Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S.

Similar documents
CORPUS CHRISTI COUNCIL BYLAWS

Navy League Of The United States Bremerton-Olympic Peninsula Council

Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S.

Pikes Peak Chapter Military Officers Association of America (MOAA) P.O. Box Colorado Springs, CO

BY-LAWS OF THE NAVY LEAGUE OF THE UNITED STATES PALM BEACH COUNCIL, INC. P.O. BOX NORTH PALM BEACH, FLORIDA 33408

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc.

PIONEER QUILTERS GUILD BYLAWS

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Cobb County Genealogical Society, Inc.

CONSTITUTION FOR THE OKLAHOMA ASSOCIATION OF PUBLIC PROCUREMENT (OKAPP) CHAPTER

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE UNITED STATES NAVAL INSTITUTE

West View Elementary

CERTIFICATE OF DOCUMENT FILED

Fannin County Amateur Radio Club BY-LAWS

ROSEVILLE AREA HIGH SCHOOL FOOTLIGHTS FOUNDATION BYLAWS

NEW YORK STATE ORNITHOLOGICAL ASSOCIATION, INC. A NEW YORK STATE NOT-FOR-PROFIT CORPORATION

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL.

CONSTITUTION. of the SOUTH CAROLINA AUTISM SOCIETY, INC. Article I - PURPOSE

Bylaws of the Virginia Writers Club, Inc.

BYLAWS Index* ARTICLE PAGE

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

Adopted by Majority Vote of the General Membership June 11, 2003 (As amended February 19, 2008) (As amended September 24th, 2013)

MS PTA LOCAL UNIT BYLAWS

CONSTITUTION AND BYLAWS

UNIFORM BYLAWS FOR OKLAHOMA LOCAL PTA UNITS

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

Articles of Incorporation

LOCAL UNIT BYLAWS REVISED AMENDED 2006

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION

ANN ARBOR RAILROAD TECHNICAL & HISTORICAL ASSOCIATION, INC.

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

BYLAWS. Bourne PTA Bourne, Massachusetts SUGGESTED LOCAL UNIT BYLAWS REVISED FEBRUARY 2017

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA.

BYLAWS SOUTHEAST WISCONSIN MASTER GARDENERS, INC.

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society.

BYLAWS OF CAPE CANAVERAL CHAPTER, Inc. MILITARY OFFICERS ASSOCIATION OF AMERICA

West Hanover Elementary PTA

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

BYLAWS OF THE GREENE COUNTY HISTORICAL SOCIETY As approved on December 11, 2012

CERTIFICATE OF DOCUMENT FILED

HIGHLANDER BAND BOOSTERS, INC. BYLAWS

Jefferson Middle School PTA

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

Thomas Jefferson High School PARENT-TEACHER-STUDENT ASSOCIATION LOCAL UNIT BYLAWS

Uniform PTA Bylaws. Name of PTA. Address. City State Zip

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1

LOCAL UNIT BYLAW #ARTICLE I: NAME

Washington Elementary School PTA, Inc.

Farmington Area PTA Council Bylaws

STARTING A NAHN CHAPTER

Werner Elementary PTA Local Unit Bylaws May 14, 2013

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

CONSTITUTION AND BY-LAWS

CONSTITUTION AND BYLAWS OF THE UNIVERSITY OF PITTSBURGH DENTIST ANESTHESIOLOGIST CLUB FOR STUDENTS

By laws. Bihar Association of North America. Preamble

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

Bylaws Amended: May 10, 2018

(Rio Gallinas School of Ecology and the Arts) INDEX

MILDRED M. HAWK ELEMENTARY PARENT TEACHER ASSOCIATION BYLAWS

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

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS

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

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

Colorado Secretary of State Date and Time: 04/24/ :45 AM ID Number: Document number: Amount Paid: $25.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

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

The St. Peter Claver Foundation Bylaws

By-Laws of the Southern California Academy of Sciences

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

Bylaws of the International Association of Crime Analysts, Inc.

