CLEVELAND JEWISH PUBLICATION COMPANY CODE OF REGULATIONS AND BY-LAWS

Similar documents
BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE

BYLAWS ARIZONA PSYCHOLOGY TRAINING CONSORTIUM. an Arizona nonprofit corporation. ARTICLE I Offices

BY-LAWS DELAWARE CAPTIVE INSURANCE ASSOCIATION. ARTICLE I Non-stock corporation

BYLAWS ASSOCIATION OF TEXAS COLLEGE AND UNIVERSITY FACILITIES PROFESSIONALS ARTICLE I - OFFICES

THE CONNECTICUT CHAPTER OF THE AMERICAN COLLEGE OF PHYSICIANS ARTICLE I OFFICES

BYLAWS OF ERF WIRELESS, INC. A Nevada Corporation ARTICLE I OFFICES

BYLAWS OF CHAMPIONS MADE FROM ADVERSITY A GEORGIA NONPROFIT CORPORATION

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives

BY-LAWS OF ARTICLE 1 OFFICES ARTICLE U MEM B ER S

BYLAWS OF ARTreach a Texas Non-Profit Corporation * * * * * * * * * * * * * * * * ARTICLE ONE - OFFICES ARTICLE TWO - PURPOSES

BYLAWS The West Virginia Chapter of the American College of Cardiology

BYLAWS. OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE

AMENDED BYLAWS OF FIRST PRESBYTERIAN CHURCH COUNSELING CENTER, INC.

Community Associations Institute of Georgia, Inc.

BYLAWS. The Colorado Chapter of the American College of Cardiology

BYLAWS NATIONAL EMPLOYMENT LAWYERS ASSOCIATION/NEW JERSEY. A New Jersey Nonprofit Corporation ARTICLE I NAME, LOCATION, AND PURPOSE

Independent School Bylaws: Sample ARTICLE I. Purpose

BYLAWS PAAIA FUND. A Delaware Nonstock, Nonprofit Corporation

BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION

BY-LAWS OF THE NEW YORK CHAPTER OF THE NATIONAL BLACK MBA ASSOCIATION, INC. Article I

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014

BYLAWS. FLOTEK INDUSTRIES INC. A Delaware Corporation ARTICLE I REGISTERED OFFICE

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

RESTATED CERTICIFATE OF INCORPORATION THE WALT DISNEY COMPANY ARTICLE I NAME. The name of the Corporation is The Walt Disney Company.

SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION. (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE

BYLAWS. THE WASHINGTON STATE CHAPTER of the AMERICAN COLLEGE OF CARDIOLOGY

ALBC Bylaws: BYLAWS OF THE AVON LAKE BOAT CLUB General Information. Approved: 5/23/85 * Rev **Rev *** Rev.

FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION LIVEPERSON, INC.

INDEPENDENT INSURANCE AGENTS & BROKERS OF NEW YORK, INC. BY-LAWS AS AMENDED Article I

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II

BYLAWS. Georgia Robotics Inc. A Non Profit Corporation Approved by the Board of Directors on January 17, 2007 ARTICLE I. Organization and Purpose

ANNUAL COUNCIL MEETING

BY-LAWS INTERNATIONAL ELECTRONICS MANUFACTURING INITIATIVE, INC. (inemi) A Delaware Nonstock Corporation

BY-LAWS OF MISSOURI ONE CALL SYSTEM, INC.

BY-LAWS OF THE EASTERN GAS COMPRESSION ASSOCIATION ARTICLE I PURPOSES.. 2 ARTICLE II OFFICES... 2 ARTICLE III MEMBERSHIP... 2

3) To educate policy makers, legislators and the general public about the benefits of a fair and humane immigration policy;

BYLAWS OF NEW MEXICO HEALTH INFORMATION MANAGEMENT ASSOCIATION

LIMITED LIABILITY COMPANY AGREEMENT CANTOR EXCHANGE, LLC

BYLAWS OF MATIYA WORLD, INC. A DELAWARE NONPROFIT CORPORATION ARTICLE ONE The name of this corporation shall be Matiya World, Inc.

