BYLAWS OF LOWER RIO GRANDE VALLEY TPDES STORMWATER TASK FORCE

Similar documents
Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

Adopted by the Members May 6, 2014 BY-LAWS CALIFORNIA SOCIETY FOR RESPIRATORY CARE

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

BYLAWS OF BAR ASSOCIATION OF SONOMA COUNTY A California Nonprofit Corporation. 1. The name of this corporation is Bar Association of Sonoma County.

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BYLAWS. PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE,

BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES

BYLAWS OF TORQUE CONVERTER REBUILDERS ASSOCIATION (TCRA) A NEVADA NON-PROFIT CORPORATION Revised 10/2016

CALIFORNIA ASSOCIATION OF SCHOOL PSYCHOLOGISTS, Inc. By-Laws

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

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

Risk and Insurance Management Society, Inc. (RIMS)

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

BYLAWS OF THE SHASTA GROWERS ASSOCIATION An Unincorporated Nonprofit Association ARTICLE I. GENERAL

BYLAWS OF CALIFORNIA ASSOCIATION OF WORKPLACE INVESTIGATORS, INC. A California Nonprofit Mutual Benefit Corporation

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

Bylaws of the Airforwarders Association

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

Amended and Restated Bylaws

Bylaws of ChumpCar International Inc. - 1

ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name Principal Office Purpose 3 1.

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

Music Teachers Association of California Bylaws

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

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

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

BYLAWS PRINTING INDUSTRIES ASSOCIATION INC. OF SOUTHERN CALIFORNIA

AMENDED AND RESTATED BYLAWS OF SOUTHERN CALIFORNIA OUTRIGGER RACING ASSOCIATION

Bylaws of AMERICAN SOCIETY OF CATARACT AND REFRACTIVE SURGERY a California Nonprofit Mutual Benefit Corporation

ORGANIZATIONAL POLICIES

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

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

BY-LAWS OF THE PENNSYLVANIA ASSOCIATION OF PUBLIC EMPLOYEE RETIREMENT SYSTEMS. (Amended ) PAPERS. ARTICLE ONE Name and Location

BYLAWS OF AIA SAN FRANCISCO A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS Approved by AIASF members at Annual Meeting

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

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS

By-Laws Table of Contents

ONE CALLS OF AMERICA, INC. An Ohio Corporation

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

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

Retired Public Employees of New Mexico Bylaws updated May of 2015

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

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

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

Bylaws of the Board of Trustees

THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

Operating Guidelines (Bylaws) of the. New England Region of the Wound, Ostomy and Continence Nurses Society

Bylaws of. Austin Polish Society

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

CALIFORNIA STATE FOSTER PARENT ASSOCIATION, INC.

Stanwood Road, Salem, NH

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

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

Bylaws. World Cube Association

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS

BY-LAWS OF THE COPPERSTATE MUSTANG CLUB, INC.

PET INDUSTRY ASSOCIATION OF AUSTRALIA LIMITED ACN GENERAL

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

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

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

Canadian Public Relations Society Vancouver CONSTITUTION AND BYLAWS

Bylaws. Berkeley Property Owners Association, Inc A California Nonprofit Mutual Benefit Corporation

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

ARTICLE I NAME AND LOCATION

Bylaws of FIRE K9.ORG A California Public Benefit Corporation

LOS ANGELES AIRPORT POLICE SUPERVISORS ASSOCIATION BY-LAWS

Santa Ynez Valley Rotary Club Foundation

BYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS TOGETHER SC

BYLAWS OF THE NOB HILL NEIGHBORHOODS ASSOCIATION, INC., A NEW MEXICO NONPROFIT CORPORATION

BYLAWS OF CALIFORNIA CERTIFIED ORGANIC FARMERS INC. ARTICLE I. General Provisions

BYLAWS OF THE BLUE STAR REGIMENT & INSTRUMENTAL MUSIC ASSOCIATION BOOSTERS OF JOHN W. NORTH HIGH SCHOOL

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED

Bylaws of AIA Colorado

San Francisco Chapter Bylaws Amended June 2017

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

The name of this corporation is New Jersey Academy of Pediatric Dentistry, Inc.