Grant County Band Booster Association Constitution and By-Laws

SECTION 1.01 Name. The name of this Corporation shall be the Georgia Association of Community Service Boards, Inc.

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

BY-LAWS OF SCOTLANDVILLE HIGH SCHOOL HORNETS ALUMNI ASSOCIATION

FLORIDA STRIDERS TRACK CLUB, INC. BYLAWS. Approved April 12, 2005

LEANDER ISD COUNCIL OF PTAs BYLAWS

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME

STANDING RULES OF FLOTILLA U.S. COAST GUARD AUXILIARY

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

Bylaws of The Austin Chapter of The National Association of Residential Property Managers

CANYON RIDGE MIDDLE SCHOOL PARENT TEACHER ASSOCIATION BYLAWS

BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS

SPRING VALLEY ELEMENTARY PTA PARENT TEACHER ASSOCIATION BYLAWS

Rogers Herr Middle School PTA Bylaws

Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO) of the Jackson School District.

Articles of Incorporation for a Nonprofit Corporation filed pursuant to and of the Colorado Revised Statutes (C.R.S.

COUNCIL BYLAWS. (Council name) (School District) Do not write in this space.

Transcription:

Document must be filed electronically. Paper documents are not accepted. Fees & forms are subject to change. For more information or to print copies of filed documents, visit www.sos.state.co.us. ABOVE SPACE FOR OFFICE USE ONLY Articles of Incorporation for a Nonprofit Corporation filed pursuant to 7-122-101 and 7-122-102 of the Colorado Revised Statutes (C.R.S.) 1. The domestic entity name for the nonprofit corporation is. Navy League of the United States, Colorado Springs Council (Caution: The use of certain terms or abbreviations are restricted by law. Read instructions for more information.) 2. The principal office address of the nonprofit corporation s initial principal office is Street address Mailing address (leave blank if same as street address) 104 Oakdale Drive (Street number and name) PO Box 94 Palmer Lake CO 81033-0094 (City) (State) (ZIP/Postal Code) United States (Province if applicable) (Country) PO Box 2035 (Street number and name or Post Office Box information) Colorado Springs CO 80901-2035 (City) (State) (ZIP/Postal Code). United States (Province if applicable) (Country) 3. The registered agent name and registered agent address of the nonprofit corporation s initial registered agent are Name (if an individual) OR Cyphers Arthur B (Last) (First) (Middle) (Suffix) (if an entity) (Caution: Do not provide both an individual and an entity name.) Street address 8290 Drayton Hall Dr (Street number and name) Colorado Springs CO 80920 (City) (State) (ZIP Code) ARTINC_NPC Page 1 of 3 Rev. 2/12/2013

Mailing address (leave blank if same as street address) (Street number and name or Post Office Box information) CO. (City) (State) (ZIP Code) (The following statement is adopted by marking the box.) The person appointed as registered agent above has consented to being so appointed. 4. The true name and mailing address of the incorporator are Name (if an individual) OR Cyphers Arthur B (Last) (First) (Middle) (Suffix) (if an entity) (Caution: Do not provide both an individual and an entity name.) Mailing address 8290 Drayton Hall Dr (Street number and name or Post Office Box information) Colorado Springs CO 80920 (City) (State) (ZIP/Postal Code). United States (Province if applicable) (Country) (If the following statement applies, adopt the statement by marking the box and include an attachment.) The corporation has one or more additional incorporators and the name and mailing address of each additional incorporator are stated in an attachment. 5. (If the following statement applies, adopt the statement by marking the box.) The nonprofit corporation will have voting members. 6. Provisions regarding the distribution of assets on dissolution: See Attachments ARTINC_NPC Page 2 of 3 Rev. 2/12/2013