SOUTHGATE CIVIC CLUB, a Texas nonprofit corporation

Delaware Small Business Chamber By-Laws Approved 2012

BYLAWS OF NEMOA ARTICLE I. NAME AND LOCATION

BYLAWS ARTICLE I NAME AND OFFICE

BYLAWS THE GEORGIA CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY

PENSKE AUTOMOTIVE GROUP, INC. Incorporated Under the General Corporation Law of the State of Delaware BYLAWS AS OF 10/23/2013 * * * * *

BYLAWS OF. Racing Jets Incorporated

STATE OF DELAWARE CERTIFICATE OF AMENDMENT OF AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF AMTRUST FINANCIAL SERVICES, INC.

RESTATED BY-LAWS. BOSTON SCIENTIFIC CORPORATION A Delaware Corporation ARTICLE I OFFICES

THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC.

AMENDED AND RESTATED BY-LAWS MASSACHUSETTS PARALEGAL ASSOCIATION, INC. ARTICLE I IDENTIFICATION

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF SUNCOKE ENERGY, INC.

BYLAWS OF CARDLINX ASSOCIATION. A Delaware nonprofit, nonstock corporation 1. OFFICES 2. DEFINITIONS

BYLAWS OF SAN JOSE DOWNTOWN PROPERTY OWNERS ASSOCIATION. A California Nonprofit Mutual Benefit Corporation ARTICLE 1 NAME ARTICLE 2 OFFICES

By-Laws of The Clermont County Bar Association

BYLAWS THE CANARY FUND. A California Nonprofit Public Benefit Corporation NAME AND OFFICES

BYLAWS OF THE BLACK LAKE ASSOCIATION

BYLAWS HFMA: GEORGIA CHAPTER

BYLAWS CENTRAL FLORIDA ESTATE PLANNING COUNCIL, INC. Table of Contents

AMENDED BYLAWS OF CAPITAL OF TEXAS PUBLIC TELECOMMUNICATIONS COUNCIL. A NON-PROFIT CORPORATION

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF EASTMAN CHEMICAL COMPANY

S A M P L E For Colleges and University Departments CONSTITUTION THE OHIO STATE UNIVERSITY ALUMNI SOCIETY. Article I - Name. Article II - Object

FOR CALIFORNIA GRAND JURORS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014)

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF GANNETT SPINCO, INC.

BY-LAWS HUMANE SOCIETY AND SPCA OF CLAYTON COUNTY, INC. ARTICLE 1. NON-PROFIT CORPORATION STATUS

CONSTITUTION WELS / ELS CHRISTIAN THERAPIST NETWORK

PROFESSIONAL CORPORATION ARTICLES OF INCORPORATION

BYLAWS OF THE HONG KONG BUSINESS ASSOCIATION OF HAWAII ARTICLE I PURPOSES; NONPROFIT CHARACTER ARTICLE II PRINCIPAL OFFICE; PLACE OF MEETINGS; SEAL

MORTGAGE BANKERS ASSOCIATION OF JACKSONVILLE, INC. BY-LAWS. ARTICLE I Name

LLC Operating Agreement With Corporate Structure (Delaware)

Booster Club Bylaw Samples

THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF PEABODY ENERGY CORPORATION. Adopted May 21, (As Amended Through September 30, 2015)

BYLAWS OF BOCA RATON AMATEUR RADIO ASSOCIATION, INC. ARTICLE 1 - OFFICES SECTION 1. PRINCIPAL OFFICE

CERTIFICATE OF INCORPORATION OF ERF WIRELESS, INC. The name of the corporation is ERF WIRELESS, INC.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION DOMTAR CORPORATION

BYLAWS OF THE PINEYWOODS COMMUNITY ACADEMY. Article I Name. The name of the organization shall be Pineywoods Community Academy (The Academy).

