Blue Mountain Community Renewal Council, Inc. A California Non-profit Corporation CORPORATE BYLAWS

Similar documents
BYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC.

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

BYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA)

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

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose

BYLAWS CANCER AFRICA, INC.

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT

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

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

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

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

By-Laws of Andover Football Association, Inc. Amended and Effective 11/14/2013

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

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

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC BYLAWS. Article I. Name and Main Office

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

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

2/1/2019 Girl Scouts of Historic Georgia, Inc.

BYLAWS OF NAMI MINNESOTA A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE

Article II. Name, Location, and Registered Agent and Office

West Hills Community College Foundation. Bylaws

DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS. Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES

BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission

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

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013]

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC.

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

Bylaws of Downtown Berkeley Association A California Nonprofit Mutual Benefit Corporation

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

CFA Institute (A Virginia Nonstock Corporation) ARTICLES OF INCORPORATION Amended 27 June 2017

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

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013

Bylaws Amended: May 10, 2018

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Minnesota Association of Charter Schools Bylaws (Revised)

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation

FIFTH AMENDED AND RESTATED BYLAWS OF OREGON WINE ADVOCACY COUNCIL doing business as the OREGON WINEGROWERS ASSOCIATION. EFFECTIVE January, 2015

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

GEORGIA TECH FOUNDATION, INC. BYLAWS

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

BYLAWS OF THE MINNESOTA STABLE OWNERS ASSOCIATION ARTICLE I NAME, PURPOSE, AND MISSION

BYLAWS OF CAMP NERINGA, INC.

GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS

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

Santa Ynez Valley Rotary Club Foundation

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

BYLAWS PRINTING INDUSTRIES ASSOCIATION INC. OF SOUTHERN CALIFORNIA

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

GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

Bylaws of The Foundation for the Holy Spirit Inc.

Port Orchard Chamber of Commerce Bylaws

ARTICLES OF INCORPORATION. and BYLAWS COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation

ARTICLE I NAME. 1.1 Name. The name of this corporation is North Carolina Medical Group Managers (the Association ).

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011)

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

The Bylaws of the Alumni Association of Eastern Michigan University

BYLAWS EMERGENCY NURSES ASSOCIATION

AMENDED AND RESTATED BYLAWS OF. A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES

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

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

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

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

Handcrafted Soap and Cosmetic Guild

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II.

By-Laws of the Firemen's Association of the State of New York

BYLAWS ORGANIZATION OF BIOLOGICAL FIELD STATIONS, INC.

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

Music Teachers Association of California Bylaws

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BY-LAWS. Jacksonville Woodlands Association, Inc. An Oregon Non-profit Corporation. Article I.

INSURANCE AGENTS & BROKERS OF PENNSYLVANIA, INC. BYLAWS 12345

Transcription:

A California Non-prit Corporation CORPORATE BYLAWS Originally adopted July 27, 2000 Amended December 15, 2001 Amended February 27, 2003

Section One NAME AND PURPOSE A. Name the Corporation B. Purpose the Corporation Section Two OFFICES A. Executive Offices B. Other Offices Section Three Section Four BYLAWS MEMBERS ANNUAL MEETING AND GENERAL ASSEMBLY OF COMMUNITY VOLUNTEERS A. Annual Meeting B. General Assembly Community Volunteers C. Election Directors at Annual Meeting DIRECTORS A. Powers the Directors B. Number and Qualifications the Directors C. Tenure and Appointment Directors D. Meetings the Directors E. Director Vacancies F. Resignation or Death or Directors G. Removal Directors H. Compensation Directors I. Liability Directors J. Indemnification K. Expense Reimbursement Section Five OFFICERS A. Eligibility, Length Term B. Chairperson the Board C. Vice-chairperson the Board D. Secretary E. Treasurer F. Other Officers G. Removal Officers H. Resignation or Death Officers I. Vacancies Officers J. Officers Routine Board Reports Section Six Section Seven Section Eight A. Contracts B. Loans C. Checks D. Deposits Section Nine Section Ten Section Eleven Section Twelve COMMITTES FINANCIAL MATTERS FISCAL YEAR CORPORATE SEAL MEETING NOTICE REQUIREMENTS PROCEDURES FOR AMENDMENTS A. Amendments Articles Incorporation B. Amendments Bylaws.