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

STRUCTURAL ENGINEERS ASSOCIATION OF TEXAS, INC.

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

BYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON

AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION

Effective as of May 08, 2013

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

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

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

FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS. Definitions Page 3. Article I: Organization Page 4

HBCU Library Alliance Bylaws As Amended May 2017

Constitution of the Voluntary Euthanasia Party (VEP)

Transcription:

BYLAWS OF LOWER RIO GRANDE VALLEY TPDES STORMWATER TASK FORCE ARTICLE I ORGANIZATION Section 1.01 Name. The name of the entity is Lower Rio Grande Valley TPDES Stormwater Task Force (Task Force). The official acronym for the Task Force shall be LRGVSTTF. Section 1.02 Purposes and Limitations. The specific purpose of the Task Force is to assist municipalities in complying with state and federal environmental regulations and to assist stakeholders with environmental protection goals that are best served by a regional approach. In addition, the Task Force will provide an avenue for students to gain knowledge and experience in process, procedures, supervisory, organizational, and executive skills. Section 1.03 Logo. The Task Force official logo shall be as follows: ARTICLE II OFFICES Section 2.01 Principal Office. The members will determine the principal office for the activities and affairs of the Task Force. Section 2.02 Other Offices. The Task Force may at any time establish branch or subordinate offices at any place or places within the South Texas Region where the Task Force is qualified to conduct its activities.

ARTICLE III MEMBERSHIP Section 3.01 Qualifications and Classes of Membership. The Task Force shall have three (3) classes of members, designated as regular members, affiliate members and institutional members. (a) (b) (c) (d) Regular Member. Any municipality in charge of meeting state and federal environmental protection goals. Regular members shall be voting members of the Task Force. Each municipality shall appoint one representative and one alternate representative to the Task Force. The representatives must be city employees. The membership fee will be determined by the Task Force. Affiliate Member. Any interested non-public entity (consulting firm, trade association, individual, etc.) not eligible for regular membership is eligible to become an affiliate member. Affiliate members shall be non-voting members of the Task Force and each of them shall be required to pay an annual membership fee of $1000. Institutional Member. Any public entity in charge of meeting state and federal environmental protection goals and not eligible for regular membership is eligible to become an institutional member. Institutional members shall be non-voting members of the Task Force and each of them shall be required to pay an annual membership fee of $500.00. Members At Large. Any interested party selected by the task force for membership. Solely two (2) members at large shall serve in the Task Force at any one time. No membership fee. Members at Large shall be a voting member and cannot be a staff member of a city or an elected official of a city. TAMUK will be a non-voting member of the Task Force and will not be subjected to membership fees. Section 3.02 Members Fees and Administration. Each member must pay an annual fee for membership during a calendar year, with conditions and fees to be fixed from time-to-time by the Task Force. The Task Force may, in its discretion, set different fees for each class and sub-class of members. Fees collected by the Task Force shall be used for, but not necessarily limited to, funding the administration of the Task Force

