CONFEDERATE STAMP ALLIANCE BYLAWS [As amended through August 15, 2018]

Similar documents
DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

American Philatelic Society Writers Unit # 30 Bylaws

BYLAWS BROADMOOR COUNTRY CLUB, INC. I\

BYLAWS (Restated April 2015)

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

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

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BY-LAWS OF PACIFIC CUP YACHT CLUB

BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL. As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012

BY-LAWS OF NORTHERN CALIFORNIA ALASKAN MALAMUTE ASSOCIATION ARTICLE I NAMES AND OFFICES

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

SASKATCHEWAN CYCLING ASSOCIATION BYLAWS

PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010.

NEW YORK DISTRICT. Bylaws

THE CALIFORNIA FUNERAL DIRECTORS ASSOCIATION BYLAWS

BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017

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

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL

BY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC.

BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I. Name and Location

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

BYLAWS OF THE BURLINGAME HIGH SCHOOL ALUMNI ASSOCIATION (A California Nonprofit Public-Benefit Corporation)

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.

NATIONAL WINDSHIELD REPAIR ASSOCIATION

PORTUGUESE BAR ASSOCIATION OF CONNECTICUT, INC. BYLAWS ARTICLE I NAME AND PURPOSE Section 1. Name. The name of this corporation shall be PORTUGUESE

Missouri Society of Professional Engineers Bylaws Revised March 2, ARTICLE I Member Categories and Definitions (Governance)

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

FLORIDA ALLIANCE OF PARALEGAL ASSOCIATIONS, INC. (A Not-for-Profit Corporation) BYLAWS ARTICLE I NAME, SEAL & PRINCIPAL OFFICE

CONSTITUTION OF THE INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS ARTICLE I. NAME AND COMMITMENTS

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

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Lansing Skating Club Constitution and Bylaws As amended April 19, 2009

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BY-LAWS OF THE ALUMNI ASSOCIATION OF ST. JOHN S COLLEGE, INC. AMENDED AND RESTATED AS OF JUNE 4, 2017

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

1. To rescue unwanted, abused, abandoned and/or neglected German Shepherds and mixes.

INSURANCE AGENTS & BROKERS OF PENNSYLVANIA, INC. BYLAWS 12345

ASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION

RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING

MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 1 st, 2016

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME

Risk and Insurance Management Society, Inc. (RIMS)

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

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

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

BY-LAWS OF THE COPPERSTATE MUSTANG CLUB, INC.

BYLAWS OF ARIZONA SENIORS GOLF ASSOCIATION An Arizona non-profit Corporation As Amended and Adopted on January 15, 2015 ARTICLE I OFFICES

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

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

PLAN OF ORGANIZATION THE CHESTERFIELD COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME

Bylaws of the Illinois CPA Society

AMERICAN SOCIETY OF HIGHWAY ENGINEERS

Constitution and Statutory Code

ATLANTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC.

Effective as of May 08, 2013

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

RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING

AMENDED AND RESTATED BYLAWS OF INTEGRITY MUTUAL INSURANCE COMPANY CONTENTS. Article I MEMBERSHIP... 1

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

Orrington Rod and Gun Club. Bylaws

BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS

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

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

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA

BYLAWS OF CIVITAN INTERNATIONAL (An Alabama Nonprofit Corporation)

BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION

Official Bylaws of Firearm Owners Against Crime

BYLAWS OF THE VISION COUNCIL OF AMERICA, INC. Revision date January 28, Article I

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

BYLAWS OF THE FEDERATED PHILATELIC CLUBS OF SOUTHERN CALIFORNIA Dated October 14, 2018

OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION ARTICLE I - IDENTIFICATION AND PURPOSE ARTICLE II - MEMBERSHIP

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

BY-LAWS OF THE CHARLOTTE SKI BEES. INC

Arabian Sport Horse Alliance, Inc.