Section One NAME AND PURPOSE A. Name the Corporation BYLAWS The name this corporation is the B. Purpose the Corporation The Corporation has been formed for charitable and public purposes to facilitate, guide and support community development projects to establish a high degree health, well-being, economic security and environmental integrity in the Glencoe, Rail Road Flat, West Point and Wilseyville, California communities, including, but not limited to, results such as: Facilitate and guide the Blue Mountain Community Renewal Council (BMCRC) project organizations to obtain grant funding and/or other financial support; Monitor active BMCRC projects status and assist where needed to break down barriers to success; Provide resources to Project Organizations, including, but not limited to: Strategic Planning, Management Expertise, Political Advocacy, Advertising and Promotion, Technical Expertise, Statistical Data, and other assistance or information deemed necessary for each BMCRC project; Continually update the catalog Pending BMCRC Projects; As projects are completed, help prioritize pending projects, obtain consensus to initiate new projects, and establish new Project Organizations. Additionally, the Corporation is formed for the purposes performing all things incidental to, or appropriate in, the achievement the foregoing specific and primary purposes. The Corporation shall not, except to an insubstantial degree, engage in any activities or exercise any powers that are not in furtherance its specific and primary purposes. The Corporation shall hold, and may exercise, all such powers conferred upon a nonprit corporation by the laws the State California. The Corporation shall exercise all powers as may be necessary, or expedient, for the administration the affairs and attainment the purposes the Corporation. However, in no event shall the Corporation engage in activities which are precluded by California laws or the United States Internal Revenue Code Section 501(c)(3). Section Two OFFICES A. Executive Offices The principal executive fice the corporation shall be located in one the Calaveras County California communities mentioned in Section One item B above. The Board Directors may change the location this fice from one location to another. Any such change shall be noted in these bylaws by the Board Secretary, opposite this section, or this section may be amended to state the new location. B. Other fices Other fices may be established at any place or places specified by the Board Directors. Section Three MEMBERS Except to the extent the limited powers specifically set forth in Section Four herein below with respect to the General Assembly Community Volunteers, this corporation shall have no voting members within the meaning the Nonprit Corporation Law.

BYLAWS Section Four ANNUAL MEETING AND GENERAL ASSEMBLY OF COMMUNITY VOLUNTEERS A. Annual Meeting The corporation will have an annual meeting in April that will include an annual report to the community and a general assembly project volunteers and directors. The annual meeting may be combined with other celebrations or educational events determined by the Board Directors. During odd numbered years, elections to select Directors shall be held at the annual meeting. B. General Assembly All residents within the eleven (11) mile radius the communities West Point, Glencoe, Rail Road Flat and Wilseyville who are at least sixteen (16) years age and have volunteered at least forty (40) hours in Blue Mountain Community Renewal Council (BMCRC) sponsored projects or as a Director during the previous twenty-four (24) months are qualified to be General Assembly members and shall be entitled to vote for Directors. In all other matters the Project Volunteers may provide advice to the Board Directors through various means such as, but not limited to consensus, position papers, policy recommendations, polls, surveys, public comment at Board Meetings and other such means as may be appropriate. C. Election Directors at Annual Meeting In January an election year, The Secretary shall accumulate a list qualified Project Volunteers eligible to vote for Director. Qualified Project Volunteers will be sent a letter asking if they wish to serve as a Board Member by the Secretary. The list qualified Project Volunteers interested in becoming Board Members shall be accumulated by the Secretary and provided to the Nominating Committee. In February, a Nominating Committee shall be selected by the Board Directors. Board Members shall indicate their interest in serving on the Board for another term to the Nominating Committee. In March, the Nominating Committee shall submit a slate nominees to the Board Directors, based upon the stated interest qualified Project Volunteers and current Board members for approval. Also the Secretary shall send a letter to the General Assembly members listing the slate nominees, date and time the election and indicating their right to vote in the election. In April, the annual meeting will take place. General Assembly Members shall vote from the slate nominees to fill expired terms the Board Directors. Board Directors are chosen by majority vote tallied by the Nominating Committee. Proxy votes are not allowed. In subsequent years after 2003, the number Directors to be elected will vary in accordance with the term limits two or four years as described in Section Five C- Tenure and Appointment Directors. Section Five DIRECTORS A. Powers the Directors The Board Directors is responsible for policy and oversight the corporation. This includes the power to make policy decisions, choose the people who will carry out these policies, and all other actions authorized California non-prit corporations that are necessary to oversee and carry out the purposes the Corporation.