7. (If the following statement applies, adopt the statement by marking the box and include an attachment.) This document contains additional information as provided by law. 8. (Caution: Leave blank if the document does not have a delayed effective date. Stating a delayed effective date has significant legal consequences. Read instructions before entering a date.) (If the following statement applies, adopt the statement by entering a date and, if applicable, time using the required format.) The delayed effective date and, if applicable, time of this document is/are. (mm/dd/yyyy hour:minute am/pm) Notice: Causing this document to be delivered to the Secretary of State for filing shall constitute the affirmation or acknowledgment of each individual causing such delivery, under penalties of perjury, that the document is the individual's act and deed, or that the individual in good faith believes the document is the act and deed of the person on whose behalf the individual is causing the document to be delivered for filing, taken in conformity with the requirements of part 3 of article 90 of title 7, C.R.S., the constituent documents, and the organic statutes, and that the individual in good faith believes the facts stated in the document are true and the document complies with the requirements of that Part, the constituent documents, and the organic statutes. This perjury notice applies to each individual who causes this document to be delivered to the Secretary of State, whether or not such individual is named in the document as one who has caused it to be delivered. 9. The true name and mailing address of the individual causing the document to be delivered for filing are Disclaimer: Cyphers Arthur B (Last) (First) (Middle) (Suffix) 8290 Drayton Hall Dr (Street number and name or Post Office Box information) Colorado Springs CO 80920 (City) (State) (ZIP/Postal Code). United States (Province if applicable) (Country) (If the following statement applies, adopt the statement by marking the box and include an attachment.) This document contains the true name and mailing address of one or more additional individuals causing the document to be delivered for filing. This form/cover sheet, and any related instructions, are not intended to provide legal, business or tax advice, and are furnished without representation or warranty. While this form/cover sheet is believed to satisfy minimum legal requirements as of its revision date, compliance with applicable law, as the same may be amended from time to time, remains the responsibility of the user of this form/cover sheet. Questions should be addressed to the user s legal, business or tax advisor(s). ARTINC_NPC Page 3 of 3 Rev. 2/12/2013

ARTICLES OF INCORPORATION of the NAVY LEAGUE OF THE UNITED STATES COLORADO SPRINGS COUNCIL ARTICLE I - NAME AND ADDRESS Section 1. The name of the council shall be the Navy League of the United States - Colorado Springs Council. Section 2. The principal office of the council shall be located in the State of Colorado, County of El Paso, and City of Colorado Springs. ARTICLE II - OBJECTIVE AND PURPOSE Section 1. This council is organized and shall be operated exclusively for educational purposes including, for such purposes, the making of distributions to organizations qualifying as exempt organizations under Section 501(c)(3) of the Internal Revenue Code or the corresponding section of any future United States Internal Revenue law. In carrying out the foregoing purposes, the council shall have the power to acquire and disseminate to citizens of the United States information concerning the condition of the naval forces and equipment of the United States and to increase interest and cooperation in all matters tending to improve maritime efficiency. The council shall make no declaration of policy in contravention of the policy of Navy League National Headquarters. In all matters of policy, the council shall carry out the aims and purposes of the Navy League as established by the National Board of Directors. Section 2. No part of the net earnings of the council shall inure to the benefit of, or be distributable to, its members, Directors, Officers, or other private persons, except that the council shall be authorized and empowered to pay reasonable compensation for services actually rendered and to make payments and distributions in furtherance of its purposes as stated in these Articles. No substantial part of the council's activities shall be the carrying on of propaganda, or otherwise attempting to influence legislation, and the council shall not participate in, or intervene in (including the publishing or distribution of statements), any political campaign on behalf of or in opposition to any candidate for public office. Section 3. Notwithstanding any other provision of these Articles, the council shall not conduct any other activities not permitted to be conducted (a) by an organization exempt from federal income taxation under Section 501(c)(3) of the Internal Revenue Code, as amended, or the corresponding provisions of any future United States Internal Revenue law, or (b) by an organization, contributions to which are deductible under Section 170(c)(2) of the Internal Revenue Code, as amended, or the corresponding provisions of any future United States Internal Revenue law. ARTICLE III - MEMBERS AND DIRECTORS Section 1. The council shall have members. Officers shall be elected in the manner provided in the Bylaws. Section 2. The council shall have Directors. The number of Directors and their manner of selection shall be provided in the Bylaws. NLUSCSC Articles 4/8/2014 1

