INDIANA STATE RABBIT BREEDERS ASSOCIATION CONSTITUTION TABLE OF CONTENTS BY-LAWS

Similar documents
NATIONAL REX RABBIT CLUB, INC. CONSTITUTION

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION

CONSTITUTION. Article I Name. Article II Objectives. Article III Affiliation

Article I Name. Article 2 Objectives. Article 3 Affiliation. This Association shall be affiliated with the American Rabbit Breeders Association, Inc.

HOTOT RABBIT BREEDERS INTERNATIONAL CONSTITUTION ARTICLE I

CONSTITUTION AND BY-LAWS OF THE OREGON LEAGUE OF RABBIT AND CAVY BREEDERS

Constitution and By-Laws. The Minnesota State Rabbit Breeders Association, Inc. Adopted: September 18, 1985

THE MICHIGAN STATE RABBIT BREEDERS YOUTH ASSOCIATION CONSTITUTION AND BY-LAWS

Western Heritage Beveren Breeders Specialty Club Constitution. Article I This club shall hereafter be referred to as the WHBBSC. Article II- Objects

Constitution of the National Jersey Wooly Rabbit Club, Incorporated

AMERICAN DUTCH RABBIT CLUB CONSTITUTION AND BY-LAWS CONSTITUTION

New York Rabbit & Cavy Breeders Association Inc. Constitution

CONSTITUTION AND BY-LAWS of the HAVANA RABBIT BREEDERS ASSOCIATION

National Angora Rabbit Breeders Club, Inc Constitution and By-Laws

AMERICAN SATIN RABBIT BREEDERS ASSOCIATION CONSTITUTION, BY-LAWS AND SHOW RULES (Revised April, 2017) CONSTITUTION. Article I Name

Napa Valley Dog Training Club, Inc.

SOUTHWEST VIRGINIA RABBIT ASSOCIATION CONSTITUTION AND BYLAWS

A. To encourage and promote the breeding and showing of purebred Borzoi and to do all possible to bring their natural qualities to perfection.

CONSTITUTION. The name of the club is designated as the Pacific Rim Bloodhound Club. The objectives of the club are:

LAKE ERIE LABRADOR RETRIEVER CLUB

BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC

Revised 1991; Amended 1998, 1999, 2000, 2004, 2012 ARTICLE I - NAME AND OBJECTS

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

CUDAHY KENNEL CLUB CONSTITUTION

Rocky Mountain Borzoi Club Constitution BY-LAWS

WELSH SPRINGER SPANIEL CLUB OF AMERICA, Inc. CONSTITUTION

NASHVILLE KENNEL CLUB, INCORPORATED - CONSTITUTION As amended 22 April, 2014 (AKC approved August 12, 2014)

Constitution and By-laws of the. Columbia Pomeranian Club, Incorporated. Revised/Approved 03/03/2007

CONSTITUTION AND BYLAWS UNITED SPORTSMEN S CLUB. (As of 12. April 2018)

THE CANINE AGILITY TRAINING SOCIETY, Inc.

VACO RECREATION ASSOCIATION. INC. BY-LAWS As written September 17, 2004

BY-LAWS OF NORTHERN CALIFORNIA IRISH WOLFHOUND CLUB ARTICLE I NAME ARTICLE II OFFICES ARTICLE III PURPOSES AND LIMITATIONS

BY - LAWS. of the GERMAN SHEPHERD DOG CLUB OF WISCONSIN, INC. As amended to August, ARTICLE I Name Section 1. Name...

CONSTITUTION ARTICLE I Name and Mission Statement

SEARCY COUNTRY CLUB BY LAWS

WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014

Central Carolina Pug Dog Club Constitution Amended & Approved 11/10/18

Constitution & By Laws. Section 1. Name The name of the Club shall be German Shorthaired Pointer Club of San Antonio.

HUNTING RETRIEVER CLUB, INC.

THE GREATER PITTSBURGH GOLDEN RETRIEVER CLUB BYLAWS

The name of this nonprofit organization shall be the AMERICAN CAVY BREEDERS ASSOCIATION, INC. (ACBA).

The Bernese Mountain Dog Club of Canada Constitution and By-laws

FORT DETROIT GOLDEN RETRIEVER CLUB, INC.

BERNESE MOUNTAIN DOG CLUB OF THE GREATER TWIN CITIES

CONSTITUTION. (d) To conduct sanctioned matches and dog shows and/or other events under the rules and regulations of The American Kennel Club.