BYLAWS B. Number and Qualifications the Directors It is the intent the Corporation that the composition the Board Directors shall represent a diversity knowledge, skills and experience, to enable the Board to make informed, wellbalanced decisions on the economic viability and social impact its activities. Each Director shall be at least eighteen (18) years age. No more than 30% the total Directors will reside outside an eleven (11) mile radius the communities Glencoe, Rail Road Flat, West Point and Wilseyville in Calaveras County, California. The initial number Board members is twelve. There shall be no fewer than nine (9) and no more than fifteen (15) seated voting members the Corporation s Board Directors. C. Tenure and Appointment Directors Directors will be elected at the Annual Meeting in odd numbered years. Directors can serve no more than three (3) consecutive terms on the Board Directors. Directors Elect will draw lots for length terms at the May regular meeting. Lots shall be drawn to establish seven (7) Directors with two (2) year terms and eight (8) Directors with four (4) year terms. The Board discussion results on selecting appointees shall be in open session. Appointees will fill out the original term the vacated Director. D. Meetings the Directors There shall be at least four (4) quarterly meetings the Board Directors annually. An annual General Assembly meeting, which may also serve as one the four (4) quarterly meetings, will be held in April each year. Additional Board Directors meetings may be called by the Chairperson, or any two members the Board Directors, with at least 72 hour mailed notice to each member the Board Directors. Whenever possible, meetings shall have more ample notice to members the Board Directors than the minimum 72 hours required. All Board Meetings will be at the principle location the corporation or any other location in the Calaveras County communities Glencoe, Rail Road Flat, West Point and Wilseyville agreed to by a majority Board members. Board Directors meetings and operations will adhere to the intent and requirements the California open meeting law known as the Brown Act. A quorum the Board Directors shall be at least four (4) voting members present at the meeting. Proxies cannot be used to establish a quorum. The Board shall strive to make strategic and corporate policy decisions by consensus all board members present at a duly noticed meeting. A sixty-six (66) percent majority Board members present at a duly noticed meeting with a quorum established is required to approve Corporate strategic or policy items. A simple majority Board members present with a quorum established shall be sufficient to carry a motion dealing with operational items or issues interpreting but not determining policies. Board member proxies can be voted on any item before a duly established quorum the Board. Action without a meeting and by written consent seventy-five (75) percent all Board Directors is permitted. E. Director Vacancies Board vacancies caused by resignation, removal, death, or any other cause may be filled by vote a majority the remaining directors. Upon a Board seat being vacated, the Board at their discretion may select and recruit to fill the remaining term the vacant seat. If the Board seat becomes vacant after December an odd-numbered year, nomination for the seat will be part the regular General Assembly appointment process in Section Four. F. Resignation or Death Directors A Board Directors member may resign for any reason and at any time by providing written notice to the Secretary the Board Directors. A Board seat is considered a vacancy immediately after the death or resignation a Board member.

G. Removal Directors BYLAWS A Board Directors member may be removed by a sixty-six percent (66%) majority vote Board members at a duly noticed meeting with a quorum established for conduct that is detrimental to the best interests the Corporation. A BMCRC director s absence from a duly noticed Board meeting is considered unexcused if no communication, either written or verbal, is provided the Board regarding the necessity the director s absence from the noticed Board meeting. After three consecutive unexcused absences from duly noticed Board meetings, a director may be removed by a simple majority vote Board members at a duly noticed meeting with a quorum established. H. Compensation Directors Board Directors shall not be compensated for serving as a director. I. Liability Directors The liability the directors the Corporation for monetary damages shall be eliminated to the fullest extent permissible under California law. J. Indemnification The corporation is authorized to provide indemnification directors, and agents, (as defined in Section 317 the Corporations Code the State California) for breach duty to this Corporation and its members through Bylaw provisions or through agreements with the agents, or both, in excess the indemnification otherwise permitted by Section 317 the Corporations Code the State California, subject to the limits on such excess indemnification set forth in Section 204 the Corporations Code the State California. K. Expense Reimbursement Directors may be individually reimbursed for travel and minor out pocket expenses for activities approved by the Board Directors and for the purposes conducting corporate business and at reasonable rates approved by the Board Directors. Section Six OFFICERS A. Eligibility, Length Term The BMCRC ficers Chairperson, Vice-Chairperson, Secretary and Treasurer shall reside within an eleven (11) mile radius a BMCRC community. Officers will be elected by the Board Directors annually. Board ficers may be re-elected for up to three (3) consecutive terms; no director shall hold the same fice the Board Directors for more than three (3) terms. Officer vacancies shall be filled by the Board. Appointed Officers shall serve out the term the replaced Officer. B. Chairperson the Board The Chairperson shall preside over Board meetings and generally manage the Board meeting schedule for the year. The Chairperson is an ex ficio member all corporate committees. The Chairperson shall also perform other duties as assigned by the Board Directors. The Chairperson uses his or her discretion in running the affairs the Board including binding the corporation to contracts and debt appropriate to, and consistent with, implementing the Board's policies. All such agreements made by the Chairperson shall be consistent with Board approved policies and reasonable business practices. The Chairperson may not hold other fices the Board. C. Vice-Chairperson the Board In the absence the Chairperson, the Vice-Chairperson shall preside over Board meetings and have the same discretion and responsibility in running the affairs the Board. The Vice-Chairperson shall be responsible for overseeing the annual Board member selection process and logistics for the annual May meeting, and perform

