of Incorporation and By-Laws to establish procedures to following in carrying out its governance authority. 4.4.1.4 Determine, monitor and strengthen the coalition s programs and services. 4.4.1.5 Enhance the coalition s public standing. 4.4.1.6 Ensure legal and ethical gritty and maintain accountability. 4.4.2 Duties and Responsibilities of the Chair: 4.4.2.1 To preside at and conduct all meetings of the Board of Directors, Executive Committee and Coalition. 4.4.2.2 Appoint committees and designating chairpersons. 4.4.2.3 Appoint Ad Hoc committees to ensure efficient and effective operations. 4.4.2.4 To keep all members informed of all GCPUD activities and concerns. 4.4.2.5 To assist the Lead Agency in developing and maintaining positive relations with coalition members and local, state and national agencies collaborating with the coalition. 4.4.2.6 To serve as the coalition s official spokesperson. 4.4.3 Duties and Responsibilities of the Chair-Elect (1 st Vice Chair) 4.4.3.1 The Chair-Elect shall assume all of the duties of the Chair when acting in the Chair s behalf. 4.4.3.2 To assume duties of Chair if office is vacated. 4.4.3.3 To carry out duties as delegated by the Chair. 4.4.3.4 To be familiar with the activities and interests of GCPUD. 4.4.3.5 The Chair-Elect becomes the Chair at the end of the Chair s term in office. 4.4.3.6 The Chair-Elect shall have coordination responsibilities for committees related to program development. 4.4.4 Duties and Responsibilities of the Immediate Past Chair (2 nd Vice Chair) 4.4.4.1 The Immediate Past Chair shall convene and preside over GCPUD and Board of Directors meetings when neither the Chair or Chair-Elect is able to do so. 4.4.4.2 To assist in building and enhancing relations among the membership. 4.4.4.3 To oversee the Strategic Planning Process of GCPUD. 4.4.5 Duties and Responsibilities of the Secretary 4.4.5.1 To take minutes of the Board, Executive Committee and Coalition meetings. 4.4.5.2 To serve as custodian of all correspondence, minutes and other records of GCPUD, with the exception of financial records. 4.4.5.3 To act on such routine matters as designated by the Chair or assigned by the

Executive Committee. 4.4.5.4 To work closely with the Coordinator of GCPUD. 4.4.5.5 To coordinate with the Recording Secretary if one has been appointed. 4.4.6 Duties and Responsibilities of the Treasurer: 4.4.5.1 To collect and distribute funds on behalf of the coalition. 4.4.5.2 Provide fiscal management oversight and recommend membership fee structure. 4.4.5.3 Provide financial reports at meetings. 4.4.5.4 Prepare GCPUD budget with the Chair and Coalition Coordinator. 4.4.5.5 Work closely with the Resource Committee. 4.4.7 Duties and Responsibilities of the Parliamentarian 4.4.7.1 The Parliamentarian is responsible to help meetings run smoothly and graciously and assist the Chair do a good job conducting the meetings. 4.4.7.2 Advise the Chair on parliamentary procedures and help him/her conduct the meeting using the four basic principles of parliamentary law: courtesy and justice to all; consider one thing at a time; ensure that everyone is heard; and work toward consensus. 4.4.7.3 Assist on installation ceremonies. 4.4.8 Fiscal Year. The fiscal year of the Georgia Coalition to Prevent Underage Drinking shall be January 1 to December 31. Article 5. Meetings 5.1 Georgia Coalition to Prevent Underage Drinking Meetings 5.1.1 General coalition meetings shall be held at least quarterly. 5.1.2 Special membership meetings may be called by the Chair or one-third of the members. The Secretary shall send out notification of such meeting with no less than seven (7) days notification to its members. 5.1.3 The Board of Directors shall meet at least semi-annually. The Chair may call special meetings of the Board of Directors with no less than five (5) days notification to its members. 5.1.4 All meetings shall be conducted in compliance with Robert s Rules of Order where applicable. 5.2 Committee Meetings 5.2.1 Standing Committee meetings shall be held as deemed necessary by the committee members, but no less than bi-monthly. The committee chairs shall preside at all committee meetings.