The Eastern Harlequin Rabbit Club ~Established June 2013~

Winnegamie Dog Club, Inc. Constitution and Bylaws

ATLANTA GOLDEN RETRIEVER CLUB, INC.

South Windsor Swim & Tennis Club, Inc. Post Office Box 534 South Windsor, Connecticut 06074

Pembroke Welsh Corgi Club of the Potomac (PWCCP) Constitution and Bylaws CONSTITUTION ARTICLE I. Name and Objectives

THE AIREDALE TERRIER CLUB OF METROPOLITAN NEW YORK, INC. CONSTITUTION

CONSTITUTION AND BYLAWS OF THE NORWEGIAN ELKHOUND ASSOCIATION OF AMERICA, INC. CONSTITUTION

CONSTITUTION AND BYLAWS OF BELL VERNON KENNEL ASSOCIATION, INC. CONSTITUTION. Article I NAME AND OBJECTS

NORTHEASTERN ILLINOIS BOUVIER DES FLANDRES CLUB CONSTITUTION AND BY-LAWS REVISED JULY 2002

Miniature Schnauzer Club Of Canada Constitution and By-Laws

BY-LAWS OF THE COPPERSTATE MUSTANG CLUB, INC.

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS JACKSONVILLE

New Hampshire Mushers Association, Inc. Constitution and By-laws

Penobscot Hunting Retriever Club Constitution

CONSTITUTION AND BYLAWS KENAI KENNEL CLUB, INC. LAST REVISION DATE: 9/23/93 REVISION DATE: 9/5/07 APPROVED BY MEMBERSHIP: 11/7/07 CONSTITUTION

CONSTITUTION AND BY-LAWS OF THE ENGLISH COCKER SPANIEL CLUB OF AMERICA, INC.

SOUTHERN BERKSHIRE GOLDEN RETRIEVER CLUB CONSTITUTION

AUSTRALIAN SHEPHERD CLUB OF AMERICA, INC East State Highway 21 (979) Bryan, TX FAX (979) BYLAWS of ARTICLE I

Rocky Mountain Beagle Club Constitution & By-Laws

DALLAS-FT.WORTH LABRADOR RETRIEVER CLUB, INC.

Of the GEORGIA SINGLE SIDEBAND ASSOCIATION. Founded December 1, 1960 CONSTITUTION. Article I. Name. Article II. Purpose. Article III.

LABRADOR RETRIEVER CLUB of the PIONEER VALLEY, Inc. BY LAWS

KENTUCKY SCHOOL NURSES' ASSOCIATION

BY-LAWS OF WILDEWOOD OWNERS ASSOCIATION, INC. A NON-PROFIT CORPORATION DATED: 31 MARCH, 1989

The Chippewa Valley Flyers of Western Wisconsin USA (CVF)

WOMEN IN CODE ENFORCEMENT AND DEVELOPMENT CONSTITUTION/BYLAWS

BYLAWS FOR THE WOMEN'S COUNCIL OF REALTORS SOUTHWEST RIVERSIDE COUNTY

BY-LAWS COLORADO SKEET SHOOTING ASSOCIATION A COLORADO NON-PROFIT MEMBERSHIP CORPORATION CHARTERED OCTOBER 16, 1982 October 15, 2013

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014]

Corporate Bylaws of the Great Western Franchisee Association

ARTICLE I. (Name and Purposes)

BY LAWS for TARHEEL BEAGLE CLUB Cleveland, NC Adopted June 28, 1995 Amended August 2014

SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC.

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

CONSTITUTION AND BYLAWS Corpus Christi Kennel Club, Inc. As amended 2/70, 2/74, 5/77, 2/84, 5/85, 3/98, 2/99, 1/00

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

CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I

Constitution and Bylaws of The American Rottweiler Club. Constitution. Bylaws

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

BYLAWS of the American Working Dog Federation January 2019

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

HUMANE SOCIETY OF BARRON COUNTY, INC. BY-LAWS Adopted by general membership January 10, 1995

Bylaws of The Belted Galloway Society

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

LAUREL ESTATES LOT OWNERS BY-LAWS

CKCSFSV Constitution & Bylaws. SECTION 1. The name of the club shall be the Cavalier Fanciers of the Susquehanna Valley.