Section 3. The names and addresses of the persons who are the current Directors of the Council: Name: Richard M. Cooper Address : PO Box 94, Palmer Lake, CO 81033 Name: Milady A. Blaha Address: 1330 W Pikes Peak Av., Colorado Springs, CO 80904 Name: Arthur B. Cyphers Address: 8290 Drayton Hall Dr., Colorado Springs, CO 80920 Name: William H. Lockwood, Jr. Address: 19250 Lincoln Green Ln., Monument, CO 80132 ARTICLE IV AMENDMENTS Section 1. These articles shall not be amended unless the amendment has been approved by the Board of Directors and subsequently confirmed by a two-thirds vote of the members present at a general meeting, in the call for which notice of the proposed amendment has been included. ARTICLE V DISSOLUTION Section 1. In case of revocation of the council charter, or dissolution of the council for any reason, the Council President shall cause to be transferred to the Navy League of the United States National Treasurer all funds remaining in the treasury of the council at the time it ceased to exist, provided that the National Headquarters is in existence at that time and is then exempt under Section 501(c)(3) of the Internal Revenue Code or the corresponding section of any future United States Internal Revenue law. In the event that the National Headquarters has ceased to exist at the time of the dissolution or is not then exempt, all remaining assets of the council shall be distributed for one or more exempt purposes within the meaning of Section 501(c)(3) of the Internal Revenue Code, or the corresponding section of any future United States Internal Revenue law, or shall be distributed to the Federal Government, or to a state or local government, exclusively for public purposes. Any such assets not so disposed of shall be disposed of by a court of competent jurisdiction for the district in which the principal office of the council is then located exclusively for such purposes or to such organization or organizations, as said court shall determine, which are organized and operated exclusively for such purposes. These Articles have been adopted this 4 th day of April, 2014 by vote of the council and a copy placed in the minutes and records of the Navy League of the United States, Colorado Springs Council. A true, correct, and complete copy. /s/ Richard M. Cooper President Attest: /s/ Milady A. Blaha Secretary NLUSCSC Articles 4/8/2014 2

BYLAWS of the NAVY LEAGUE OF THE UNITED STATES, COLORADO SPRINGS COUNCIL Article I GENERAL Section 1. The Council is a 501 (c) 3 tax-exempt, non-profit, charitable, civilian corporation. The name of the Council is "Navy League of the United States Colorado Springs Council, hereinafter called "the Council". Navy League of the United States is hereinafter called NLUS. Section 2. These Bylaws are supplemental to the constitution, bylaws and regulations governing local councils as promulgated by NLUS. In order to be amended or revised, a majority of a quorum of the Board must approve an amendment or revision at a meeting called for that purpose and a majority of a quorum of the membership present at a meeting called for this purpose must so approve. Timely notice of such meetings (normally 30 days) must be given, stating that an amendment or revision is to be considered. Any amendments or revisions become effective immediately upon such approval. Section 3. The geographical area served by the Council shall be the southern half of the State of Colorado, defined as El Paso County, Pueblo County and all counties east, west and south of said counties. Membership in the Council by any eligible person outside this area will be accepted if said person so requests. Section 4. The principal office of the Council shall be the office or domicile of the current President. The mailing address of the Council is PO Box 2035, Colorado Springs, CO, 80901. Article II - MISSION Section 1. The Navy League is a civilian organization dedicated to informing the American people that the United States of America is a maritime nation and that its national defense and economic well-being are dependent upon strong sea services: U.S Navy, U.S Marine Corps, U.S. Coast Guard, and U.S.-flag Merchant Marine. In support of the NLUS mission, the Council s mission is to: - Inform Congress and the American public on the importance of strong sea services; - Support sea service organizations, men and women of the sea services, and their families. - Support youth through programs that expose young people to the values of our sea services. Article III - MEMBERSHIP Section 1. Council members (except Honorary Members) must be members in good standing (up to date on dues payments) of both NLUS and the Council. Members in good standing are entitled to vote and are eligible to hold any office or position within the Council. Section 2. Categories of membership are Individual or Family. Section 3. Persons may become Honorary Members of the Council by being nominated by a member and obtaining an affirmative vote of a majority of the membership present at a regular meeting. Honorary Members shall be privileged to attend all regular meetings but will not be assessed dues and shall not be eligible to vote or hold office. Section 4. Dues shall be assessed on members each year except for the first year of new members. The amount of dues are fixed by a majority vote of a quorum of Board members present at a board meeting called for this purpose and then approved by a majority of a quorum of the general membership at a meeting called for this purpose. Dues are due and payable on 1 January of each year. The Vice President of Membership will send notification of delinquency by 1 March of each year. Those members still delinquent after 1 April of each year will be dropped from member status unless otherwise directed by the Board. 1