BY LAWS OF: SAN JUAN CAPISTRANO FIESTA ASSOCIATION A NON PROFIT CORPORATION ARTICLE I: OFFICES

Regions. Regulation No. 9. Effective June 7, 2017

NORTH DAKOTA THOROUGHBRED ASSOCIATION, INC. BY-LAWS. Article I Objectives and Purposes

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

Bylaws of the Henrico County Republican Committee

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

AMERICAN COLLEGE FOR ADVANCEMENT IN MEDICINE BYLAWS OF AMERICAN COLLEGE FOR ADVANCEMENT IN MEDICINE

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

BYLAWS ARTICLE I - NAME AND AFFILIATIONS

Colonial Newfoundland Club, Inc. By-Laws. Article I: Membership

USMRA Anti-Discrimination Policy

Oklahoma Society of Radiologic Technologists, Inc. Bylaws

CODE OF REGULATIONS As Amended September 2016

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

California Society of Certified Public Accountants Bylaws

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

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

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES

Transcription:

CONFEDERATE STAMP ALLIANCE BYLAWS [As amended through August 15, 2018] ARTICLE I. Membership Section 1. Honorary Members shall be such persons as the Trustees shall elect as deserving of such an honor. Section 2. Life, Sustaining, and Active Members shall be those members 18 years of age or older and they shall have the privilege of voting and of election as a Trustee. Section 3. Junior Members shall be those members under the age of 18 years of age whose parents or guardians have furnished signed statements guaranteeing the debts of such members of this Alliance. Junior Members, upon becoming 18 years of age, shall automatically become Active Members. ARTICLE II. Election to Membership Section 1. Applications for Membership or Reinstatement to Membership shall be on a form prescribed by the Trustees and provided by the Alliance; shall be signed by the applicant and by the member proposing said applicant; and shall be accompanied by a sum equal to the Processing Fee and Prescribed Dues. Section 2. Each application received shall be referred to the membership Committee whose duty it shall be to obtain and carefully check all references of all applicants. After all investigations have been completed and the Membership Committee is satisfied as to the qualifications of an applicant, such Committee shall, for and on behalf of the Trustees, promptly elect or reinstate the applicant to membership and so notify the Secretary. Section 3. The Secretary shall assign a membership number to each new member and shall by letter promptly notify each new applicant of his or her election to membership. Personal data concerning any member shall not be listed in any publication of the Alliance (including, without limiting the generality of the foregoing, the official publication of the Alliance, any roster of members of the Alliance or Alliance s web site) unless and until such member has consented in writing to be so listed. Consent, once given, may be rescinded in writing by such member. Without limiting the generality of the phrase personal data, the phrase personal data, as used above, shall include photographs made at public meetings or conventions which a member attends. Section 4. Should any applicant be found not qualified for membership by the Membership Committee, the application form and accompanying fees shall be returned to the applicant together with a statement giving the reason for rejection. A rejected applicant may petition the Trustees for reconsideration of his or her application and may submit additional pertinent information. The decision of the Trustees upon such reconsideration shall be final. Section 5. Any former member not under suspension and who has not been expelled, may request reinstatement by following the procedures prescribed in Section 1 above. Such former members who are reinstated shall be assigned their original membership number by the Secretary who, with prior written consent of the reinstated applicant, may publish their reinstatement to the membership in the official publication. 1