BYLAWS other duties as assigned by the Board. The Vice-Chairperson shall automatically succeed into the Chairperson position at the resignation or removal the Chairperson. The Vice-Chairperson may not hold another fice the Board D. Secretary The Secretary shall be responsible for giving notice director's meetings, receiving and sending corporate correspondence, and keeping minutes Director's meetings. The Secretary shall also be responsible for filing reports and statements as required by local and state law, certifying corporate documents, and performing other duties as assigned by the Board Directors. The Secretary may not hold another fice the Board. E. Treasurer The Treasurer shall be responsible for accounting corporate funds and other corporate valuables. The Treasurer shall assure that the corporation keeps accounts receipts, expenditures and deposits and renders accounts on request the Board. The Treasurer shall not make disbursements without Board approval. The Treasurer shall also provide corporate financial status reports at each regular Board meeting, and an annual financial report and projections at the annual General Assembly meeting in May each year. The Treasurer will be responsible for performing other duties as assigned by the Board Directors. The Treasurer may not hold another fice the Board. F. Other Officers The Board Directors may establish other fices as needed to carry out specific delegated responsibilities. The length and duties these fices will be spelled out at the time they are created by the Board Directors. G. Removal Officers An ficer the Board Directors may be removed by a sixty-six (66%) majority vote Board members at a duly noticed meeting with a quorum for conduct that is detrimental to the best interest the corporation. A Board Directors ficer s absence from a duly noticed Board meeting is considered unexcused if no communication, either written or verbal, is provided the Board regarding the necessity the ficer s absence from the noticed Board meeting. After three consecutive unexcused absences from duly noticed Board meetings an ficer may be removed by a simple majority vote Board members at a duly noticed meeting with a quorum established. H. Resignation or Death Officers An ficer the Board Directors may resign for any reason and at any time by providing written notice to the Secretary the Board Directors. The death an ficer shall be considered vacancy. I. Vacancies Officers Board Directors ficer vacancies caused by resignation, removal, death, or any other cause will be filled by succession as described in section Four, item A above. If there are more than six (6) months before the next General Assembly meeting in which a new Board will be selected, the vacated Secretary position shall be appointed by the Board Directors until the next annual meeting appointments.

