LAKE MICHIGAN LEAGUE OF WOMEN VOTERS BYLAWS

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

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF ILLINOIS

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

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

BYLAWS LEAGUE OF WOMEN VOTERS OF CAMDEN COUNTY Revised 2016

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

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

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

LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS

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

ARTICLE I Name. ARTICLE II Purposes and Policy

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF LOUISIANA

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

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

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

Proposed Bylaw Revision

HEARTLAND REGION BYLAWS REVISED 2007 AMENDED 2011

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

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

Member-At-Large (MAL) Unit Guidelines

BYLAWS OF THE H058, IOWA STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

Girl Scouts of Nassau County, Inc. Bylaws

BUSH LEGACY REPUBLICAN WOMEN OF WEATHERFORD BYLAWS

Ranchland Republican Women Bylaws (As approved by the membership Nov. 29, 2017)

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

COUNCIL OF CATHOLIC NURSES OF THE DIOCESE OF JOLIET, ILLINOIS BYLAWS

Bylaws. Enacted June 7, A.D TRAVIS COUNTY REPUBLICAN EXECUTIVE COMMITTEE

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

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

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME

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

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

RESOLUTION OF THE LABOR RELATIONS AND EMPLOYMENT LAW SECTION OF THE LOUISIANA STATE BAR ASSOCIATION

BYLAWS OF THE C081, LETOURNEAU UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE D082, GEORGIA SOUTHERN UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

Cobb County Genealogical Society, Inc.

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

CONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE ARTICLE I NAME

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

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

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO

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

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME

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

BYLAWS OF THE H061, University of Michigan SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy

Soroptimist International of the Americas Northeastern Region Bylaws

RULES OF OPERATION FOR CHAPTERS OF TELECOMPIONEERS

SILVER LAKE PROPERTY OWNERS ASSOCIATION BYLAWS

BYLAWS OF THE B065, LOYOLA MARYMOUNT UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

By-Laws Of The Ellsworth Historical Society

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

OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

BYLAWS OF THE J054, OREGON STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE

BYLAWS OF THE A060, SANTA CLARA UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

CONSTITUTION AND BYLAWS OF C064, THE UNIVERSITY OF TEXAS AT EL PASO SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF PEBBLE CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME

National Electronic Security Alliance (NESA) Bylaws

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

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

BYLAWS OF THE I060, University of Nebraska-Omaha SECTION OF THE SOCIETY OF WOMEN ENGINEERS

OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME

BYLAWS SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE

BYLAWS OF THE F087 MAINE MARITIME ACADEMY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

PERMIAN CHAPTER OF CREDIT UNIONS BYLAWS

BYLAWS OF THE D006, SMOKY MOUNTAIN SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION

The name of this state organization shall be Alpha Upsilon, Massachusetts, (Greek and geographic)

Nigerian Society of Quality Assurance By-laws ARTICLE I - NAME

COMPUTING IN CARDIOLOGY, INC. BYLAWS

BYLAWS OF THE G082, Murray State University SECTION OF THE SOCIETY OF WOMEN ENGINEERS

NAWIC EDUCATION FOUNDATION BYLAWS

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

PREFACE TO THE SAMPLE BYLAWS

LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects

BYLAWS OF THE H004, HEART OF IOWA SECTION OF THE SOCIETY OF WOMEN ENGINEERS

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

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

BYLAWS. American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010

ARKANSAS FEDERATION OF REPUBLICAN WOMEN BYLAWS 2013

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

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

Bylaws of the Henrico County Republican Committee

ST. CLAIR ART ASSOCIATION, INC. BYLAWS

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

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

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS

BYLAWS OF THE F006, NEW ENGLAND SHORELINE SECTION OF THE SOCIETY OF WOMEN ENGINEERS

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

Transcription:

LAKE MICHIGAN LEAGUE OF WOMEN VOTERS BYLAWS Formerly Lake Michigan InterLeague Organization Note: These Bylaws were developed under the guidelines of the League of Women Voters of the U.S.; approved by the state LWV Boards of Illinois, Indiana, Michigan, and Wisconsin; and originally adopted October 16, 2004. Revisions adopted October 6, 2007, October 11, 2008, October 3, 2009, and September 29, 2012. Name changed according to acceptance by LWVUS March, 2009. ARTICLE I NAME Name. The name of this organization shall be the Lake Michigan League of Women Voters, hereinafter referred to as LMLWV. This Lake Michigan basin InterLeague Organization (ILO) is an integral part of the League of Women Voters of the United States, hereinafter referred to as LWVUS. ARTICLE II PURPOSES AND POLICY Section 1. Purposes. The purposes of the LMLWV are to promote political responsibility through informed and active participation of citizens in government and to act on selected governmental issues affecting the Lake Michigan watershed. Section 2. Policy. The LMLWV shall not support or oppose any political party or candidate. ARTICLE III MEMBERSHIP Section 1. The four state Leagues within the Lake Michigan watershed--illinois, Indiana, Michigan and Wisconsin shall be members of the LMLWV. Section 2. All League members of dues-paying local Leagues in communities dependent on Lake Michigan for water use, or within the Lake Michigan watershed, or which lie within the jurisdiction of Lake Michigan planning agencies shall be members of the LMLWV. ARTICLE IV OFFICERS Section 1. Enumeration, Qualification and Term. The officers of the LMLWV shall be a president, a secretary, a treasurer, and a vice-president. All officers shall be members of LMLWV. The president and secretary shall be elected by the annual meeting in even numbered 1