(including staff used by TAMUK to develop agendas, to prepare and distribute correspondence, and to perform other administrative tasks), to develop and to maintain a website, and to assist the membership in developing stormwater management plans pursuant to the TCEQ Phase II Stormwater guidelines. TAMUK will be the fiscal agent for the Task Force. TAMUK in cooperation with the Task Force membership will submit an annual budget to the Task Force for approval if grant or other types of funds are obtained by the Task Force A treasurer shall be appointed by the Board of Directors at that time. Section 3.03 Members in Good Standing. Members who have paid the required fees in accordance with these Bylaws and who are not suspended shall be members in good standing. Section 3.04 Termination of Membership. A membership shall terminate on occurrence of any of the following events: (a) Resignation of the member; (b) Expiration of the period of membership, unless the member is renewed on the renewal terms fixed by the Board of Directors; (c) The member s failure to pay fees as set by the Board of Directors within thirty (30) days after they are due and payable; (d) Any event that renders the member ineligible for membership, or failure to satisfy membership qualifications; or (e) Termination of membership under Section 3.05 of these Bylaws based on the good faith determination by the Board of Directors. Section 3.05 Suspension of Membership. A member may be suspended, under Section 3.06 of these Bylaws, based on the good faith determination by the Board of Directors, that the member has failed in a material and serious degree to observe the Board of Directors rules of conduct, or has engaged in conduct materially and seriously prejudicial to the Task Force purposes and interests. A person whose membership is suspended shall not be a member during the period of suspension. Section 3.06 Termination or Suspension of Membership. If grounds appear to exit for suspending or terminating a member under Section 3.05 of these By Laws, the following procedure shall be followed. (a) The Board of Directors shall give the member at least fifteen (15) days prior notice of the proposed suspension or termination and the reasons for the proposed suspension or termination. Notice shall be given by first class mail, registered mail to the member s last address as shown on the Task Force records.

(b) The member shall be given an opportunity to be heard, either orally or in writing, at least five (5) days before the effective date of the proposed suspension or termination. The hearing shall be held, or the written statement considered, by the Board of Directors to determine whether the suspension or termination should occur. Section 3.07 Transfer of Membership. No memberships or right arising from Membership shall be transferred. Section 3.08 Meetings. A meeting of members shall be held as needed during each year, unless the Board of Directors fixes another date or time and so notifies the members. Section 3.09 Meeting Date and Time. Each regular meeting of members shall be held at a time and place as needed by the Board of Directors and TAMUK. Section 3.10 Place of Meeting. Meetings of the members shall be held at any place designated by the Board of Directors or by consent of all members entitled to vote at the meeting, given before or after the meeting. In the absence of any designation, member s meetings shall be held at the Task Force principal office. Any meeting may be held by conference telephone, email, or similar communication equipment. Section 3.11 Quorum. A majority of the voting power shall constitute a quorum for the transaction of business at any meeting of the members. Section 3.12 Manner of Voting. Voting may be by voice or written communication. Section 3.13 Number of Votes. Each regular member municipality shall be entitled to cast one (1) vote on each matter submitted to a vote of the members. Section 3.14 Additional Members. The Task Force may enroll additional members with approval of the Task Force. Section 3.15 TAMUK Representative. The Task Force will require at least one (1) individual employed by TAMUK to be assigned to the Task Force. Representative shall be fully qualified to represent TAMUK and to assist the Task Force in conducting business. TAMUK will assign representation as needed. Section 3.16 TAMUK Role. TAMUK will be contracted by the Task Force via individual interlocal agreements with each member city to maintain records, administer the Task Force, maintain a website, to coordinate meetings times and places, and to perform other duties as designated by the Task Force.