ARTICLE III. Election of the Trustees Section 1. The President shall appoint a Nominating Committee of not less than three (3) voting members, who are not then Trustees, not later than May 1 in odd number years. The names of the members of the Committee shall be promptly published in the official publication. The Committee shall propose one or more nominees for each position to be filled, after having canvassed their selection and obtaining their consent to the nominations. The report of the Nominating Committee shall be published in the official publication no later than August 1 of that year. All names proposed by the Nominating Committee shall appear on the official ballot. Section 2. Nominations for any position may also be made by petition of fifteen (15) or more voting members. Such petition shall be signed by the proposers and shall include the written consent of each nominee. Any such petition shall be filed with the Secretary no later than September 1 of that year. Section 3. The Official Ballot shall be sent to all voting members no later than October 1 of that year and shall bear all names properly nominated in accordance with Section 1 and Section 2 hereof. The Official Ballots, when executed, shall be returned to the Credentials Committee of three (3) voting members who are not then Trustees, one of whom shall be designated as Chairman, to be appointed by the President with the consent of the Trustees. This Committee shall count the ballots and report the results to the President and Secretary no later than November 1 of that year. The ballots and the tally thereof shall be retained by the Chairman of the Credentials Committee for at least sixty (60) days after the announcement of the results in the official publication and shall be open for inspection by any voting member during that period. Section 4. The Secretary shall report the results of the election immediately to the Trustees who shall promptly affirm them and report their decision to the membership in the official publication. Only a candidate whose name has appeared on the Official Ballot may challenge the decision of the Trustees as to the election to that particular office. Such a challenge must be filed with the Secretary prior to December 31 of that year, and the position shall be declared vacant for a period of thirty (30) days while the Trustees reconsider their decision. ARTICLE IV. Meetings of the Trustees Section 1. The Trustees may be convened in session by the President or by any three (3) Trustees for the transaction of any general business or the consideration of such special matters as may be specified in the call for such meetings. The phrase in session as used in these Bylaws means a meeting of the Trustees, in person or otherwise, as provided in these Bylaws, or any formal or informal convening of the Trustees, together or individually, in any combination of means of gathering Trustees, as provided in this Article IV or otherwise in these Bylaws. Section 2. The Trustees may meet and/or vote in person or by written proxy (in accordance with applicable law) or by any other means of communication, including, without limiting the foregoing, e- mail, instant messaging, text messaging, telephone conference call, video conference call, or such other electronic means as might from time-to-time be available and approved for use by the President of the Alliance. Unless otherwise provided by applicable law, the Restatement of Formation or by these Bylaws of the Alliance, the Trustees may take informal action on any matter to duly come before them if consent in writing, setting forth such action taken, is signed by a majority of Trustees and placed with the Alliance s corporate records. The intent of this section of the Bylaws is to facilitate the taking of action by the 2

Trustees without convening a formal meeting of the Trustees so long as a majority of the Trustees then in office give their written consent of such action. Any Trustee may waive prior notice of a session by delivering to the Secretary a written waiver of notice signed by such Trustee. As used in these Bylaws, the term writing or written or any derivation thereof means any form of communication for any purpose permitted by these Bylaws so long as the communication can be reproduced in printed format and is capable of being stored with the Alliance s official records. Section 3. A report of such meetings or ballots and business transacted shall be published by the Secretary in the next official publication. Section 4. Assuming that a quorum of the Trustees is present in session, or that a quorum is voting, as provided in Section 2 of this Article IV, a majority vote of the Trustees so convened shall be sufficient for the transaction of any business properly before the Trustees. ARTICLE V. Meetings of Members Section 1. The presence in person of a majority of the voting members registered as present at the annual Convention, but no less the ten (10) such members shall constitute a quorum for the transaction of business. Section 2. The order of business at any meeting shall be in accordance with ROBERTS RULES OF ORDER REVISED. Section 3. A report of such meeting shall be published by the Secretary in the official publication within forty-five (45) days after such meeting. This report shall include decisions of questions, any reports made by Trustees and committees, and present a summary of all matters considered and business transacted. ARTICLE VI. Dues Section 1. The annual dues to be paid by Active, Junior and Sustaining membership classes shall be such sums as are fixed by the Trustees, provide that thirty (30) days notice shall be given to the membership through the official publication, of any changes in such amounts fixed for dues. The Secretary shall notify members when dues are due and payable and the amount of same. In addition to the application annual dues a non-refundable Processing Fee, as determined by the Trustees, shall be paid by each applicant for membership or reinstatement. Section 2. Any member in arrears for dues for the current fiscal year shall be automatically dropped from membership three (3) months following the date the fiscal year begins, and all rights and privileges of such member in the Alliance shall thereupon terminate and such members shall be listed in the official publication. Section 3. Any member indebted to the Alliance for other than dues for a period of three (3) months shall be certified to the Trustees by the Secretary. If such indebtedness is not paid within such time as the Trustees determine, the Trustees shall order such member dropped from the membership and all rights and privileges by such member in the Alliance shall thereupon terminate. Such members shall be listed in the official publication. 3