years to hold office for two (2) years or until their successors have been elected and qualified. The treasurer and vice president shall be elected by the annual meeting in odd numbered years to hold office for two (2) years or until their successors have been elected and qualified. No person shall be elected to more than two successive terms of two years in the same position. Section 2. The President. Hereinafter president shall be understood to refer to president or co-presidents. The president shall preside at all meetings of the organization and board of directors. The president shall be, ex officio, a member of all committees except the nominating committee. The president shall have such usual powers of supervision and management as may pertain to the office, may sign or endorse checks, drafts, and notes in the absence of the treasurer, and perform such other duties as may be designated by the board. In the case of co-presidents, the division of duties shall be determined by them. Section 3. The Secretary. The secretary shall keep minutes of the annual meeting and meetings of the board of directors. The secretary shall perform such other duties as directed by the board. Section 4. The Treasurer. The treasurer or an alternate, to be appointed by the board of directors, shall collect and receive all monies due. The treasurer shall be the custodian of these monies, shall deposit them in a bank and disburse the same upon order of the board. The treasurer shall present statements to the board at its regular meetings and a report to the annual LM LWV meeting. Section 5. The Vice President. The vice president shall preside in the absence of the president or co-presidents. The vice president shall perform such other duties as directed by the board. ARTICLE V BOARD OF DIRECTORS Section 1. Manner of Selection and Term of Office. The Board of Directors, hereinafter referred to as the board, shall consist of the officers of LMLWV; and two delegates and two alternates appointed by each of the state boards of Illinois, Indiana, Michigan and Wisconsin. Alternate delegate(s) vote only in the absence of delegate(s). The term of delegates and alternates shall be two years without term limits. Section 2. Qualification. Each member of the board must be a voting member of the LMLWV. Section 3. Vacancies. Any vacancy of a state delegate position may be filled by the appropriate state League board. Section 4. Powers. The board shall manage and supervise the business, affairs, and activities of the LM LWV subject to the instructions of the annual meeting. It shall select delegates to 2

member state conventions and councils and to national conventions and national councils. It shall accept responsibility for such other matters as the national or state boards may from time to time assign to it. It shall have the power to create such special committees as it deems necessary and shall perform such other duties as are specified in these bylaws. Section 5. Quorum. A quorum shall consist of a simple majority of members of the board and include at least one representative from each of the four (4) member state Leagues. Any one or more members of the board may participate by means of electronic communications, including conference telephone, allowing all persons participating in the meeting to communicate with each other at the same time. Participation by such means shall constitute presence in person at a meeting. Section 6. Meetings. There shall be at least four (4) regular meetings of the board annually. Members of the board shall be notified of all regular meetings at least one (1) month previous to such meeting. The president may call special meetings and shall call a special meeting upon the written request of four (4) members of the board. ARTICLE VI - ANNUAL MEETING Section 1. Date. The date of the annual meeting shall be determined by the LMLWV board. Section 2. Place. The location of each annual meeting shall be determined by the LMLWV board. The place shall rotate around the four states. Section 3. Composition. The annual meeting shall be composed of the following voting delegates: a) One delegate from each member League that is current in its dues payment. Any League may designate a member of another League to serve as its proxy. b) Members of the board. Section 4. Qualification and Voting. Each delegate shall be a member and shall be entitled to one vote. Section 5. Powers. The annual meeting shall consider and authorize a program for study and action, shall elect officers, shall adopt a budget for the ensuing year, and shall transact such other business as may properly come before it. Section 6. Quorum. At least one League from each member state and at least one-fifth (1/5) of the member local Leagues must be present at the annual meeting. A quorum shall consist of the majority of the voting delegates registered at the annual meeting. 3