Article IV - MEETINGS Section 1. Council Membership meetings shall be called by the President or three other Board Members and shall normally be held at least once per quarter. The time and place of meetings shall be announced on the Council website, and by e-mail, phone or mail. Section 2. An Annual Meeting of Members shall be held in the last quarter of the calendar year for the purpose of conducting Council business such as elections, raising dues, etc. Section 3. Board of Directors Meetings shall be held at least once each quarter at a time and place designated by the President. If the President fails to call a meeting, three other Board Members may call a meeting. Section 4. A Quorum for the transaction of ordinary business at any Council membership meeting shall consist of those present unless otherwise specified by this document. A Quorum for a Board meeting shall consist of 1/3 or three of the elected Officers/Immediate Past President, whichever is more. Section 5. Voting shall be by a show of hands (except as discussed under Elections ); a simple majority carries the motion. Voting by proxy is not permitted. Voting on Board matters may be conducted by electronic means (email). Section 6. The President shall preside at all meetings or, in his absence, an Officer shall preside according to the following order of succession: Programs, Membership, Finance, Legislative Affairs, Youth Programs, Public Relations, Judge Advocate, Secretary, Immediate Past President. Section 7. Minutes of all meetings at which business is conducted shall be recorded by the Secretary or, in his absence, an acting secretary. Copies shall be made available at Board meetings and to any member upon request. Section 8. "Roberts Rules of Order" shall apply at all meetings except where they are inconsistent with these bylaws or any special rules of order the Council may adopt. Article V - BOARD OF DIRECTORS Section 1. Composition of the Board of Directors shall include Elected Officers as set forth below and the Immediate Past President, and may also include such Appointed Officials as the President deems necessary. All board members must be members in good standing of both NLUS and the Council. Section 2. Elected Officers include: President; Vice President of Programs; Vice President of Membership; Vice President of Finance/Treasurer, Vice President of Legislative Affairs, Vice President of Youth Programs, Vice President of Public Relations, Judge Advocate, and Secretary (total of 9). Additional Officer positions may be added, as the need arises, by amendment to the Bylaws. Elected Officers have voting rights on the board. Section 3. The Immediate Past President automatically remains an Officer of the Board for one year after his last elected term as president and retains voting rights on the board during his term as Immediate Past President. Section 4. Appointed Officials may include a Chaplain, a Webmaster, a newsletter Editor and other officials appointed by the President and confirmed by the Board. As Appointed Officials are not elected board members, they do not have voting rights on the Board. Section 5. Officers shall be elected at the members Annual Meeting held in the last quarter of the calendar year. Installation of Officers and Appointed Officials shall be conducted at the next scheduled membership meeting held in January or sooner. Terms shall commence in January and be for one year. No person shall hold more than two elected offices at a time. The President shall not serve more than two consecutive one-year terms or more than a total of four terms. Service as President beyond two successive one-year terms must be approved by the Region President. 2

