California Community College Early Childhood Educators Bylaws

Similar documents
Tennessee Valley Human Resource Association

Linden Home and School Association By-Laws

ARTICLE I. NAME. Section 2. DCDT shall be affiliated as a division of the International/National/State Council for Exceptional Children.

-KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015

BYLAWS OF THE MINNESOTA BREASTFEEDING COALITION MISSION

Bylaws of. National Road Reading Council

FLORIDA URBAN FORESTRY COUNCIL BYLAWS

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

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

Colorado Council of Medical Librarians Bylaws

JUNE 2017 ARTICLE I ARTICLE II

BY-LAWS OF THE YAVAPAI COUNTY MASTER GARDENER ASSOCIATION

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS

Mississippi Educational Technology Leaders Association

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS

STAFF COUNCIL BYLAWS

EQUINE SCIENCE SOCIETY CONSTITUTION AND BY-LAWS. ARTICLE I- Name

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

Council on College Admission in South Dakota

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY

Virginia Registry of Interpreters for the Deaf Bylaws. Amended as of June 29,2013

BYLAWS OF FAMILY CHILD CARE, INCORPORATED Olmsted County Child Care Association

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

KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED

Bylaws of the Society for Clinical Data Management, Inc.

Oregon Public Health Association Bylaws Amended October 2016

WESTERN CONNECTICUT STATE UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS

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

BYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION

Eastern Carolina Chapter of the Society for Neuroscience

The name of this not-for-profit organization shall be the Harrington Library User's Group, (HUG).

SAMPLE DOCUMENT. Date: 2003 USE STATEMENT & COPYRIGHT NOTICE

BYLAWS of the International Practice Management Association as of March 21, 2018

PIONEER QUILTERS GUILD BYLAWS

TOWNSHIP TRUSTEES ASSOCIATION OF COOK COUNTY BYLAWS

Maine GIS User Group Bylaws

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

BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance

PETERS TOWNSHIP GOLF ASSOCIATION BYLAWS (Adopted August 2018) ARTICLE I: NAME ARTICLE II: PURPOSE

CONSTITUTION AND BYLAWS OF THE 4-H CLUB CONSTITUTION. ARTICLE I Name

De Anza College Classified Senate Bylaws May 2018

ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law

Wabash Valley Human. Resource Association

Adjunct Faculty Association Oakton Community College CONSTITUTION and BYLAWS (Approved April 26, 2009)

FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER CONSTITUTION

HEARTLAND REGION BYLAWS REVISED 2007 AMENDED 2011

CONSTITUTION AND BYLAWS OF THE CONSTITUTION. ARTICLE I Name ARTICLE II

Association of Reform Jewish Educators. Constitution

Each round table chairperson should send a copy of his/her annual report to the Executive Director.

I. 1. Name The name of this non-profit national organization shall be known as the American Sign Language Teachers Association (ASLTA).

Town & Gown By-Laws (August, 2014)

BY-LAWS NEW MEXICO SECTION AMERICAN WATER RESOURCES ASSOCIATION. Amended February 16, ARTICLE I. Name, territory, and location

MISSOURI ASSOCIATION of LICENSED PROFESSIONAL COUNSELORS BYLAWS (proposed) Article I Name and Mission

OHIO ORGANIZATION OF NURSE EXECUTIVES BYLAWS 2017 DRAFT

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes

ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME

BYLAWS OF THE ALUMNI ASSOCIATION OF THE JOHNS HOPKINS UNIVERSITY BALTIMORE, MARYLAND ARTICLE I PURPOSE

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

Bylaws. Kentucky Association of Orthodontists, Inc. Amended August 27, 2010

Section 2 One year membership in the Council shall become effective upon payment Active Members of Council dues.

NORTHSHORE SENIOR CENTER BY-LAWS

HAWAII ASSOCIATION OF NURSE ANESTHETISTS Bylaws, rev 2018; adopted by the HANA BoD April 10, Article I THE CORPORATION

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

Missouri Academy of Nutrition and Dietetics BYLAWS

AMERICAN SIGN LANGUAGE TEACHERS ASSOCIATION OF MARYLAND, INC. BYLAWS

BYLAWS Council of State Speech-Language-Hearing Association Presidents (CSAP) Revised/Adopted June 2014

GREATER LAVA HOT SPRINGS CHAMBER OF COMMERCE BY-LAWS ARTICLE I GENERAL

Bylaws of the Baltimore County Retired School Personnel Association

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership

The name of this club shall be Anime Club of Eastern Connecticut State University.