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians)

Bylaws Democratic Women's Club of Santa Cruz County

ARTICLE I. Name ARTICLE II. Object

FORT WHITE GUN CLUB BY-LAWS

SECTION 1: The JOI Clubs program of Optimist International shall be named Junior Optimist International (JOI).

Deep Springs Golf & Country Club, Inc. By-Laws. (Revised December 1, 2012)

Constitution and BYLAWS of the American Working Malinois Association

Transcription:

INDIANA STATE RABBIT BREEDERS ASSOCIATION CONSTITUTION TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII NAME OBJECT MEMBERSHIP OFFICERS ELECTIONS DUTIES OF OFFICERS SALARIES OF OFFICERS ALTERATIONS AND AMENDMENTS BY-LAWS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X MEETINGS QUORUMS ORDER OF BUSINESS MEMBERSHIP FEES NOTICES ALTERATIONS AND AMENDMENTS YOUTH AND OPEN SANCTION RULES NEWSLETTER RULES STATE SHOW RULES SWEEPSTAKES AWARDS

ARTICLE I NAME This Association shall be known as INDIANA STATE RABBIT BREEDERS ASSOCIATION, INC. affiliated with the AMERICAN RABBIT BREEDERS ASSOCIATION, INC. ARTICLE II OBJECT SECTION I. The purpose of this Association shall be to promote, encourage, and aid in the development of the rabbit industry: to protect the interest of the breeders, and to establish a well organized central body with the duties of carrying out the objectives-to provide a center of information and advice pertaining to the above industry, to help create markets for the sale of domestic rabbit meat, laboratory, fur, wool, and purebred stock. SECTION II. It shall promote the welfare of its members to advance and protect the interest of the Association; to further the development of the rabbit industry within the State of Indiana; to endeavor to obtain legislative and financial assistance from the State in holding exhibitions; and to assist all prospective rabbit breeders in the promotion of the rabbit industry. ARTICLE III MEMBERSHIP SECTION I. Any person of good moral character and reputation may become a member upon payment of dues as provided in the By-Laws. SECTION II. Membership shall be acknowledged by a membership card issued by the Association and signed by the Secretary. SECTION III. All members of this Association shall be active members. SECTION IV. Any member who, after being notified by the Secretary permits his/her dues to remain delinquent beyond a thirty (30) day grace period shall be automatically removed from the membership list. SECTION V. Charges for misconduct of a member shall be made in writing to the Secretary. They shall be considered, with the defense of the member, by the Board of Directors who may, by a vote of the majority, suspend or expel the member. SECTION VI. A suspended or expelled member may appeal the decision of the Board of Directors. The matter shall then be submitted to a vote of the Association s members where a two-thirds majority vote, for or against the decision of the Board of Directors, shall be considered final. SECTION VII. If at any time a dissatisfied, suspended or expelled member leaves the Association, it will not warrant refund of any membership dues or any other such moneys in the Treasury. SECTION VIII. Filing of an application for membership shall serve that the applicant fully agrees to abide by the rules and regulations of the Association, provided of course, that such rules and regulations are not in conflict with the laws of the United States, the State of Indiana, and the American Rabbit Breeders Association, Inc. ARTICLE IV OFFICERS SECTION I. The Officers of this Association shall be President, Vice President, Secretary, Treasurer and the Board of Directors. The Board of Directors shall consist of five (5) members elected-at-large and one (1) Delegate from each affiliated club. The outgoing President will serve as a Delegate to the Board for a period of one (1) year following his/her term.