Section 6. In the event that the President is unable to serve due to illness, resignation, or other sufficient cause, succession to the presidency shall be in the following order: Vice President of Programs; Vice President of Membership; Vice President of Finance/Treasurer, Vice President of Legislative Affairs, Vice President of Youth Programs, Vice President of Public Relations, Judge Advocate, Secretary, Immediate Past President. Section 7. The President may appoint a member to fill any vacancy that occurs on the Board, subject to confirmation by the Board at its next meeting. Mid-term appointments expire upon installation of the next board. Officer mid-term appointees shall have the same voting rights as elected Officers. Appointed Official mid-term appointees do not. Article VI - RESPONSIBILITIES OF ELECTED OFFICERS Section 1. The Elected Officers are responsible for the management and control of Council affairs. The Board may recommend changes to these bylaws and set dues amounts for approval by a majority of a quorum of the membership. The Board shall have control of Council's assets as well as any assets provided by the Council to any sea service youth program. Officers of the Board of Directors should attend at least 75% of regular Board meetings. Vice Presidents may appoint assistants and committee members to assist them in their duties as needed. Section 2. The President shall perform the following duties: Direct the activities of the Council. Preside at all meetings except those of committees. Appoint chairmen of operating and ad hoc committees as necessary. Ensure the Council is in compliance with NLUS bylaws and regulations governing local councils. Submit the Council's Annual Report and other reports as requested by higher authority. Retain Council records. Represent the Council in public affairs and in NLUS, Regional and State organizational affairs. The President may designate another Officer to represent the Council at events that the President cannot attend. Section 3. The Vice President of Programs is responsible for organizing programs to be presented to the membership at regular Council meetings, especially guest speakers and timely topics in support of our mission and purpose. Programs should normally be planned two months in advance in order to be publicized to all Council members and local media. The VP shall arrange the venue and ensure that any special equipment (projector, etc.) required by the speaker will be available. The VP shall also promote appropriate outreach programs in support of the NLUS mission as suggested by NLUS. Section 4. The Vice President of Membership is responsible for developing and executing plans to increase membership and retain members. Emphasis shall be placed upon recruiting members from the civilian community including those from the fields of education, civil administration, industry, and manufacturing. Local Naval Reservists and spouses of active duty personnel should also be solicited. The VP shall maintain a roster of members and contact members to encourage membership renewal and payment of dues. An increase in membership each year shall be the minimum goal. Section 5. The Vice President of Finance shall serve as Treasurer and perform the following duties: Maintain all financial records of the Council and monitor financial records of Naval Sea Cadet Corps units, including all receipts and expenditures. Establish and maintain the Council's bank accounts and sign Council checks. (Checks payable in amounts greater than $2000 shall be co-signed by another Board Member. A regular single-signature check may be used, but with two signatures.) Prepare and oversee the Council s budget. Submit a monthly report to the President and an annual report to the membership in the first quarter of each calendar year. Prepare the financial portion of the Council's Annual Report to NLUS. File appropriate tax reports with the IRS, State and local authorities as required within the prescribed time. The VP shall request and coordinate a review of the Council's financial condition annually before 1 March. The results of this review shall be reported to the President and the Board. A committee of three members will be selected by the Board to conduct the annual financial review. Two of the committee members should, preferably, be non-board members. Section 6. The Vice President of Legislative Affairs is responsible for promoting a successful legislative affairs program. This individual reports to the Regional Vice President for Legislative Affairs as well as to the Council President. A productive legislative affairs program includes calls on members of the legislature, attendance by 3

