BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016

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

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC.

PROPOSED CHANGES TO THE BYLAWS 2018 LEAGUE OF WOMEN VOTERS OF COOK COUNTY 332 South Michigan Avenue, Chicago, IL 60604

Proposed amended bylaws for consideration at the 5/19 Annual Meeting. Yellow highlighting indicates sections with amended content

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

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF CHICAGO Revised June 11, 2016

LAKE MICHIGAN LEAGUE OF WOMEN VOTERS BYLAWS

ARTICLE I Name. ARTICLE II Purposes and Policy

LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS

Proposed Bylaws for League of Women Voters of Oklahoma a 501(c) 3 Entity

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF ILLINOIS

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF LOUISIANA

Member-At-Large (MAL) Unit Guidelines

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

Proposed Bylaw Revision

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

Bylaws of the Suncoast Chapter of the International Facility Management Association.

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME

BYLAWS OF PEBBLE CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME

BYLAWS OF THE. [ [Club Name] ] ARTICLE I NAME

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

BYLAWS OF THE GARLAND CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION, INC. ARTICLE I - PRINCIPAL OFFICE

Cobb County Genealogical Society, Inc.

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

EXECUTIVE WOMEN INTERNATIONAL is an organization which brings together key individuals from diverse businesses for the purpose of:

Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada.

LIFE at UCF, Inc. BY-LAWS

The Society of Women Engineers BYLAWS

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

BYLAWS OF ISACA KENYA CHAPTER

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members

BUSH LEGACY REPUBLICAN WOMEN OF WEATHERFORD BYLAWS

GEORGIA ASSOCIATION OF BUSINESS TAX OFFICIALS, INC. G.A.B.T.O. BYLAWS MISSION STATEMENT Georgia Association of Business Tax Officials is primarily an

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

Association Bylaws. USBC Merged Local Bylaws

BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012)

Bylaws of the Henrico County Republican Committee

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

Astor Area Chamber of Commerce By-Laws ARTICLE I GENERAL

POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS

A NONPROFIT CORPORATION Austin, Texas 78737

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

PREFACE TO THE SAMPLE BYLAWS

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

Fort McKavett Volunteer Fire Department and Community Center

THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017

Bylaws of Region 10 of the Arabian Horse Association Approved as amended by the Region 10 Board of Delegates on March 9, 2014 ARTICLE I NAME The name

ARTICLE I Name, Location, Objectives. ARTICLE II Qualification, Application for, and Admission into Membership

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians)

ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013

BYLAWS AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME

By-Laws Of The Ellsworth Historical Society

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014]

Girl Scouts of Nassau County, Inc. Bylaws

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS

BYLAWS March 20, 2018

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

Bylaws revised and voted in on 5/19/2014 THE WALKER COUNTY REPUBLICAN WOMEN

Albany Medical Center Schools of Nursing Alumni Association, Inc. BYLAWS

Bylaws of the St. Clair County Republican Party (Amended and Restated)

BYLAWS. Deaf Celebration of Dallas

NEW YORK DISTRICT. Bylaws

ALABAMA ASSOCIATION OF EMERGENCY MANAGERS

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

NAPM-Alaska By-Laws Approved by ISM October 25, 2010 Approved by NAPM-Alaska Membership December 9, 2010 Supersedes By-Laws dated September 12, 2007

MODEL CHAPTER BYLAWS

Arabian Sport Horse Alliance, Inc.

WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, ARTICLE II Purposes

ARTICLE II MEMBERSHIP AND DUES

CHICAGO CUSTOMS BROKERS & FORWARDERS ASSOCIATION BY-LAWS ARTICLE I - PURPOSES ARTICLE II - MEMBERSHIP

Society of Ohio Healthcare Attorneys ARTICLE III - POWERS BYLAWS

Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International

Municipal Treasurers Association of Wisconsin Constitution and By-Laws

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

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members

ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE

BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES

Soroptimist International of the Americas Northeastern Region Bylaws

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE

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

The object of this Chapter shall be the object of the Association as stated in the Association Bylaws.

American Association of University Women

Of the GEORGIA SINGLE SIDEBAND ASSOCIATION. Founded December 1, 1960 CONSTITUTION. Article I. Name. Article II. Purpose. Article III.