Delaware PAGE I. The First State

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation

Bylaws of the Minnesota Association for College Admission Counseling

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF FLUOR CORPORATION

AMENDED AND RESTATED BY-LAWS PALM BEACH ESTATE PLANNING COUNCIL, INC. (A Corporation Not For Profit) ADOPTED :, 2012.

By-Laws. of the. Friends of Libraries and Archives of Texas. ARTICLE I. Purpose

By Laws of Intercultural Outreach Initiative, Inc., a 501(c) (3) tax exempt, Florida Non- Profit, Non-Stock Corporation

1BYLAWS OF ARLINGTON ALLIANCE FOR YOUTH, INC. A NON-PROFIT CORPORATION (with amendments 1, 2, & 3)

Bylaws of ASSOCIATION OF INDEPENDENT JUDICIAL INTERPRETERS OF CALIFORNIA a California Nonprofit Mutual Benefit Corporation ARTICLE 1 NAME

THE NATIONAL GRADUATE SCHOOL OF QUALITY MANAGEMENT -86 nn. P':3 F., "0 : '" - r 25~. J - l:) ~ _ 25l:'~ C!'.- :;-)-25P,".

VISUAL RESOURCES ASSOCATION FOUNDATION. A Delaware Nonstock, Nonprofit Corporation ARTICLE 1. OFFICES

BYLAWS GOLDEN ISLES TECHNICAL AND CAREER LEARNING, INC. Incorporated under the laws of the State of Georgia ARTICLE ONE. Name, Location and Offices

AMENDED AND RESTATED BYLAWS OF SAN FRANCISCO NEUROLOGICAL SOCIETY. A California Nonprofit Corporation (Dates as of April 14, 2014)

ACFE MEMBERSHIP, INC.

AMENDED AND RESTATED BYLAWS ORACLE CORPORATION

By-laws THE SOCIETY FOR THE STUDY OF ARCHITECTURE IN CANADA LA SOCIÉTÉ POUR L ÉTUDE DE L ARCHITECTURE AU CANADA ARTICLE 1 INTERPRETATION

CHEROKEE NATION EDUCATION CORPORATION BYLAWS

Gleeson Library Associates Constitution and Bylaws

EXHIBIT A AMENDED AND RESTATED ARTICLES OF INCORPORATION OF ANTHEM INSURANCE COMPANIES, INC. ARTICLE I NAME

National Association of Black Accountants, Inc. <NAME OF SCHOOL> Student Chapter Bylaws

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Last Edited April 24, Article I. Name, Location and Purpose

BYLAWS OF TEXAS LONGHORN BREEDERS OF AMERICA FOUNDATION Amended: May 22 nd, 2015 ARTICLE ONE NAME, PURPOSES, POWERS AN D OFFICES

The Denver School of Science and Technology, Inc. dba. Bylaws

BYLAWS STATE BAR OF TEXAS FAMILY LAW SECTION. ARTICLE I Name and Purpose

Transcription:

CLEVELAND JEWISH PUBLICATION COMPANY CODE OF REGULATIONS AND BY-LAWS Amended and Restated as of September 5, 2007 PREAMBLE The Cleveland Jewish Publication Company (hereinafter referred to as the Company ) is organized for the purpose of performing a public service to the Jewish community of Northeast Ohio and shall: provide the Jewish community of Northeast Ohio with a quality weekly newspaper which will fully present local, national and world news of Jewish interest; offer commentary, interpretation and background on events of the day, as a means of stimulating the concern and response vital to the fulfillment of our responsibilities as Americans and Jews; enrich the cultural life both of individuals and the community through the presentation of features, articles, reviews and other material of Jewish content and interest; provide a variety of forms of communication to enable members of the community to express their viewpoints on matters of Jewish interest. The Company may also provide the Jewish community of Northeast Ohio with other communications vehicles (e.g. website, magazines and community events) that further the Company s mission. The Company is not affiliated with any one program, organization, movement, or point of view within Jewish life, but expects to give expression to all phases of that life. The Company is completely independent. It is committed to the progress and continuity of Jewish life and to the democratic traditions which have made our country a blessed land. ARTICLE I - OFFICE AND PLACE OF BUSINESS The office of The Cleveland Jewish Publication Company is located at 23880 Commerce Park, Beachwood, Ohio 44122, or such other place as the Board of Directors (hereinafter referred to as the Board ) may establish in Greater Cleveland. ARTICLE II - MEMBERSHIP The members of the Company at any time shall consist of and be those persons then being duly qualified and acting Directors of the Company at such time. The Directors shall exercise all of the rights, powers and privileges of members and directors of a corporation organized under the non-profit corporation law of the State of Ohio. ARTICLE III - BOARD OF DIRECTORS SECTION 3.1 Number of Directors; Directors for Life Subject to the limitations contained in the Ohio Revised Code, the Articles of Incorporation, or the By-Laws, the corporate powers, affairs and property of the Company shall be exercised, conducted and controlled by a Board of Directors consisting of:

Cleveland Jewish Publication Co. Code of Regulations and By-laws Page 2 of 8 (a) Not more than thirty-six (36) persons elected as provided in Section 3.2, each of whom shall reside primarily in Northeast Ohio (no term of office of any person serving as a Director at the time these Amended and Restated By-Laws are adopted shall be shortened or terminated solely as the result of adoption of these By-Laws); and (b) All Honorary Life Directors, which shall include all former Presidents of the Company as of the date of adoption of these Amended and Restated By-Laws, and each of the original members of the Company as of September, 1964 who is not a past President of the Company, and all persons hereafter elected as Honorary Life Director by the Board of Directors at a meeting called for the purpose thereof. (c) Unless otherwise specified herein, the term Directors shall mean and include Regular Directors (as defined in Section 3.2(a)) and Honorary Life Directors. SECTION 3.2 Terms of Directors (a) Each Director elected pursuant to Section 3.1(a) (sometimes referred to herein for ease of reference as a Regular Director ) shall be elected for a term of three (3) years, with onethird (1/3) of such Regular Directors terms expiring each year. (b) No person who has served as a Director for six (6) or more consecutive years shall be eligible for re-election as a Regular Director until one year has elapsed after completion of the term in which such event occurs, provided that (i) if such person was first appointed to fill a vacancy and took office halfway through the term of the Regular Director whose office was being vacated or later, the balance of the unexpired term of the former Director shall not be counted in determining such Director s eligibility for re-election, (ii) no time served as an Officer of the Company shall be included for purposes of determining a person s eligibility to be elected as a Regular Director, and (iii) such person is eligible to be elected as a Regular Director if such person is simultaneously nominated for election as an Officer of the Company. No person who ceases to be a Director of the Company for any reason shall be eligible to be elected, appointed or to serve as a Regular Director until at least one year thereafter. (c) Each person elected as an Honorary Life Director of the Company pursuant hereto shall serve in such capacity until the earlier of his or her death, resignation or removal. SECTION 3.3 Vacancies In the event a Regular Director shall by death, resignation, removal from office, incapacity to act, or otherwise cease to be a member of the Board, the President may nominate a successor Director to serve the remainder of the term of the previous Regular Director subject to approval by a majority of the Board at a regular or special meeting called for the purpose of filling the vacancy.