SECTION II. The President, Vice President, Secretary and Treasurer shall be elected by the Board of Directors each January at the first organizational meeting held by the Board of Directors. These officers must be members of the Board of Directors. These officers shall serve a one (1) year term from January to January. The President shall not serve more than two (2) consecutive terms, but may serve again after at least a one (1) year rest. These officers shall enter upon their duties at the January meeting in which they are elected. The five (5) Directors, elected-at-large, are to serve two (2) year terms. Two (2) are to be elected on even years and three (3) elected on odd years. These five (5) Directors to be members in good standing of the I.S.R.B.A. They shall enter into their duties in January following their election by the membership. The remaining Delegates are to be elected (1) from each affiliated club by the club. These Delegates shall also be members in good standing of the I.S.R.B.A. Inc. and the affiliated club they represent. Each Delegate representing an affiliated club may represent only that club and each delegate in attendance may have only one vote. If a Delegate cannot attend a meeting, he or she should notify the Secretary prior to the meeting that a replacement will be attending. The votes cast on business issues by Directors-at-Large at all meetings shall be published in the Newsletter. SECTION III. The President, Vice President, Secretary and Treasurer, and the five (5) Directors elected-at-large shall constitute the Executive Committee and be members in good standing of the American Rabbit Breeders Association, Inc. Should at any time during their tenure in office said officers or Directors are found not to be incompliance he or she shall automatically be removed from office. ARTICLE V ELECTIONS SECTION I. The election of the President, Vice President, Secretary, and Treasurer shall be in January at the organizational meeting, by the Board of Directors. The five Directors to be elected-at-large shall be nominated at the annual meeting in connection with the annual show. SECTION II. Upon completion of the Nomination Ballot, the Secretary shall within sixty (60) days forward to all members in good standing, an election ballot. A self-addressed envelope shall accompany each ballot with the name and address of the Chairman of the Election Committee thereon. a. If the number of nominees is equal to the number of open positions for Director-at-large then no ballot will be issued to the membership. The nominees will be elected by a vote of the Board of Directors at the January organizational meeting. The party voting shall mark, seal same, and mail directly to the Chairman of the Election Committee. Election ballots to be returned within fifteen (15) days of date of mailing to membership. The Election Committee shall count the ballots and send a certified copy of the results to the Secretary and on to the President. After the ballots have been counted they shall be sealed and forwarded to the Secretary to be retained for one year, in the event there is a demand for a recount. The names of the elected persons to the office of Director shall be published in the I.S.R.B.A Newsletter. Individual ballot results will not be published but shall be available for review upon request from the Secretary. ARTICLE VI DUTIES OF OFFICERS SECTION I. The President shall preside at all meetings of the Association, appoint all committees; call all meetings of the Association or the Board of Directors in accordance with the Constitution and by-laws. He shall perform such other duties as pertain to his office and shall have such other power as may be conferred upon him by the Board of Directors. He shall fill all vacancies that may arise in the various offices during his term, subject to the approval of the Board of Directors. SECTION II. The duties of the Vice-President shall be the same as those of the President in case of the President s absence or disability. SECTION III. The Secretary shall conduct the general correspondence, send out notices of meetings of the Association, and the Board of Directors, and the Executive Board; keep on file all correspondence received, together with a copy of all letters sent out by him for a period of one year. He shall keep insured all properties of the Indiana State Rabbit Breeders Association, issue membership cards, order and have printed all forms needed for the conduct of his office.

He shall make quarterly reports to the membership by way of the Newsletter, and also an annual report at the meeting of the Association. He shall act as Secretary at meetings of the Board of Directors, and the Executive Board and shall keep the minutes of all meetings for the Board of Directors and the Executive Board.

SECTION IV. The Board of Directors shall have charge of business transactions and authorize the expenditure of moneys by and from the Association; pass on all legislative matters found desirous and not in conflict with this instrument; it shall have the power to make contracts in the name of this Association when so needed in the promotion of our objectives; it shall have supervision over all ways and means to carry out the objectives of the organization; it shall make rules and shall perform such other duties as pertain to the office. SECTION V. Any member of the Board of Directors who fails to attend two (2) consecutive meetings of that body and who fails to notify the Secretary or President of his intended absence shall automatically be removed from office. SECTION VI. The Treasurer shall collect all moneys due, deposit them in the club account, and shall pay from the funds of the Association such claims as are properly authorized and approved. Payments of bills shall be made by checks drawn from the funds of this Association not to exceed cash on hand. All books, paper, and accounts shall be open for inspection by any member. The Treasurer shall be bonded. The amount of bond, and time of bonding to be fixed by the Board of Directors, and the Executive Board, when it determines that such is to be in the best interest of the Association. All books to be audited annually, with the Association paying for the audit, by a Committee consisting of all Directors elected-at-large present at the January organizational meeting. ARTICLE VII SALARIES OF OFFICERS SECTION I. The Secretary shall be allowed 25% commission on all moneys from memberships coming into the Association. ARTICLE VIII ALTERATIONS AND AMENDMENTS SECTION 1. The Constitution may be amended, altered, or added to, only by a two-thirds (2/3) majority vote of members in attendance at the annual meeting of Association. Proposed amendments shall be voted upon by the general membership at the next annual meeting following their submission to the Chairman of the Resolution Committee. SECTION II. Proposed amendments are to be in writing and must be in the hands of the Chairman of the Resolution Committee at least sixty (60) days prior to the Annual meeting. SECTION III. Notice of proposed amendments and method of voting to be used shall be mailed to each member in good standing at least fifteen (15) days prior to the annual meeting. BY-LAWS ARTICLE I MEETINGS SECTION I. The Annual meeting of the Association shall be held at the time of the annual State Show. Minutes being read from annual meeting to annual meeting and from Board of Directors meeting to Board of Directors meeting. SECTION II. Board of Directors shall meet at least four times per year. Meeting to be held in the most convenient location for the majority of Delegates. ARTICLE II QUORUMS SECTION I. The meeting of this association, 5 members of the Executive Committee and 5 Delegates shall constitute a quorum for the transaction of business. There shall be no proxy vote. If no quorum is present, the presiding officer shall adjourn the meeting to the day and hour recommended by the majority of members present.