RADNOR MIDDLE SCHOOL PTO BYLAWS

TAIR Constitution and Bylaws

CONSTITUTION. Georgia Association of Secondary School Principals

UNIVERSITY OF MASSACHUSETTS SCHOOL OF LAW - DARTMOUTH ALUMNI ASSOCIATION ARTICLES OF OPERATION

BYLAWS OF THE TEXAS ASSOCIATION OF PERIANESTHESIA NURSES

LBNL EX-Ls Bylaws. The official mailing address is the home address or designated Post Office Box of the serving Treasurer.

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

The Hip Society Bylaws

BY-LAWS ASSOCIATION. Revised February 2019 * Approved TBD ARTICLE I NAME AND PURPOSE

CORPORATE BYLAWS of the FLORIDA ASSOCIATION OF TEACHER EDUCATORS, INC. (A Corporation Not for Profit)

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

Mid-Atlantic College Health Association By-Laws Table of Contents

A. Promote sound lake and watershed management and the general welfare of waters in Oklahoma

Bylaws of ISACA Vancouver Chapter. Effective: March 27, 2015

CORPORATE BYLAWS of the FLORIDA ASSOCIATION OF TEACHER EDUCATORS, INC. (A Corporation Not for Profit)

Charter of the Council of Sections Revised August 2015

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

BYLAWS OF OHIO PERIANESTHESIA NURSES ASSOCIATION ARTICLE I ARTICLE II

BYLAWS OF THE F081, OLIN COLLEGE SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

Bylaws of the Milwaukee Chapter of ARMA International

TABLE OF CONTENTS. ARTICLE I NAME Section 1: Name. ARTICLE II MISSION STATEMENT Section 1: Mission Statement. ARTICLE III PURPOSE Section 1: Purpose

Changes to the By-Laws are in RED HOSPITAL AUXILIARIES OF KANSAS BYLAWS

ARTICLE VI Officers. CONSTITUTION AND BYLAWS - USAF CONSTITUENT ACADEMY OF GENERAL DENTISTRY 25 August, 1999

Eastern Skate Division Constitution Eastern Connecticut State University

The Constitution of the. Regina Public School Teachers Association

Transcription:

California Community College Early Childhood Educators Bylaws ARTICLE I. NAME AND INCORPORATION The Association shall be called: California Community College Early Childhood Educators. The Association Articles of Incorporation took effect on October 18, 1983. ARTICLE II. MISSION Recognizing that California Community Colleges are the primary training institutions for early childhood educators, our mission is to provide a forum for community college faculty and staff to advocate for high quality child development instruction and early care and education programs. ARTICLE III. PURPOSE The purposes of the California Community College Early Childhood Educators, (hereafter "CCCECE") shall be charitable and educational and, include but not be limited to, serving and acting on behalf of the needs of community college early childhood or child development departments and child development centers and lab programs in California. Particularly, CCCECE seeks to 1. Support early childhood college faculty by providing and conducting workshops, conferences, forums, and other professional growth opportunities. 2. Support early childhood college faculty in their work with early childhood programs, agencies, and students in their own programs. 3. Support and collaborate with early childhood professionals in their work with children, birth through 8 years. 4. Advocate high standards for early childhood and child development college majors. 5. Advocate high quality early care and education, developmentally appropriate practices for young children. 6. Promote public understanding of issues affecting community colleges, early childhood programs, and young children and their families. 7. Monitor and disseminate public policy recommendations for appropriate actions and information to early childhood faculty and professionals in our field. 8. Keep informed of and collaborate with other groups concerned with the education of early childhood professionals and the welfare and education of young children. 9. Strive to build a strong, diverse and inclusive organization. 10. To serve as a liaison with the California Community College Chancellor s Office. ARTICLE IV. MEMBERSHIP ELIGIBILITY Anyone desirous of promoting the purposes of CCCECE may become a member upon payment of the required annual dues. Additionally, all members are to be assumed holding or have held a position related to the field of early care and education and/or advocate for professional in the field of early care and education. DUES The membership shall be based on an annual fee for a membership period of October 1 September 30. Membership dues shall be payable upon joining the Association and thereafter on October 1 st of each year. New members who join at the Spring Regional Meeting will pay half the full annual membership fee for that year only.