BYLAWS J. Officers Routine Reporting Requirements All Board ficers will provide a quarterly report to the full Board at the first regularly scheduled and duly noticed Board meeting each quarter. The quarterly report from ficers will cover each their areas responsibility, and will include, but not be limited to addressing the ficers accomplishments for the past quarter, projections for the coming quarter, strategic opportunities recommended and the general status, and concerns with, current operations. Section Seven COMMITTEES The Board Directors, by resolution adopted by a majority the Board, may appoint an Executive Committee consisting at least the four (4) Board Officers who shall exercise such powers and functions the Board as provided in the resolution the Board establishing such a committee. The Board Directors will retain the power to dissolve the committee at any time, the power to limit areas in which the committee may act, and the power to veto any Executive Committee strategic decisions or decisions determining corporate policy. The Board Directors, by resolution adopted by a majority the Board, may appoint standing or ad hoc committees. Board appointed standing or ad hoc committees may also include experts or specialists who are not voting members the Board Directors. Other than as described above for an Executive Committee, decisions by standing or ad hoc committees are only recommendations to the Board Directors and do not authorize or change corporate policy. The Board Directors will retain the power to dissolve any standing or ad hoc committee at any time and the power to limit areas in which committees may act. When a committee is established the Board will provide the committee with a clear purpose, a brief description its role, responsibilities, and reporting requirements to the Board. Section Eight FINANCIAL MATTERS A. Contracts All contracts on behalf the corporation shall be authorized by the Board Directors. Contracts, or contracting discretion may be approved as part, and consistent with, Board approval for Corporate operations and programs. Board authorized ficer(s) or corporate executives delegated such authority by the directors, may approve contracts or expenses to implement the directors' policies or support routine corporate operations. B. Loans No loans shall be made, or debts incurred, in the name the corporation unless authorized by the Board Directors. C. Checks Corporate checks consistent and appropriate to implementing directors approved contracts and policies, shall be two signature checks. Signatories may be any combination any two the four Board Directors ficers. Under normal circumstances, the Treasurer should be one the two signatories. D. Deposits Corporate funds shall be deposited in banks selected by the Board Directors. The Treasurer will be responsible for oversight and reporting all deposits and withdrawals to the Board Directors. Section Nine FISCAL YEAR The fiscal year the Blue Mountain Community Renewal Council, Incorporated shall be from January 1 through December 31.

Section Ten CORPORATE SEAL BYLAWS A Corporate Seal may be adopted, or changed, by resolution the Board Directors. Section Eleven MEETING NOTICE REQUIREMENTS Board meetings may be called by the Chairperson or any two (2) Board Directors members with at least the minimum notice requirements the California open meeting law known as the Brown Act, as amended, for Board members and the Public. Meeting notice to Directors will be made by postal service or electronic transmission to each the Board Directors. Meeting agendas will be placed for public notice at the West Point Post Office, and at other public places that may from time to time be determined by the Board. Whenever any notice is required to be given under the provisions the law, the Articles Incorporation, or these by-laws, a written waiver there, signed by the person or persons entitled to said notice, and filed with the records the meeting, whether before or after the time stated therein, shall be deemed to be the equivalent to such notice. In addition, any Director who attends a meeting, in person, or by proxy, without protesting at the commencement the meeting the lack proper notice there to him or her, or any member any committee who attends a committee meeting, without protesting, at the commencement the meeting, such lack notice, shall be conclusively deemed to have waived notice such meeting. Section Twelve PROCEDURES FOR AMENDMENTS A. Amendments Articles Incorporation The procedure for amending the Corporation's Articles Incorporation shall be: (a) The Board Directors shall adopt a resolution setting forth the proposed amendment(s) and directing that it be submitted to a vote at a subsequent meeting the Board Directors. (b) Written or printed notice setting forth the proposed amendment or a summary the changes to be effected thereby shall be given to each Director entitled to vote at such meeting within the time and in the manner provided for the giving notice meetings. (c) At such meeting a vote the Directors entitled to vote shall be taken on the proposed amendment. The proposed amendment shall be adopted upon receiving the affirmative vote at least sixty-six percent (66%) the voting shares at a duly noticed meeting with a quorum present. (d) Any number amendments may be submitted to the Directors and voted upon by them, at one meeting. (e) All changes in the Articles Incorporation shall be submitted to the California Secretary State per State requirements existing at the time the change. B. Amendments Bylaws The procedure for amending the Corporation's bylaws shall be: (a) The Board Directors shall adopt a resolution setting forth the proposed amendment(s) and directing that it be submitted to a vote at a duly noticed meeting the Directors. (b) Written or printed notice setting forth the proposed amendment or a summary the changes to be effected thereby shall be given to each Director entitled to vote at such meeting within the time and in the manner provided for the giving notice meetings

BYLAWS (c) At such meeting a vote the Directors entitled to vote shall be taken on the proposed amendment. The proposed amendment shall be adopted upon receiving the affirmative vote at least sixty-six percent (66%) the Directors with a quorum present. (d) Any number amendments may be submitted to the Directors, and voted upon by them, at one meeting. Approved by the, Board Directors at their meeting 27 February 2003. /s/ Date: 27 February 2003 John Hall, Secretary