Article 6. Quorums 6.1 GCPUD Meetings 6.1.1 The minimum number of members of the coalition required to comprise a quorum shall be. 6.2 Board of Directors Meetings 6.2.1 A quorum for Board of Directors meetings shall exist when one third of the members are present, one of which must be the Chair, Chair-Elect or Immediate Past Chair. 6.3 Committee Meetings 6.3.1 A Quorum shall consist of committee members present at committee meetings. 6.4 Annual Meeting 6.4.1 At the annual meeting of the coalition members shall be present in sufficient number for the transaction of business to be considered valid. Article 7. Voting 6.1 Decision-Making 6.1.1 The general membership of the Georgia Coalition to Prevent Underage Drinking shall vote at the Annual Meeting on the slate of officers presented by the Nominating Committee. 6.1.2 The general membership of the Georgia Coalition to Prevent Underage Drinking shall vote at the Annual Meeting on proposed changes to the By-Laws presented by the By- Laws Committee appointed by the Chair. 6.1.3 The Chair may call a Special Meeting of the general membership to vote on a matter related to the By-Laws or election of officers. The notification to the membership must be mailed, either ground or electronically, no less than fifteen (15) calendar days prior to the meeting. 6.2 Voting Procedures 6.2.1 During general membership meetings, each member shall have one vote. 6.2.2 Each organization, community-based or faith-based organization or entity having more than one representative member in the coalition shall have one vote. 6.2.3 Members may vote by proxy or in abstencia. All such votes must be submitted in writing. Article 8. Election of Officers 8.1 Methodology 8.1.1 Election of officers shall be conducted at the Annual Meeting and shall be supervised by the chairperson of the Nominating Committee. 8.1.2 A slate of officers shall be recommended by the Nominating Committee prior to the meeting of the Board of Directors. Additional nominations ay be made fro the floor at the time of the election.

8.1.3 Each nominee must have served as a member in good standing of the Georgia Coalition to Prevent Underage Drinking for a period of months. This provision may be waived by two-thirds vote of a quorum of the Board of Directors. 8.2 Term of Office 8.2.1 All officers shall be elected for a one (1) year term and may not serve more than three terms in succession. The term of office shall begin on January 1 in the year following election and end on December 31 of that same year. 8.3 Removal from Office 8.3.1 Absence from three (3) consecutive Board meetings within a year, without excuse, is equivalent to resignation from the Board of Directors. Confirmation of such absences and subsequent removal shall be given to the officer or member of the Board of Directors in writing. 8.3.2 An officer or member of the Board of Directors may be removed by a two-thirds vote of a quorum of the Board of Directors. 8.3.3 A Board member may be removed, at the Board s discretion, for malfeasance, misfeasance, nonfeasance and conflict of interest. These terms are defined as follows: 8.3.3.1 Malfeasance is defined as misconduct or wrong doing, especially by a public officer. 8.3.3.2 Misfeasance is defined as improper and unlawful execution of an act that in itself is lawful. 8.3.3.3 Nonfeasance is defined as failure to perform an act that is either an official duty or a legal requirement. 8.3.3.4 Conflict of Interest is defined as a conflict between the private interests and the public obligation of a person in an official position. Members of the Board shall not engage in business with the Georgia Coalition to Prevent Underage Drinking. Additionally, employees of the coalition or of grantees or delegate agencies, or members of such empoyees immediate families shall not accept gifts in whatever form from: 8.3.3.4.1 Persons receiving benefits or services under any program served by the coalition 8.3.3.4.2 Persons performing services under contract, or 8.3.3.4.3 Persons who are otherwise in a position to benefit from the actions of any employee or Board member. 8.3.4 Notice of removal shall be given in writing not less than ten (10) days subsequent to such action. 8.4 Vacancies 8.4.1 A vacancy in any office or on the Board of Directors because of death, resignation, disqualification, or otherwise, may be filled by appointment by the Board of Directors for the unexpired portion of the term. The Nominating Committee may recommend a successor to the Board of Directors.

Article 9. Rules and Regulations 9.1 Rules 9.1.1 The Board of Directors of the Georgia Coalition to Prevent Underage Drinking may adopt, amend, or supplement rules and regulations governing the affairs of the coalition. 9.1.2 All such rules and regulations adopted shall be in compliance with all restrictions contained in the guidelines of potential funders who are funding a particular project or projects of the coalition. Furthermore, all such rules and regulations shall be adopted in conformance with the operating procedures and rules, regulations and guidelines of the administering agency of the funds, if any. 9.1.3 The rules and regulations shall be in the Operating Procedures Manual for the coalition. Article 10. Amendment of By-Laws 10.1 Procedures 10.1.1 Amendments to the By-Laws of the Georgia Coalition to Prevent Underage Drinking must be approved by the general membership at the Annual Meeting in accordance with the voting procedures stated herein. 10.1.2 At least fifteen (15) days written notice of an intention to alter, amend, or repeal these By-Laws at the Annual Meeting must be given. 10.1.3 The Chair may call a special meeting of the membership to amend the By-Laws. Notification of the special must be mailed to the membership fifteen (15) days prior to the meeting date. The By-Laws of the Georgia Coalition to Prevent Underage Drinking have been approved by action of the membership on. Signed by: Signed by: Chair, Board of Directors Secretary, Board of Directors Date: 1 st Draft October 7, 2009