California Community College Early Childhood Educators 2 Types of General Membership and VOTING CCCECE has two types of general membership: Regular Membership and Associate Membership. A. Regular members include community college full-time faculty, community college adjunct faculty, college campus center directors, college campus center staff, community college retired faculty, community college administrators. Regular members have the right to vote and will vote on those actions submitted to them by the Executive Board. Regular members also may be nominated and hold elective and appointive offices. B. Associate members include four-year university full-time faculty, four-year university adjunct faculty, professionals working in a child development related agency, community partners. Associate members shall have a voice but no vote on actions.. Additionally, while associate members are always welcome to attend board meetings and provide information to the CCCECE Board, they may not hold elective and appointive offices. GENERAL MEMBERSHIP MEETINGS The President shall call at least one general membership meeting per year. These meetings may be held in conjunction with a CCCECE event, co-sponsoring event (e.g., CAEYC conference, CDTC meeting) or electronically (Webinar, etc.). Actions taken at the general meeting require a simple majority of members present. ARTICLE V. GOVERNING BODY NAME The governing body of the Association shall be called the Board of Directors (Board). BOARD DUTIES The duties of the Board of Directors of the Association shall be: A. To conduct the business of CCCECE (including review and prior approval of all contracts and agreements to be entered into by the organization). B. To define, recommend, and initiate policies and procedures to members and hired staff within the organization. BOARD COMPOSITION The Board of Directors shall consist of elected officers and regional catalysts, and chairs of Standing Committees who will be appointed by the President if they are not already an elected officer (e.g., Vice President of Membership will chair the Membership Committee). A. Between Board Meetings, the entire Board of Directors may take action, by conferencing or e- mail, which is consistent with the policies and purpose of CCCECE when a majority of the Board of Directors agrees that such action is necessary. SECTION 4) BOARD MEETINGS The President shall call at least four (4) Association Board of Directors meetings including an Annual Retreat and an Annual Planning Meeting. SECTION 5) EXECUTIVE BOARD COMPOSITION The primary duty of the Executive Board shall be to transact business on behalf of the full membership. A. The Executive Board shall consist of the principal officers, who are

California Community College Early Childhood Educators 3 o President o President-Elect o Treasurer o Secretary o Vice President for Membership o Vice President for Public Relations o Vice President for Public Policy (northern California) o Vice President for Public Policy (southern California) o Vice President for Programs (northern California) o Vice President for Programs (southern California) o Past President o Catalyst Liaison B. Specific responsibilities of each Executive Board member shall be written in a separate document entitled CCCECE Executive Board Position and Responsibilities. C. The Officers of the Association, except the Past President and President Elect, shall be elected to serve for two years or until their successors are elected and duly qualified. D. No member shall hold more than one office at a time in the Association, and no member shall serve more than two successive terms in the same office without an election. E. The following officers shall be elected in even numbered years: a. President-Elect b. Vice President for Membership c. Vice President of Public Policy (southern California) d. Vice President of Programs (northern California) e. Treasurer f. Secretary F. The following officers shall be elected in odd numbered years: a. President b. Vice President of Public Relations c. Vice President of Public Policy (northern California) d. Vice President of Programs (southern California) e. Catalyst Liaison G. The immediate Past President shall serve for one year following his/her term as President. H. The President Elect shall serve for one year prior to his/her term as President. I. J. Between Executive Board Meetings, the Executive Board Members may take action, by conferencing or e-mail, which is consistent with the policies and purpose of CCCECE when the Executive Board unanimously is in agreement that such action is necessary. SECTION 6) VACANCIES If a vacancy should occur, the President shall appoint a replacement, subject to the approval of the Board. Should the Office of President become vacant, the President-Elect shall fill the vacancy. ARTICLE VI. REGIONAL CATALYSTS AND COMMITTEES: REGIONAL CATALYSTS Regional Catalysts perform a continuing function and remain in existence permanently, for the life of the Association. Catalysts are responsible for hosting CCCECE events in their area of the state.