ARTICLE IV BOARD OF DIRECTORS Section 4.01 Powers and Responsibilities. The Board of Directors shall be responsible for, among other duties; adopting an annual budget, adopting the fee and assessment schedule and adopting policies and positions concerning regulations, legislation and litigation. The Board of Directors may delegate the management of the activities to Texas A&M University-Kingsville, provided all is under the ultimate direction of the Board of Directors. In addition, the Board of Directors shall have the power to: (a) To conduct, manage and control the affairs and activities of the Task Force (includes meetings, budgeting, and all efforts pertaining to meeting state, federal and stakeholder driven environmental protection goals). Section 4.02 Number and Qualification of Directors. Commencing with the first annual meeting of the members, the authorized number of Directors shall note exceed seven (7) until changed by amendment to this bylaw. Section 4.03 Election, Designation, and Term of Office of Directors. Directors shall be elected by the voting representatives at a regular meeting of the members. Henceforth, elections shall be held one (1) month prior to termination of respective term or as determined by the Task Force. Directors shall serve two (2) year terms. Section 4.04 Vacancies; Removal; Resignation of Directors. A vacancy or vacancies on the Board of Directors will exist on the occurrence of any of the following: (a) the death or resignation of any Director (b) the declaration by resolution of the Board of Directors of a vacany in the office of a Director who has been declared or unsound mind by an order of court, convicted of a felony at set by the State of Texas (c) the increase of the authorized number of Directors; or (d) the removal of a Director in accordance with these Bylaws. A Director may be removed, either with or without cause, by three-fourths (3/4) vote of all other Directors at the time in office at any regular or special meeting of the Board of Directors. Specific guidelines are at the discretion of the Board regarding removal for failure to attend Board of Director meetings. Except as provide, any Director may resign by giving written notice to the Chair of the Board of Directors and shall be effective when the notice is given unless it specifies a later time for the resignation to become effective. Vacancies of the Board of Directors may be filled by a majority of the Directors then in office, whether or not less than a quorum, or be a sole remaining Director.

Section 4.05 Annual Meeting of Directors. The Board of Directors shall hold meetings as needed within each year. Each meeting shall be held for purposes or organization, the election of officers, and the transaction of other business. Notice of the time and place of this meeting will be required. Section 4.06 Other Regular Meetings. Other regular meetings may be open or closed to the members depending on the nature of the subject matter discussed at such meeting. Section 4.07 Special Meetings. Special meetings of the Board of Directors for any purpose may be called at any time by the Chair of the Board, the Vice-Chair, Secretary or any two (2) Directors. Section 4.08 Quorum. A majority of the authorized number of Directors shall constitute a quorum for the transaction of any business, except to adjourn. Section 4.09 Reimbursement of Directors. Directors and members of committees may receive reimbursement of expenses as determined by a resolution of the Board of Directors. ARTICLE V OFFICERS Section 5.01 Officers of the Task Force. The officers of the Task Force shall consist of a Chair, a Vice Chair, a Secretary, a Reporter and a Treasurer. Any number of offices may he held concurrently except that neither the Secretary nor the Treasurer may serve concurrently as the Chair or Vice Chair of the Board of Directors. Section 5.02 Election of Officers. The officers of the Task Force shall be chosen annually by the Board of Directors. Officers shall serve one (1) year terms. An officer must be a member of the elected Board of Directors. Section 5.03 Removal and Resignation of Officers. Any officer may be removed with or without just cause by the Board of Directors. Any officer may resign at any time by giving written notice to the Board of Directors. The resignation shall be effective when the notice is given unless it specifies a later time for the resignation to become effective. Section 5.04 Vacancies in Office. A vacancy in any office because of death, resignation, removal, disqualification, or any other cause shall be filled in the manner prescribed in these Bylaws for regular appointments to that office, provided, however, that vacancies need not be filled on an annual basis.

Section 5.05 Chair of the Board. Subject to the control of the Board of Directors, the Chair of the Board of Directors shall direct, and control the activities and affairs of the Board and its officers. Section 5.06 Vice-Chair. If the Chair is absent or disabled, the Vice Chair shall perform all duties of the Chair. Section 5.07 Secretary. The Secretary shall keep or cause to be kept, a book of minutes or all meetings, proceedings, and actions of the Board of Directors. The minutes of the meetings shall include the time and place that the meeting was held, whether the meeting was annual, regular, or special and if special, how authorized, the notice given, and the names of those present at the Board. In addition, the Secretary shall keep a copy of the Bylaws, as amended to date. TAMUK will provide administrative support to the Secretary. Section 5.08 Treasurer. The Treasurer shall keep and maintain, or cause to be kept and maintained, adequate and correct books and accounts of the Task Force. TAMUK will provide administrative support to the Treasurer. This position shall not be filled until the Task Force directly obtains grant or other type of funding. Section 5.09 Reporter. The Reporter shall promote the Task Force to the media, to public affairs departments, and to publications.