city, state or national legislators at Council meetings, the provision of educational information about the sea services to members of legislative staffs, and participation in the NLUS Grassroots Legislative Initiative. Section 7. The Vice President of Youth Programs shall support the following youth programs: NJROTC programs: The VP is responsible for establishing regular, personal contact with NJROTC units of southern Colorado (as defined in these Bylaws). He should offer assistance to the Naval Science Instructors in any capacity of which the Council is capable. Personal attendance by the VP or his representative at Annual Awards Ceremonies, Annual Cadet Balls, and other NJROTC public events is encouraged. If Council funds are donated to NJROTC units, the VP shall ensure that the funds were used to enhance NJROTC activities and to further their official mission. Naval Sea Cadet Corps (NSCC) programs: The VP shall work with the NSCC Regional Director to recruit NSCC unit Commanding Officers and is the recommending authority for the Council when such appointments are to be made by the Regional Director. He shall oversee the training of NSCC adult leaders by the NSCC Regional Director. He shall monitor the operations of the unit throughout the lifetime of the unit. He shall ensure that all unit funds and, in particular, Council funds donated to the unit are properly used to further the official mission of the NSCC unit. He shall routinely review unit expenditures and income statements. NROTC programs. The VP may work with university NROTC unit(s) in Colorado to assist in their mission. If Council funds are donated to the unit(s), he is responsible to monitor and determine that such funds are properly used to further the mission of NROTC. Section 8. The Vice President of Public Relations shall perform duties such as: Publicize the activities of the Council within the community. Submit appropriate and timely press releases, photos and articles about Council activities to local military publications, public affairs officers and Seapower magazine. Invite the media to appropriate sea-service-related events. Assist the editor of the newsletter as required. Section 9. The Secretary shall record minutes of each Board of Directors meeting, Annual Meeting, and any meeting at which business is conducted; record actions taken by the Board or committees or members; handle correspondence as requested by the President; and provide notice of meetings to members. The Secretary shall retain minutes of meetings, election results, and correspondence records. Section 10. The Judge Advocate shall advise the Council President and Officers on legal matters affecting the Council; interpret these Bylaws and NLUS policies; advise the Board of Directors on 501(C) (3) tax exemption maintenance and other tax matters for non-profit organizations, both federal (IRS) and state/local (e.g. charitable solicitation laws); review all contractual matters involving the Council; and draft contracts and agreements as directed by the Board of Directors. Article VII STANDING OPERATING COMMITTEES Section 1.The Advisory Committee shall include all past Council Presidents who are still members of the Council in good standing. The Committee may elect a chairman and meet at its discretion. Its purpose is to offer advice to the President as it deems appropriate. Its advice is strictly advisory in nature. Additional members may be recruited from non-member community leaders as desired. Section 2. The Navy Birthday Ball Support Committee shall be appointed by the President and shall assist the local Navy Birthday Ball Committee in planning, promoting and staging an annual Navy Birthday Ball. The Council s primary role shall be facilitation of fund-raising utilizing the Council s non-profit status. Article VIII - AD HOC COMMITTEES Section 1. Chairmen of Ad Hoc Committees will be appointed by the President as required. The Chairman of each committee shall appoint committee members in such numbers as may be required to accomplish the tasks assigned. The committee will be dissolved upon completion of its assigned tasks 4