ARTICLE VII NOMINATIONS AND ELECTIONS Section 1. Nominating Committee. The nominating committee shall consist of at least four (4) members, up to three (3) of whom shall be members of the board. There shall be a member from each of the four (4) states. The chair shall not be a member of the board, and shall be elected at the annual meeting. The nominations of the chair shall be made by the current nominating committee. The other members of the committee shall be appointed by the board.vacancies shall be filled by the board. Section 2. Suggestions for Nominations. At least five (5) months prior to the annual meeting, the chair of the nominating committee shall request suggestions for nominations for offices to be filled. The request will be made to the president of each member League. Suggestions shall be sent to the chair of the nominating committee at least three (3) months before the annual meeting. Section 3. Report of the Nominating Committee and Nominations from the Floor. The report of the nominating committee of its nominations for officers and the chair and two (2) members of the succeeding nominating committee, shall be sent to the member Leagues two (2) months before the date of the annual meeting. The report of the nominating committee shall be presented to the annual meeting during the business session. Immediately following the presentation of this report, nominations may be made from the floor, provided that the consent of the nominee shall have been secured. The election shall be conducted at the time specified in the Annual Meeting Agenda. Section 4. Election. The election shall be by ballot except when there is but one (1) nominee for each office, it shall be in order to move that the secretary cast the ballot for each candidate. A majority of the votes cast shall constitute an election. ARTICLE VIII PRINCIPLES AND PROGRAM Section 1. Principles. The Principles are concepts of government adopted by the national convention and supported by the League as a whole. They are the authorization for the adoption of national, state and local program. Section 2. Program. The program of the LM LWV shall consist of: a) Action to implement the Principles and program of the LWVUS. b) Those governmental issues that affect the Lake Michigan watershed and that are chosen by the annual meeting for concerted study and action. Section 3. Annual Meeting Action. 4

a) At least five (5) months in advance of the annual meeting the board shall send to the presidents of local and state Leagues a status report of the current positions with action taken under each position, and a request for program recommendations for the next year. The board shall ask for evaluation of the current positions, may ask for suggestions for study and/or action and may make its own suggestions for study and/or action. b) Local and state League boards may make recommendations for a program to the board at least three (3) months prior to the annual meeting. c) The board shall consider these recommendations and formulate a proposed program, which shall be sent to the members at least two (2) months before the annual meeting. d) The annual meeting shall adopt a program by a majority vote, which must include that of delegates from all four (4) state Leagues. Program recommendations submitted to the board at least three (3) months before the annual meeting but not proposed by the board may be considered by the annual meeting provided that the annual meeting shall order consideration by a majority vote and the annual meeting shall adopt the item by a twothirds (2/3rds) vote, which must include that of delegates from all four (4) state Leagues. Section 4. Action on LMLWV Program. Action may be taken in the name of the LMLWV only when authorized to do so by the appropriate board(s). Such action must be in conformity with, and not contrary to, positions taken by the LMLWV, the LWVs of Illinois, Indiana, Michigan and Wisconsin, and the LWVUS. ARTICLE IX FINANCIAL ADMINISTRATION Section 1. Fiscal Year. The fiscal year of LMLWV shall conform to that of the League of Women Voters of the United States. Section 2. Dues. Annual dues per member League shall be determined at the annual meeting. Section 3. Budget Committee. The budget shall be prepared by a committee appointed for that purpose at least four (4) months before the annual meeting. Committee members shall represent the geographic diversity of the member state and local Leagues. The treasurer shall be, ex officio, a member of the budget committee but shall not serve as chair. The chair shall be a board member. At least one (1) non-board member shall serve on the committee. Section 4. Budget. The board shall submit to the annual meeting for adoption by a three-fifths (3/5) vote a proposed budget to provide support for LMLWV. A copy of the proposed budget shall be sent to each state League president and to each local League president not less than two (2) months before the annual meeting. 5

Section 5. Distribution of Funds on Dissolution. In the event of the dissolution of the LMLWV, all moneys, securities, and all funds shall be distributed equally among the four (4) member state Leagues after all debts and other obligations have been met. ARTICLE X PARLIAMENTARY AUTHORITY Parliamentary Authority. The rules in the current edition of Roberts Rules of Order Newly Revised shall govern this organization in all cases to which they are applicable and in which they are not inconsistent with these bylaws. ARTICLE XI AMENDMENTS Amendments to Bylaws. These bylaws may be amended at any annual meeting by a two-thirds (2/3) vote provided that the proposed amendment was submitted by a member to theboard at least three (3) months prior to the annual meeting.. The board may appoint a bylaws committee to review and make recommendations for amendments for consideration at the annual meeting. The board shall send any proposed amendments to the presidents of the member Leagues at least two (2) months prior to the annual meeting. Failure of presidents of local Leagues to notify their members, or of state Leagues to notify their boards, of the proposed amendments shall not invalidate the adoption of such amendments by the annual meeting. 6