Section 4. The fee to be paid by a Life Member shall be such a sum and of such terms as fixed by the Trustees, provide that thirty (30) days notice shall be given to the membership through the official publication, of any change in such amount or terms. ARTICLE VII. Publications Section 1. The official publication shall be THE CONFEDERATE PHILATELIST and a copy of each issue shall be mailed to each member. The subscription price shall be paid as a part of the annual dues. Section 2. The official publication may be supplemented by letters to every member as the Trustees may decide and all such letters shall have official status. Section 3. The subscription price to non-members will be an amount established by the Trustees, but not less than an amount equal to the current annual dues for Active Members. ARTICLE VIII. Amendments Section 1. These Bylaws may be amended by a two-thirds (2/3) vote of the membership of this Alliance voting by mail, providing both the existing and the proposed article and section shall have been published in full in the official publication at least thirty (30) days prior to the date specified for closing the ballot. ARTICLE IX. Title of General Section 1. The power to confer the Title of GENERAL upon a member shall be vested in the Trustees. The Trustees shall have the power to confer the title of GENERAL upon: (a) Past Presidents who have performed their duties well, and (b) other deserving members who shall be considered worthy by the Trustees. Provided that not more than one title of General shall be conferred between election dates. This provision does not apply to past presidents. ARTICLE X. Awards Section 1. Service Awards a) The Haydn Myer Award for distinguished service to the Alliance by a member during the past year may be made annually at the Discretion of the Trustees. A member is not eligible for this award for services performed as a Trustee. b) The August Dietz Award for distinguished service to Confederate philately in the field of research and writing by a member during the past year may be made annually at the discretion of the Trustees. The trophy representing this award shall remain property of the recipient. Section 2. Exhibit Awards The following awards are to be made by a Jury of not less than three (3) members appointed by the President prior to the opening of the Exhibition held in connection with each Convention. a) The Confederate Stamp Alliance Trophy shall be awarded to the member exhibiting the best and most comprehensive collection of Confederate stamps and/or covers at the Exhibition. No member may be awarded this trophy more often than once in five years. 4

b) The President s Trophy shall be awarded for the best exhibit of Confederate stamps and/or covers, in any classification, exhibited by a member who has never previously been awarded any trophy at a Confederate Stamp Alliance Exhibition. This trophy is either to be donated annually by the President, or by the Trustees in his or her name, and shall remain the property of the winner thereof. c) The Trustees Research Trophy shall be awarded for the best exhibit, single frame or multi-frame, which illustrates new knowledge/understanding of Confederate stamps, covers or postal history, or an extension to existing knowledge. d) Additional Trophies, which may be donated and are found acceptable in advance by the Trustees, shall be awarded by the Jury, within its discretion, as deemed appropriate, necessary, and deserving. e) Only one exhibition award may be made to any one entry at each exhibition. f) A report of all awards and the winners thereof shall be delivered by the Jury to the President, the Secretary, and the Editor of the Official Publication promptly upon completion of the judging of the exhibits. g) Certificates of Award and for Participation in each exhibition may be presented to all member exhibitors. ARTICLE XI. Insignia Section 1. The use of the official letterhead and seals of the Alliance or reproductions of facsimiles thereof, is restricted to uses and purposes approved by the Trustees. ARTICLE XII. Authentication Service Section 1. The Alliance shall establish and maintain an official authentication service for the benefit of the membership. The name of this service shall be the Confederate Stamp Alliance Authentication Service. Section 2. Membership in the Authentication Service shall be comprised of a Chairman, Recording Secretary and at least three other members. The Chairman and Recording secretary will be elected by members of the Authentication Service from the body of serving members. Section 3. The Chairman of the Authentication Service shall submit the names of nominees for appointment to membership in the Authentication Service to the Trustees for approval. Section 4. A member of the Authentication Service may be removed from membership at the request of the Chairman of the Authentication Service or a majority of the members of the Authentication Service, with the consent of the Trustees. Section 5. Fees. The Chairman of the Authentication Service shall set the fees for the service with the consent of the Trustees. Section 6. Affiliations. The Chairman of the Authentication Service with the consent of the Trustees may enter into affiliations with other entities that provide authentication services or promote philatelic research in areas that will benefit the authentication process. 5