ENVIRONMENTAL JUSTICE LEADERSHIP ACADEMY ALUMNI ASSOCIATION BYLAWS

ARTICLE I

NAME

The name of this organization shall be Environmental Justice Leadership Academy Alumni Association


ARTICLE II

PURPOSE

Section 1. The purpose of this corporation shall be:

To maintain an association of persons who have been participants of the U.S. Environmental Protection Agency’s Environmental Justice Leadership Academy or the Environmental Justice Leadership Academy (EJ Academy) designated by the corporation.

To co-sponsor the EJ Academy Graduation annually.

To support continuing education of the alumni by providing scholarships for attendance to the National Environmental Justice Conference and Training Program.

To receive and encourage gifts to support the EJ Academy.


ARTICLE III

MEMBERSHIP

Section 1. Membership in this corporation shall be open to all graduates of the EJ Academy

Section 2. An active member is one whose current dues are paid

Section 3. Each dues paying individual shall be entitled to one vote

Section 4. Membership categories and dues are to be established by the Board of Directors

Section 5. Membership dues shall be payable annually and shall become due and payable January of each year

Section 6. Provide continuing education and networking opportunities for alumni

Section 7. Assist in recruiting participants for the EJ Academy


ARTICLE IV

BOARD OF DIRECTORS

Section 1. The Board of Directors (Board) consisting of a President, Vice President, Secretary, Treasurer, President Emeritus and no less than three (3) Directors-at-Large shall be the governing body of the Corporation.

Section 2. The initial officers shall serve a term of 2 years, due to the work involved in building a new organization of this caliber. The subsequent officers, which are elected after the initial officers, shall be elected for a term of one year. No officer shall serve in the same office for more than two successive terms.

Section 3. The Nominating Committee shall be composed of three members. The President of the Corporation, with the advice and consent of the Board members, shall appoint a Board member as chairperson of the Nominating Committee. Two additional Committee members shall be appointed from the membership at large. The Committee’s report of nominations for the elected Board members, with consent of the nominees, shall be included in the call for the annual meeting in October at which the elections for these members shall be held. Additional nominations may be made from the floor, with the consent of nominees.

Section 4. A majority of Board members shall constitute a quorum.

Section 5. Board members are expected to attend all regular scheduled meetings; if unable to attend, a Board member shall contact an Officer prior to the meeting. A Board member who is absent, and has not contacted an Officer, from two consecutive regular meetings during a year shall be considered for removal from the Board. Board members have the option of attending via conference call with proper notification to an Officer and will do so via a pre-arranged conference call line set up by the members.

Section 6. If the office of president is vacated before the expiration of the elected term, the Vice President shall assume the duties of the office. Should the Vice President be unable or unwilling to serve, the Board of Directors will elect a board member to fulfill the unexpired term until the next annual meeting.

Section 7. The term of office for all elected board members will start on January 1 following their election and will end on December 31 in the year their term expires.


ARTICLE V

DUTIES OF OFFICERS

Section 1. The President shall preside over and conduct meetings; shall be an ex-officio member of all committees, except the nominating committee; shall appoint all committee chairpersons from the membership; and shall have the right to accept resignations and fill vacancies to be effective until the next meeting.

Section 2. The Vice President shall preside at meetings in the absence of the president; shall assist the president in matters of publicity, public relations, and membership; shall assume the office of president at the expiration of the President’s term of office, subject to confirmation by the membership as described in ARTICLE IV of these bylaws.

Section 3. The Secretary shall record attendance at all meetings; shall take the minutes of all meetings; shall notify the members of time and place of meetings; and shall conduct the correspondence of the corporation.

Section 4. The Treasurer is responsible for signing checks in accordance with the annual budget, making deposits, paying corporation debts, and making regular reports to the membership at meetings.

Section 5. The past-President shall serve as President Emeritus in the term following their presidency for one term only.


ARTICLE VI

FINANCIAL ADMINISTRATION

Section 1. The fiscal year shall be from January 1 through December 31.

Section 2. No committee or member shall have any authority to make any contract, incur any indebtedness, obligation, or liability in the name of or on behalf of this corporation without the authority and approval of the Executive Board

Section 3. No part of the net earnings of this corporation shall benefit any member, official, or individual, and no part of its activities shall involve attempts to influence legislation, to carry on propaganda, or to intervene in any political campaign on behalf of any candidate for public office except as allowed within the meaning of Section 1.501(c) (3) of the Internal Revenue Code. No Board member shall receive remuneration for service on the Board.

When authorized by the Board, reimbursements may be made for out of pocket expenses in discharging official duties.

Notwithstanding any other provisions of these articles, this corporation will not carry on any other activities not permitted to be carried on by a corporation exempt from Federal income tax under section 501 (c) (3) of the Internal Revenue Code of 1986 or the corresponding provisions of any future United States Internal Revenue Law or (b) corporations’ contributions to which are deductible under section 170 (c) (2) of the Internal Revenue Code of 1086 or any other corresponding provision of any future United States Internal Revenue Law.

Section 4. The Corporation is organized exclusively for charitable purposes as stated in Article I section 5.

Section 5. All checks issued from the corporation shall require two (2) signatures of appointed officers. Those officers are President, Treasurer and Secretary.


ARTICLE VII

AMENDMENTS

These bylaws may be amended, added to, or repealed by a two-thirds vote of members present at the annual meeting in October. A notice of (10) days prior to the meeting at which such change is being considered is required by regular mail, personal delivery, or electronic mail. The notice shall include the nature of the change to be considered.


ARTICLE VIII

PARLIAMENTARY PROCEDURE

Robert’s Rules of Order, Revised, when not in conflict with these bylaws, shall govern the proceedings of this corporation.


Approved February 13, 2016

Amended October 17, 2019