Section 2. A Nominating Committee for Elected Officers shall be established by the President annually no later than 1 September. It shall be comprised of a minimum of three members, preferably non-board Officers. Notice of the composition of the committee shall be made to the membership at least 30 days before the Annual Meeting. The Nominating Committee shall solicit nominations/self-nominations from the membership, identify candidates for each position, determine their eligibility, determine if incumbents desire to continue serving, interview new candidates to determine suitability and willingness to serve, and create a slate of nominees. To be eligible, candidates must be members of both NLUS and the Council. The slate should name at least one nominee for each office to be filled. The President shall submit the Nominating Committee s slate of nominees to the membership at least 15 days before the Annual Meeting and again during that meeting. Additional nominations from members shall be solicited in advance of the election meeting. Following each annual election, the Nominating Committee is dissolved. Article IX - ELECTIONS Section 1. Election of Officers shall be conducted each year at the regular Annual Meeting. To be eligible, candidates must be members of both NLUS and the Council. The President shall solicit additional nominations from the floor prior to voting. Voting on elected Officers shall be by secret written ballot unless there is only one nominee for each office. In that case, a motion may be made and seconded to accept the entire slate by acclamation. A unanimous voice vote to approve the motion constitutes the election of the slate. Article X - NEWSLETTER Section 1. The Council Newsletter, The Halyards, will be posted on the council website and/or distributed by email to members and may be distributed by printed copy to members without computers. Members who chose to subscribe to a printed copy may be charged an annual fee added to their membership dues payment. The newsletter should be informative, educational, and reflect the missions and activities of the Council. It shall not contain political or controversial material. The newsletter will inform the membership of upcoming meetings and events and may be used by the Board to publish reports. Section 2. The Editor will be appointed by the President and shall serve during the term of the elected officers. Article XI - ANNUAL REPORT Section 1. The Annual Report covering the previous calendar year must be submitted to the NLUS President (with copies to the appropriate State and Regional Presidents) no later than 1 February of each year. The current Council President is responsible for submitting this report and shall accumulate the required data from the preceding year President and the current and preceding year Board members. Failure to submit this report on time will result in the withholding of Council dues rebates by NLUS Headquarters. Late reports will not reinstate the issuance of these funds. Required format and content are available from NLUS. Article XII - Prohibitions Section 1. Notwithstanding any other provision of these articles, the Council shall not conduct any activities not permitted to be conducted by (a) an organization exempt from federal income tax under Section 501 (c) (3) of the Internal Revenue Code or (b) an organization, contributions to which are deductible under Section 170 (c) (2) of the Internal Revenue Code. The Council shall not disseminate propaganda or otherwise attempt to influence legislation, and the Council shall not participate or intervene in any political campaign on behalf of any candidate for public office (including the publishing or distribution of statements). Section 2. No money shall be expended and no obligation incurred in the name of or on behalf of the Council beyond the money actually on hand, appropriated, and set aside for that purpose. Section 3. No part of the net earnings of the Council shall inure to the benefit of or be distributable to its members, officers or other private persons, except that the Board may authorize reasonable reimbursements for 5

expenses and compensation for services rendered and make payments and distributions in furtherance of the purposes set forth herein. Section 4. The Navy League name, logo, seal, or other symbol or indicia of NLUS, and lists of members names and addresses shall not be used for any purpose other than direct fulfillment of the mission of the Navy League. Article XIII - MISCELLANEOUS Section 1. The Council fiscal year shall conform to that of NLUS: 1 January through 31 December. Section 2. Permanent records including the following documents shall be retained at the council s principal address: Charter, Articles of Incorporation, Bylaws, Board meeting minutes, records of action taken by the Board, and resolutions. The following shall be retained for at least three years: appropriate accounting records, including financial statements for the past three years; minutes of members meetings, if any; records of action taken by members without a meeting, if any; written communications to members generally as members. Documents pertaining to current or pending official investigation, audit or litigation shall not be destroyed. Section 3. Whenever the masculine form is used herein, the feminine form is included. Section 4. These Bylaws shall be reviewed at least every two years and revised or amended as necessary. Section 5. Upon dissolution of the Council, assets shall be distributed to NLUS. If NLUS does not exist at that time, assets shall be distributed for one or more exempt purposes within the meaning of section 501(c) (3) of the Internal Revenue Code, or corresponding section of any future federal tax code, or shall be distributed to the federal government, or to a state or local government, for a public purpose. Any such assets not so distributed shall be disposed of by the Court of Common Pleas of the County in which the principal office of the Council is then located, exclusively for such purposes or to such organization or organizations, as said Court shall determine, which are organized and operated exclusively for such purposes. The original version of these Bylaws was approved by a majority of the Board of Directors and the membership in a regular meeting on 16 December 1987. Revision1: Approved by Board of Directors: 10 February 1995 Approved by Membership: March 1995 Revision 2: Approved by Board of Directors: February 2003 Approved by Membership: March 2003 Revision 3: Approved by Board of Directors: February 2003 Approved by Membership: April 2003 Revision 4: Approved by Board of Directors: XXX 2014 Approved by Membership: March 2014 President 6