BYLAWS OF THE CHESAPEAKE CITY COMMITTEE OF THE REPUBLICAN PARTY OF VIRGINIA

STANDING RULES OF FLOTILLA U.S. COAST GUARD AUXILIARY

TRANSPORTATION RESEARCH FORUM By-Laws

BYLAWS OF THE GIRL SCOUT COUNCIL OF

AUSTRALIAN SHEPHERD CLUB OF AMERICA, INC East State Highway 21 (979) Bryan, TX FAX (979) BYLAWS of ARTICLE I

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

Transcription:

BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016 ARTICLE I Sec. 1. The name of this organization shall be the League of Women Voters of Camden County. This local League is an integral part of the League of Women Voters of the United States and the League of Women Voters of New Jersey. ARTICLE II Purpose and Policy Sec.1. Purposes. The purposes of the League of Women Voters of Camden County are to promote political responsibility through informed and active participation in government and to act on selected governmental issues. Sec 2. Policy. The League of Women Voters of Camden County may take action on local governmental measures and policies in the public interest in conformity with the principles of the League of Women Voters of the United States. It shall not support or oppose any political party or candidates. ARTICLE III Membership Sec. 1. Eligibility. Any person who subscribes to the purpose and policy of the League shall be eligible for membership. Sec. 2. How Composed. The membership of the League of Women Voters of Camden County shall be composed of voting members and associate members. Sec.3. Types of Membership. (a) (b) Voting members: Persons at least 16 years of age who join the League of Women Voters of Camden County (LWVCC) shall be voting members of that League. Members of the LWVCC do not need to live in Camden County. Those who have been members of the League of Women Voters for 50 years or more and who have joined the LWVCC shall be honorary life members excused from the payment of dues. Associate members: All others who join the LWVCC shall be associate members.

ARTICLE IV Board of Directors Sec.1. Number, Manner of Selection and Term of Office. The board of directors shall consist of the officers of the League, eight (8) elected directors, and not more than eight (8) appointed directors. Four (4) shall be elected by the general membership at each annual meeting and shall serve for a term of two years. The officers and the eight elected directors shall appoint such additional directors, not exceeding eight (8), as they deem necessary to carry on the work of the League. The terms of all elected officers and directors shall be the fiscal year of the League of Women Voters of Camden County, i.e., beginning on July 1 following the annual meeting. The terms of appointed directors shall begin with their appointment and continue through the fiscal year i.e., through June 30. Sec.2. Qualifications. No person shall be elected or appointed or shall continue to serve as an officer or director of this organization unless that person is a voting member of the League of Women Voters of Camden County. Sec.3. Vacancies. Any vacancy occurring in the board of directors by reason of the resignation, death, or disqualification of an officer or elected member shall be filled, until the next annual meeting, by a majority vote of the remaining members of the board of directors. A persistent pattern of absences from board meetings of any member without a valid reason shall be deemed a resignation. A board member may request a leave of absence, not to exceed three months, during which time the board member's position will be considered filled but the individual will be classified as inactive. Individuals unable to fulfill their duties for longer periods than three months should resign their positions. A persistent pattern of inability to attend board meetings and/or perform duties shall be grounds for removal at the discretion of the board. Sec.4. Powers and Duties. The board of directors shall have full charge of the property and business of the organization, with full power and authority to manage and conduct same, subject to the instructions of the general membership. It shall plan and direct the work necessary to carry out the program as adopted by the national convention, the state convention, and the annual meeting. The board shall create and designate such special committees as it may deem necessary. Sec.5. Meetings. There shall be at least nine (9) regular meetings of the board of directors annually. The president may call special meetings of the board of directors and shall call a special meeting upon the written request of five (5) members of the board. Sec.6. Quorum. A majority of the active members of the board of directors shall constitute a quorum.

ARTICLE V Officers Sec.1. Enumeration and Election of Officers. The officers of the League of Women Voters of Camden County shall be a president (or co-presidents), a first vice president, a second vice president, a secretary, and a treasurer who shall be elected for terms of two years by the general membership at an annual meeting. A third vice president may be elected for a term of one year by the general membership at an annual meeting. The president, the first vice president and the secretary shall be elected in odd-numbered years. The second vice president and the treasurer shall be elected in even-numbered years. Sec.2. The President (or Co-Presidents): shall preside at all meetings of the organization and of the board of directors; may, in the absence or disability of the treasurer, sign or endorse checks, drafts and notes; shall be, ex officio, a member of all committees except the Nominating Committee; and shall have such usual powers of supervision and management as may pertain to the office of the president and perform such other duties as may be designated by the board. Sec.3. The Vice Presidents: in the order of their rank, shall, in the event of absence, disability, or death of the president, possess all the powers and perform all the duties of that office, until such time as the board of directors shall select one of its members to fill the vacancy, and shall perform such other duties as the president and board may designate. Sec.4. The Secretary: shall keep minutes of all business meetings of the League and of all meetings of the board of directors; shall notify all officers and directors of their election; and shall perform such other functions as may be incident to the office. Sec.5. The Treasurer: shall collect and receive all monies due; shall be the custodian of these monies; shall deposit these monies in a bank designated by the board of directors, and shall disburse the same as provided for in the budget previously adopted, or as subsequently revised by the board of directors; shall present statements to the board at their regular meetings and an annual report to the annual meeting; and shall sign, with the president, all contracts and other instruments when so authorized by the board. The treasury records shall be reviewed annually by an independent panel of at least 3 individuals, none of whom shall be the current treasurer, president (or co-president), or the current budget director. If the treasurer is changed during the year, an additional auditing may be requested by the board of directors. ARTICLE VI Financial Administration Sec.1. Fiscal Year. The fiscal year of the League of Women Voters of Camden County shall commence on the first day of July each year.