ARTICLE III ORDER OF BUSINESS 1. General Roll Call 2. Roll Call of Officers and Directors 3. Reading of Minutes of previous meeting 4. Report of the Board of Directors 5. Reports of Committees 6. Reports of Secretary-Treasurer 7. Reading of Communications 8. Unfinished Business 9. New Business 10. Discussion 11. Adjournment ARTICLE IV MEMBERSHIP FEES SECTION I. Individual and single club members shall pay a fee of eight ($8.00) dollars per annum, twelve ($12.00) per married couple and six ($6.00) for each youth member (thru age 18) said fee to accompany application. The membership year will run from January 1 through December 31. Anyone joining after June 30 will pay half the membership fee for the remainder of the membership year. Any member who joined/renewed after July 1, 2018 will have their membership extended to expire on December 31, 2019. Any member who joined/renewed from January 1, 2018-June 30, 2018 will have their membership expire on December 31, 2018. SECTION II. Associate State Membership Individual and single club members shall pay a fee of eight ($8.00) per annum, twelve ($12.00) for married couple and six ($6.00) for each youth member (thru age 18) and said fee to accompany application. Membership card shall be dated from the date applicant is accepted. Associate State Membership does not include voting rights at the annual membership meeting held in conjunction with the State Convention each year. Sweepstakes points earned will be given to all Associate State Members in the Out of State category. ARTICLE V NOTICES SECTION I. All notices forwarded to any member shall be sent by mail, prepaid to his residence or place of business as it appears on the books of the Association. Any change of address shall be sent immediately to the Secretary. ARTICLE VI ALTERATIONS AND AMENDMENTS SECTION I. All proposed changes in the By-Laws of this Association shall follow the same channels as set forth in Sections I, II, III, Article VII of the Constitution.

ARTICLE VII YOUTH AND OPEN SHOW SANCTION RULES SECTION I. All affiliated club must sanction their show, including National Specialties, with the Indiana State Rabbit Breeders Association, Inc. by sending (1) dollar sanction fee per ARBA sanction number to the Secretary. Only one (1) state sanctioned show location on any given day, with the exception being 200 mile distance between show locations or two or more clubs wishing to hold shows together at the same location. SECTION II. All associated clubs will charge an additional fifteen cents ($.15) per head, above the entry fee, to be forwarded to the State Club. National Breed Specialties will forward ($.15) per head or $25.00 whichever is less. These funds will be used as follows: A. Eight cents ($.08) to be used toward specials at the State Show with this amount allotted to be in proportion to that collected during the year at the local shows. Required specials to be paid from this allotment (breed sanctions and specialty club sanctions to be paid from the regular show fund). Only breeds with ten (10) or more shown at the Indiana State Rabbit Show the previous year will be sanctioned from this fund the next year. B. Two cents ($.02) to be used toward sweepstakes awards. C. Five cents ($.05) to be used toward the Newsletter publication. SECTION III. All sanction reports shall be returned to Secretary within thirty (30) days of the show date. A. If a sanction show report is not received by the Secretary within (30) days of the show date, the sponsoring club s President, Secretary and the American Rabbit Breeders Association will each be sent a letter informing them that the report has not been received. B. If the sanction show report is not received by the Secretary within (60) days of the show date, the sponsoring club cannot apply for another sanction until the sanction show report is received and any future existing sanctions shall be revoked and all fees forfeited. C. If the sanction report is not received by the Secretary within (90) days of the show date, the sponsoring club shall be placed on probation and will be unable to sponsor a show for a period of (1) year from the date the outstanding show report is received. The sponsoring club shall be released from probation after their next show provided the sanction show report is received by the Secretary within (30) days of the show date. D. If the sanction show report is not received by the Secretary within (120) days of the show date, the charter will be suspended until the outstanding sanction show report is received. After the outstanding sanction show report is received, the sponsoring club will have to resubmit a charter application with the appropriate fees plus a $50.00 fine in order to reinstate their charter. E. If a club has (2) or more late sanction show reports within a (3) year period they will be subject to the penalty and fine as outlined in Section D. ARTICLE VIII NEWSLETTER RULES SECTION I. That an Editor be appointed by the Board of Directors. SECTION II. The Newsletter shall be published on a quarterly basis. Dates of deadlines for articles submitted and publication of shall be listed in each Newsletter printed. SECTION III. The Newsletter shall be formed at the discretion of the Editor.