Cleveland Jewish Publication Co. Code of Regulations and By-laws Page 3 of 8 SECTION 3.4 Nominations (a) Company. There shall be a Nominating Committee appointed by the President of the (b) At least thirty (30) days before the Company s annual meeting each year, the Nominating Committee shall meet for the purpose of considering and making nominations for election to the Board. The Nominating Committee shall also make nominations for Officers to be elected. The Nominating Committee may also make nominations for Honorary Life Director. (c) At least twenty (20) days before each annual meeting, the Nominating Committee shall certify to the Secretary one nominee for each office of Director to be filled at the annual meeting, one nominee for each Officer to be elected, and the names of each nominee for Honorary Life Director, if any. (d) At least fifteen (15) days before each annual meeting, written notice of all nominees for the office of Director and for each Officer position and of each nominee for Honorary Life Director (if any) shall be provided to the Directors. (e) Except as provided in Section 6.1 (b), the election of Directors and Officers shall take place at the annual meeting or special meeting in lieu thereof. SECTION 3.5 Removal Any provision of these Bylaws to the contrary notwithstanding, all Directors (including Honorary Life Directors) serve at the pleasure of the Board. Any Director may resign at any time by notice in writing to the President or the Board. Any Director may be removed from office by a vote of not less than three-fourths (3/4) of the Directors then in office (excluding the Director who is the subject of such action, who shall not be entitled to vote with respect thereto) at a meeting of Directors called for such purpose. Notice of the time, place and purpose of such meeting shall be given to all Directors not less than five (5) business days prior thereto. ARTICLE IV - MEETINGS OF THE BOARD OF DIRECTORS Section 4.1 Regular Meetings All regular meetings of the Board shall be held at such time and place in the Greater Cleveland area as the President may from time to time direct. In the absence of any such direction, all meetings shall be held at the office of the Company. At least three (3) days notice of the time and place of each regular meeting shall be given to each Director. SECTION 4.2 Annual Meeting An annual meeting of the Board shall be held during the month of June of each year, as the President or Board shall designate, for the election of Directors and Officers and for the transaction of such other business as may properly be considered.

Cleveland Jewish Publication Co. Code of Regulations and By-laws Page 4 of 8 SECTION 4.3 Special Meetings Special meetings of the Board may be called by the President of the Company or upon the written request of any ten (10) Directors. If the special meeting is being called by the Directors, the Secretary of the Company shall designate the time and place of such meeting. If the President of the Company has called the special meeting then it shall be held at a time and place as designated by the President. At least three (3) days notice of such special meetings shall be given to each Director. SECTION 4.4 Quorum; Voting Each Director shall be entitled to one vote at any meeting of the Board. Twelve (12) Directors shall constitute a quorum for the transaction of business at all meetings of the Board. Except as otherwise provided in these By-Laws, at any meeting at which a quorum is present the acts of a majority of the Directors present at such meeting shall be the acts of the Board. ARTICLE V - COMMITTEES SECTION 5.1 Establishment; Powers; Members The Board or President may provide for such committees as they shall deem appropriate, and the Board or the President may delegate to such committees such duties and powers from time to time as the Board or President shall deem necessary or desirable. The members of such committees need not be Directors, provided that the chair of each committee shall be a Director, and provided that at least three fourths (3/4) of the members of the Finance Committee must be Directors. SECTION 5.2 Executive Committee There shall be an Executive Committee consisting of all the current Officers elected pursuant to Section 6.1(a) (but not including Officers elected or appointed pursuant to Section 6.1(b)), the immediate past President, and not more than four (4) additional Directors who shall be appointed by and serve at the pleasure of the President. No person who is employed by the Company may serve as a member of the Executive Committee. The Executive Committee shall exercise all of the powers of the Board between meetings of the Board, provided that the Executive Committee shall not have power to take action with respect to any of the following matters except in the case of emergency, in which case the Executive Committee may take such actions as it deems necessary in the circumstances until appropriate action can be considered and/or taken by the Board: selection, retention or termination of the Publisher; election or removal of Directors or Officers; changes in the mission or purposes of the Company; changes or amendments to the Company s Articles of Incorporation or Bylaws; incurring of indebtedness by the Company other than trade payables in ordinary course of business of the Company; sale of material Company assets in the aggregate except in accordance with the Investment Policy then in effect as