Sec.2. Dues. Annual dues shall be payable July first. The amount, if it is to be changed, shall be approved by the membership at the annual meeting. New members who join between February and June will be considered as having paid through the following fiscal year. New members joining prior to February will be counted as having paid for the current fiscal year. Any member who fails to pay dues within three (3) months after they become payable, or by October first, may be dropped from the membership roles. Honorary life members who have attained fifty (50) years or more as League members are exempt from paying dues. When two or more members reside at a common address in the same household, full dues shall be paid by one member, each other member paying half dues. Sec.3. Budget. A budget for the ensuing year shall be submitted by the board of directors at the annual meeting for adoption. The budget shall include support for the work of the League as a whole. Sec.4. Budget Director. A chairman of the Budget Committee shall be elected at the annual meeting. The treasurer shall not be eligible to serve as chair of the Budget Committee. The budget director should attend the three board meetings prior to budget presentation at the annual meeting. The budget director is not automatically a member of the board, and may not be elected to the board, but may be appointed to one of the eight appointed board positions. The budget director should also receive copies of the treasurer's report and the minutes from each board meeting. Sec.5. Budget Committee. A Budget Committee shall be appointed by the board of directors at least two months prior to the annual meeting to prepare a budget for the ensuing year. The proposed budget shall be sent to all members one month before the annual meeting. Sec.6. Distribution of Funds on Dissolution. If the League of Women Voters of Camden County dissolves for any cause, all monies, securities, and all other property which may at the time be owned by or under the absolute control of the League of Women Voters of Camden County shall be paid to the League of Women Voters of New Jersey. ARTICLES VII Meetings Sec. 1. Membership Meetings. There shall be at least two meetings of the membership each year. The time and place shall be determined by the board of directors. Sec. 2. Annual Meeting. An annual meeting shall be held on or before June 15, the exact date to be determined by the board of directors. The annual meeting shall: (a) adopt a local program for the ensuing year; (b) elect officers and directors, members of the Nominating Committee, and budget director; (c) adopt an adequate budget; and (d) transact such other business as may properly come before it.

Sec. 3. Quorum. Ten percent (10%) of voting members shall constitute a quorum at all general membership meetings of the League of Women Voters of Camden County. ARTICLE VIII Nominations and Elections Sec. 1. Nominating Committee. The Nominating Committee shall consist of five (5) members, two (2) of whom shall be members of the board of directors. The chair and two (2) members shall be elected at the annual meeting. None of these three (3) shall be members of the board. Nominations for those offices shall be made by the current Nominating Committee. The other two (2) members shall be appointed by the board of directors immediately following the annual meeting. Any vacancy on the Nominating Committee shall be filled by the board of directors. Suggestions for nominations for officers and directors may be sent to this committee by any voting member. Sec. 2. Report of Nominating Committee and Nominations from the Floor. The report of the Nominating Committee of its nominations for officers, directors, budget director, and the members of the succeeding Nominating Committee shall be sent to all members one month before the date of annual meeting. The report of the Nominating Committee shall be presented at the annual meeting. Immediately following the presentation of this report, nominations may be made from the floor by any voting member provided the consent of the nominee shall have been secured. Sec. 3. Elections. The election shall be by ballot, except when there is only one nominee for each office, then it shall be by voice vote or the secretary may be instructed to cast the ballot for every nominee. A majority vote of those qualified to vote and voting shall constitute an election. Absentee or proxy voting shall not be permitted. ARTICLE IX Principles and Programs Sec. 1. Authorization. The governmental principles adopted by the national convention, and supported by the League as a whole, constitute the authorization for the adoption of the program. Sec. 2. Program. The program of the League of Women Voters of Camden County shall consist of the following: (a) (b) (c) action to implement the principles of the League of Women Voters, those local governmental issues chosen for concerted study and action, and the program chosen by national and state conventions.