ARTICLE IX STATE SHOW RULES SECTION I. The State Show shall be held, with the Board of Directors and President determining the site and date. SECTION II. Specials shall be arranged from the surcharge pool and public donations. SECTION III. Judges will be hired by the Board of Directors with at least 25% being from the State of Indiana. A. Assigning judges for shows by having Open draw a single name first in odd years and Youth draw a single name first in even years. Repeat this process until all judges are assigned. (Add 9/07) SECTION IV. The State Club will award a clock trophy to the exhibitor at the State Show with the Best Display (points to count), providing the exhibitor is a member of the State Association, or joins before the judging. ARTICLE X SWEEPSTAKES AWARDS SECTION I. The year will run from January 1 through December 31. All points must be turned in to the Sweepstakes Points Chairpersons by February 1. Any reports received after February 1 will not be counted in the sweepstakes point totals. The 2018-2019 sweepstakes year would run from May 1, 2018 through December 31, 2018 SECTION II. The Indiana State Rabbit Breeders Association, Inc., will award a trophy to the Indiana exhibitor in the top ten (10) breeds, Open, accumulating the most points in all, in Indiana Sanctioned shows. Ten (10) trophies for Youth members in the top ten (10) breeds. Five (5) trophies for the most total points all breeds, Open, Five (5) trophies for Youth members total points all breeds. Five (5) Certificates of Merit to be awarded to the sixth (6 th) thru tenth (10 th ) place for the most total points all breeds, Open. Five (5 Certificates of Merit to be awarded to the sixth (6 th) thru tenth (10 th ) place for the most total points all breeds, Youth. SECTION III. OUT OF STATE BOOSTERS: The Indiana State Rabbit Breeders Association, Inc. will award one (1) trophy to the out-of-state exhibitor accumulating the most points at Indiana sanctioned shows, providing he is a member of the Indiana State Rabbit Breeders Association, Inc. SECTION IV. The trophies to be paid for from the surcharge show pool.

CHANGES TO THE CONSTITUTION FOR THE INDIANA STATE RABBIT BREEDERS 9/2005 Secretary/Treasurer changed to Secretary and Treasurer, creating separate officers for each 9/2007 Addendum to By-Laws concerning Assignment of Judges for the Indiana State Rabbit Breeders Convention By-Laws I. Article IX State Show Rules: Sec. III Add: A. Assigning judges for shows by having Open draw a single name first in odd years and Youth draw a single name first in even years. Repeat this process until all judges are assigned. 9/2009 Membership dues - $2.00 across the board Individual Adult $8.00 H/W $12.00 Youth $6.00 effective 1/1/10 Associate out of state members same 9/2010 Addendum to Constitution Article IV Section II Addition: These officers must be members of the Board of Directors. 9/2018 Constitution Art. IV, Sec III Defined the Executive Committee 9/2018 Constitution Art V, Sec II Created mechanism for election when no ballot was needed. 9/2018 By-Laws Article II, Sec I Redefined a quorum 9/2018 By-Laws Article IV, Sec I-II Redefined a membership year, rephrased married couple 9/2018 By-Laws Article VII, Sec I-II Changed the sanction fees and defined the sanctioning and payment for National Specialties. 9/2018 By-Laws Article IX, Sec I Changed the timing of the State Convention. 9/2018 By-Laws Article IX, Sec III Changed the percentage of Indiana judges for Convention. 9/2018 By-Laws Article X, Sec 1 Redefined the Sweepstakes year.