Cleveland Jewish Publication Co. Code of Regulations and By-laws Page 5 of 8 approved by the Board or as otherwise expressly authorized by the Board; merger, consolidation or dissolution of the Company; purchase or lease of assets other than in the ordinary course of the Company s business; or approval or adoption of the Company s annual budget. ARTICLE VI - OFFICERS SECTION 6.1 Election; Staff Officers; Term (a) At each annual meeting of the Board, the Board shall elect from among the Directors, a President, a Secretary and a Treasurer, and may elect one or more Vice Presidents and such other Officers as the Board may from time to time determine and elect. (b) The Board shall hire and employ a Publisher. Upon the recommendation of the Publisher, the Board may elect or designate any one or more other employees of the Company as Officers from time to time. The term of any Officer who is an employee of the Company shall be from the time of his/her election as an Officer until his/her employment by the Company ceases, or at the pleasure of the Board in its sole discretion. No employee of the Company shall be a Director of the Company. (c) Except as provided in Sections 6.1(b) and 6.8 (b), all Officers elected by the Board shall hold office until the next annual meeting of the Board and until their respective successors shall be elected. (d) Officers elected by the Board pursuant to Section 6.1(a) shall not receive any salary or compensation from the Company. Such Officers may be reimbursed for expenses paid on behalf of the Company, provided that reimbursement for such expenses in excess of $1,000 in any 12 consecutive month period for all such Officers in the aggregate shall require the prior approval of the President and reimbursement for all such expenses in excess of $2,500 in any 12 consecutive month period for all such Officers in the aggregate shall require the prior approval of the Board. SECTION 6.2 Vacancies Whenever any vacancy may occur among the Officers of the Company elected pursuant to Section 6.1(a) either by death, resignation or otherwise, the President at a regular or special meeting of the Board called for such purpose may nominate, from among the Directors, a successor Officer to serve the remainder of the term of the previous Officer, subject to approval by a majority of the Board. A majority of the Directors present shall be required to affirm the recommendation of the President to fill a vacancy in any Office.

Cleveland Jewish Publication Co. Code of Regulations and By-laws Page 6 of 8 SECTION 6.3 President Except as the Board or President prescribes, assigns, delegates or otherwise authorizes, the President shall preside as the Chairman of the Board of the Company. The President shall, if present, preside at all meetings of the Board, Members, and Executive Committee of the Company. SECTION 6.4 Publisher The Publisher shall have such duties and responsibilities as normally pertain to such office and as may be prescribed, assigned, delegated or authorized by the Board or the President. SECTION 6.5 Vice Presidents The Vice President elected by the Board pursuant to Section 6.1(a), or the senior Vice President in service in such capacity elected by the Board pursuant to Section 6.1(a), if there be more than one, shall have the President s powers and duties in his or her absence. The Vice President(s) elected pursuant to Section 6.1(a) shall have such other duties as may be prescribed or assigned by the Board or the President. Any Vice President who is an employee of the Company shall have such duties and responsibilities as may be prescribed or assigned by the Publisher, subject to the approval of the Board or the President. SECTION 6.6 Secretary The Secretary shall act as secretary of all meetings of the Board and keep or cause to be kept the minutes thereof in the proper book or books to be provided for that purpose; and cause all required notices to be given and served to the Board; and shall sign instruments in the name of the Company when authorized in accordance with the provisions hereof. The Secretary shall perform such other duties as may be prescribed or assigned by the Board or the President. SECTION 6.7 Treasurer The Treasurer shall oversee the care and custody of the funds, securities, properties and assets of the Company, provided that the CEO shall have direct responsibility therefore. The Treasurer shall, whenever required by the Board or President, and at the annual meeting of the Board, submit a report of the receipts and disbursements of the Company and the financial condition of the Company. The Treasurer or any other Officer or employee of the Company shall, if requested by the Board, and at the expense of the Company, obtain a bond in such form and with one or more sureties satisfactory to the Board for the faithful performance of the duties of the office or position and for the restoration to the Company, in case of death, resignation or removal from office, of all books, papers, funds, and other property and assets of whatever kind in their possession or control belonging to the Company. The Treasurer shall perform such other duties as may be assigned or prescribed by the Board or the President.