California Community College Early Childhood Educators 4 A. There shall be twenty (20) regional catalysts, two in each of the ten (10) regional areas of California. B. CCCECE Regional areas will align with the California Community College Chancellor s Office regions. C. Regional Catalysts are appointed by the President, with approval by the CCCECE Executive Board. D. If a catalyst resigns the position a replacement will be appointed by the President with approval by the CCCECE Executive Board. STANDING COMMITTEES Standing Committees perform a continuing function and remain in existence permanently, for the life of the Association. A standing committee must be constituted by a specific provision in the bylaws and CCCECE may have up to ten (10) standing committees. Each committee is responsible for preparing and presenting their annual strategic plans for approval at the winter CCCECE Board Meeting. Further, each committee is responsible for implementing their plans throughout the year. Mandated Standing Committees o Nominations o Membership o Public Policy o Program o Finance AD HOC COMMITTEES Ad Hoc Committees are not permanent committees and are developed on an as needed basis. The President, with the approval of the Executive Board, shall appoint as many ad hoc committees as are necessary to carry on the work of the Association and may terminate such committees with the approval of the Board. ARTICLE VII. NOMINATIONS AND ELECTIONS NOMINATIONS A. The Nominations Committee will be a Standing Committee. B. The President shall appoint a Nominations Chairperson and no fewer than two (2) members of the Association to serve as the Nominations committee. C. Slate of Officers 1. The Nominations Committee shall request nominations from the members of the Association no later than eight (8) weeks prior to preparing a slate of Officers and at-large Board Members. D. The Nominating Committee shall prepare a slate of Officers in accordance with Association bylaws and policies for voting by the membership at the annual general meeting. The Nominations Committee shall notify the membership of the composition of the approved slate no later than four (4) weeks prior to the date that the slate is presented for voting.

California Community College Early Childhood Educators 5 ELECTIONS A. Elections shall be accomplished by April 30th of each year by mail vote, electronic or by a vote at the membership meeting as determined by the Executive Board in accordance with the Association bylaws and policies. B. Elections shall be determined by a majority of ballots received from the membership. C. Terms begin July 1st following the election. D. All uncontested positions will be elected by acclimation. ARTICLE VIII. FISCAL YEAR The fiscal year of the Association shall be July 1 through June 30 of the following year. The terms of the Officers coincide with that of the fiscal year. ARTICLE IX. PARLIAMENTARY AUTHORITY The rules contained in the current edition of Robert s Rules of Order shall govern the Association in all cases to which they are applicable. ARTICLE X. REVISIONS AND AMENDMENTS TO THE BYLAWS BOARD CONTRIBUTION TO REVISIONS AND AMENDMENTS: Revisions or amendments may be proposed by any member and shall be approved by the Executive Board before being submitted to the membership. GENERAL MEMBERSHIP PROCEDURES FOR REVISION AND AMENDMENT: A. Written notice of proposed revisions and amendments to the bylaws shall be sent to the membership at least thirty days before the vote is taken. B. Actions taken require a simple majority of members voting. ARTICLE XI. DISSOLUTION A recommendation for the dissolution of the Association, approved by at least 75 percent of the members of Board of Directors, shall be submitted to the membership orally at a meeting called for that purpose and by written notification mailed to the entire membership. Written notice of the proposed dissolution shall be sent at least 30 days before the vote is to be taken at a membership meeting. The recommendations must then be approved by an affirmation vote of two-thirds of those members present and voting. Upon dissolution of this Association, the assets of the corporation remaining after payment of all debts of this corporation are irrevocably dedicated to corporations qualifying for exemption from federal income tax under Section 501 (c)(3) of the Internal Revenue Code. Proposed by the Executive Directors: December 6, 2013 Ratification and Approval: Adopted: Previous Version: January 30, 2009