It may include issues concerning the government of Camden County and municipal issues concerning any municipality which shall be represented by a minimum of twenty-five (25) members and for which a Know Your Town has been completed as required by the League of Women Voters of New Jersey. Sec. 3. The annual meeting shall act upon the county program using the following procedures: (a) (b) (c) (d) The board of directors shall consider the recommendations sent in by the voting members two (2) months prior to the annual meeting and shall formulate a proposed program. The proposed program shall be sent to all members one month before the annual meeting. A majority of voting members present and voting at the annual meeting shall be required for adoption of subjects in the proposed program as presented at the annual meeting by the board of directors. Recommendations for program submitted by voting members two (2) months prior to the annual meeting but not recommended by the board of directors may be considered at the annual meeting provided that: (1) the annual meeting shall order consideration by a majority vote of those present and voting, and (2) the annual meeting shall adopt the item by a two-thirds vote of the voting members present and voting. (e) Changes in the program, in the case of altered conditions, may be provided that: (1) information concerning the proposed changes has been sent to all member at least two (2) weeks prior to a general membership meeting at which the change is to be discussed, and (2) final action by the membership is taken at a succeeding meeting. Sec. 4. The annual meeting shall act upon municipal program following these procedures: (a) (b) The board of directors shall consider the recommendations sent in by voting members resident in the municipality concerned two (2) months prior to the annual meeting and shall formulate a proposed program. The proposed program shall be sent to all members one (1) month before the annual meeting.

(c) A majority of voting members resident in the municipality concerned present and voting at the annual meeting, followed by a majority vote of concurrence by voting members residing outside the municipality concerned and present and voting shall be required for adoption of subjects in the proposed program as presented to the annual meeting by the board of directors. (d) Recommendations for program submitted by voting members resident in the municipality concerned two (2) months prior to the annual meeting but not recommended by the board of directors may be considered at the annual meeting provided that: (1) The annual meeting shall order consideration by a majority vote of voting members resident in the municipality concerned and present and voting; and (2) the annual meeting shall adopt the item by a two-thirds vote of the voting members resident in the municipality concerned and present and voting, and followed by a majority vote of concurrence of voting members residing outside the municipality concerned and present and voting. (e) Changes in the program, in the case of altered conditions, may be made provided that: (1) information concerning the proposed changes has been sent to all members at least two (2) weeks prior to a general membership meeting at which the change is to be discussed; and (2) final action by the membership resident in the municipality concerned is taken at a succeeding meeting, with concurrence by the membership residing outside the municipality concerned. Sec. 5. Member Action. Members may act in the name of the League of Women Voters only when authorized to do so by the proper board of directors. ARTICLE X National Convention, State Convention and Council Sec. 1. National Convention. The board of directors at a meeting before the national League deadline shall select delegates to the convention in the number allotted the League of Women Voters of Camden County under the provisions of the bylaws of the League of Women Voters of the United States. Sec. 2. State Convention. The board of directors at a meeting before the state League deadline shall select delegates to that convention in the number allotted the League of Women Voters of Camden County under the provisions of the bylaws of the League of Women Voters of New Jersey.

Sec. 3. State Council. The board of directors at a meeting before the state League deadline shall select delegates to that council in the number allotted the League of Women Voters of Camden County under the provisions of the bylaws of the League of Women Voters of New Jersey. ARTICLE XI Parliamentary Authority Sec. 1. Parliamentary Authority. The rules contained in Roberts Rules of Order Revised shall govern the organization in all cases to which they are applicable and in which they are not inconsistent with these bylaws. ARTICLE XII Amendments Sec. 1. Amendments. These bylaws may be amended by a two-thirds vote of voting members present and voting at the annual meeting, provided the amendments were submitted to the membership in writing at least one month in advance of the meeting. Revision notes In April 2000 we edited Article VIII, Section 3 to clarify the wording. "except" and "only" added and "provided that" removed, to make clear what we wanted to do. The bylaws remained as adopted that year until 2007's annual meeting, at which time we made several changes: Article II, Section 1: Removed "of citizens" to be consistent with LWVUS. Article III, Section 3: Entirely rewritten. The old wording talked in a confused way about state and national members at large being members of our League. It also was not clear that they had to join the League, but need not live here. The Associate member line was clarified in wording. Article VI, Section 2, dues. Changed to reflect board-adopted policy. Prorating removed. Carryover to new year of late joining members added. In April 2010, we made two small changes -- Article V, Section 6 instead of an audit, we now require an annual review. Article VII, Section 2 requires the Annual Meeting to be on or before June 15, not May 31. After LWVUS convention 2016 the membership requirements were change to 16 and older, and to eliminate citizenship. This did not require a local vote.