Cleveland Jewish Publication Co. Code of Regulations and By-laws Page 7 of 8 SECTION 6.8 Terms of Officers (a) The term of each Officer elected by the Board from among the Directors pursuant to Section 6.1(a) shall be one year. Except for Officers who are employees of the Company and as provided in this Section 6.8, no person shall serve in the same office for more than three consecutive one-year terms, provided that any person may serve as a Vice President for a maximum of six consecutive years. Except for Officers who are employees of the Company, no person shall serve as an Officer for more than nine consecutive years, provided that this restriction shall not prevent any person from being elected and serving as President of the Company for a maximum of three consecutive years. Notwithstanding the foregoing, if a person is appointed to fill a vacancy in an office, no part of such term shall be included in determining the eligibility of such person to election to the same or any other office thereafter. (b) Neither the description nor the election of any person as an Officer confers any contract, employment or other legal rights on such person. SECTION VII INDEMNIFICATION SECTION 7.1 Authorization The Company shall, to the maximum extent permitted by, and on and subject to the terms, provisions and conditions of, Section 1702.12(E)(5) of the Ohio Revised Code, indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed civil, criminal, administrative, or investigative action, suit, or proceeding, other than an action by or in the right of the Company, by reason of the fact that such person is or was a director, officer, employee, or agent of or a volunteer of the Company, or is or was serving at the request of the Company as a director, officer, employee, member, manager, or agent of or a volunteer of another domestic or foreign non-profit corporation or business corporation, a limited liability company, or a partnership, joint venture, trust, or other enterprise, against expenses, including attorney s fees, judgments, fines, and amounts paid in settlement actually and reasonably incurred by such person in connection with any such action, suit, or proceeding. Notwithstanding the foregoing, the Company shall not be obligated to (but may) advance payment of indemnified expenses incurred by any such person, as provided in Section 1702.12(E)(5)(a)(i) of the Ohio Revised Code, provided that all such expenses for which indemnification is to be provided pursuant hereto shall be paid not later than promptly after final completion of any such action, suit or proceeding on and subject to the terms, conditions and provisions in Section 1702.12(E) of the Ohio Revised Code. SECTION 7.2 Insurance The Company may, to the extent permitted by Chapter 1702 of the Ohio Revised Code, purchase and maintain insurance on behalf of any person who is or was a Director, Trustee, Officer, employee or agent of the Company, or is or was serving at the request of the Company as a trustee, director, Officer, employee or agent of another corporation, domestic or foreign nonprofit or for profit, partnership, limited liability company, joint venture, trust or other enterprise.

Cleveland Jewish Publication Co. Code of Regulations and By-laws Page 8 of 8 SECTION 7.3 No Excess Benefit Transaction Payments Anything herein to the contrary notwithstanding, the Company shall not indemnify Directors or Officers or other persons or entities, pay their expenses in advance, or pay insurance premiums on their behalf if such payment would constitute an excess benefit transaction under Section 4958 of the Internal Revenue Code of 1986, as amended, or any successor provision. ARTICLE VIII BANK ACCOUNTS All funds of the Company shall be deposited in such banks, and shall be withdrawn upon checks or demands for money signed by such Officers, or designated agents, all as the Board may designate. ARTICLE IX RULES AND REGULATIONS The Board may adopt, amend, rescind, and re-adopt such rules and regulations for the administration of the affairs of the Company as the Board may find advisable, and such rules and regulation shall be binding upon every Officer, agent and employee of the Company. ARTICLE X AMENDMENTS These By-Laws may be altered, amended or repealed by the affirmative vote of not less than 15 duly qualified and acting Directors present at any regular or special meeting of the Board, if notice of the proposed alteration, amendment or repeal is contained in the notice of such meeting, and such notice is provided to all Directors at least three (3) business days prior to such meeting. ARTICLE XI NOTICE Whenever the Company is required by these By-Laws to provide notice to the Board, notice shall be deemed effective two (2) business days after deposit in the U.S. first class mail, or when received by personal delivery, fax transmission, or electronic transmission, in each case addressed to the Officer or Director at his or her address as contained in the records of the Company. Any Officer or Director may change his or her address for such purposes by notice to the President, CEO, or Secretary of the Company.